SERVERSYS GROUP LIMITED
READING

Hellopages » Oxfordshire » South Oxfordshire » RG8 9AB
Company number 04155994
Status Active
Incorporation Date 7 February 2001
Company Type Private Limited Company
Address HOBBS BOAT HOUSE HIGH STREET, GORING, READING, BERKSHIRE, RG8 9AB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 2,400 . The most likely internet sites of SERVERSYS GROUP LIMITED are www.serversysgroup.co.uk, and www.serversys-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Serversys Group Limited is a Private Limited Company. The company registration number is 04155994. Serversys Group Limited has been working since 07 February 2001. The present status of the company is Active. The registered address of Serversys Group Limited is Hobbs Boat House High Street Goring Reading Berkshire Rg8 9ab. . CATTERALL, Philip Brian is a Secretary of the company. CATTERALL, Philip Brian is a Director of the company. LAWRENCE, Stuart John is a Director of the company. Secretary CLARE, Rebecca has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director BLUNN, Stephen Christopher has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CATTERALL, Philip Brian
Appointed Date: 23 November 2001

Director
CATTERALL, Philip Brian
Appointed Date: 23 November 2001
67 years old

Director
LAWRENCE, Stuart John
Appointed Date: 07 February 2001
54 years old

Resigned Directors

Secretary
CLARE, Rebecca
Resigned: 23 November 2001
Appointed Date: 07 February 2001

Nominee Secretary
WAYNE, Harold
Resigned: 07 February 2001
Appointed Date: 07 February 2001

Director
BLUNN, Stephen Christopher
Resigned: 06 November 2013
Appointed Date: 23 January 2009
57 years old

Nominee Director
WAYNE, Yvonne
Resigned: 07 February 2001
Appointed Date: 07 February 2001
45 years old

Persons With Significant Control

Mr Stuart John Lawrence
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Catterall
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SERVERSYS GROUP LIMITED Events

14 Feb 2017
Confirmation statement made on 7 February 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
23 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2,400

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
20 Apr 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2,400

...
... and 49 more events
09 May 2001
Director resigned
09 May 2001
New director appointed
09 May 2001
New secretary appointed
09 May 2001
Registered office changed on 09/05/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
07 Feb 2001
Incorporation

SERVERSYS GROUP LIMITED Charges

31 October 2013
Charge code 0415 5994 0001
Delivered: 15 November 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…