SYSTEMHOST LIMITED
CHORLEY

Hellopages » Lancashire » South Ribble » PR7 7NA

Company number 05028996
Status Active
Incorporation Date 29 January 2004
Company Type Private Limited Company
Address DAWSON HOUSE MATRIX OFFICE PARK, BUCKSHAW VILLAGE, CHORLEY, LANCASHIRE, UNITED KINGDOM, PR7 7NA
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 29 June 2016; Confirmation statement made on 30 January 2017 with updates; Director's details changed for Mr Robert William Burbidge on 12 January 2017. The most likely internet sites of SYSTEMHOST LIMITED are www.systemhost.co.uk, and www.systemhost.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Systemhost Limited is a Private Limited Company. The company registration number is 05028996. Systemhost Limited has been working since 29 January 2004. The present status of the company is Active. The registered address of Systemhost Limited is Dawson House Matrix Office Park Buckshaw Village Chorley Lancashire United Kingdom Pr7 7na. . BURBIDGE, Robert William is a Secretary of the company. BURBIDGE, Robert William is a Director of the company. CLIFFE, Alexandra is a Director of the company. HORTON, Russell Martin is a Director of the company. MOULDING, Robert Alexander is a Director of the company. TURTON, Adam James is a Director of the company. Secretary SANDHAM, Veronica has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLEMENT, Darren Paul has been resigned. Director FAY, Sean Ernan has been resigned. Director MAITLAND, Colin Neil has been resigned. Director SANDHAM, Veronica has been resigned. Director SCANLON, Philip Richard has been resigned. Director TOPHAM, Barry Edward has been resigned. Director WOODWARD, Mary Teresa has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
BURBIDGE, Robert William
Appointed Date: 30 June 2016

Director
BURBIDGE, Robert William
Appointed Date: 30 June 2016
55 years old

Director
CLIFFE, Alexandra
Appointed Date: 30 June 2016
47 years old

Director
HORTON, Russell Martin
Appointed Date: 30 June 2016
56 years old

Director
MOULDING, Robert Alexander
Appointed Date: 30 June 2016
65 years old

Director
TURTON, Adam James
Appointed Date: 30 June 2016
44 years old

Resigned Directors

Secretary
SANDHAM, Veronica
Resigned: 01 December 2009
Appointed Date: 29 January 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 January 2004
Appointed Date: 29 January 2004

Director
CLEMENT, Darren Paul
Resigned: 30 November 2007
Appointed Date: 29 January 2004
58 years old

Director
FAY, Sean Ernan
Resigned: 30 June 2016
Appointed Date: 15 January 2016
60 years old

Director
MAITLAND, Colin Neil
Resigned: 30 June 2016
Appointed Date: 27 July 2006
85 years old

Director
SANDHAM, Veronica
Resigned: 01 December 2009
Appointed Date: 29 January 2004
74 years old

Director
SCANLON, Philip Richard
Resigned: 30 June 2016
Appointed Date: 29 January 2004
57 years old

Director
TOPHAM, Barry Edward
Resigned: 18 October 2011
Appointed Date: 25 January 2008
50 years old

Director
WOODWARD, Mary Teresa
Resigned: 19 July 2011
Appointed Date: 01 July 2007
58 years old

Persons With Significant Control

Netcentrix Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SYSTEMHOST LIMITED Events

17 Feb 2017
Total exemption small company accounts made up to 29 June 2016
09 Feb 2017
Confirmation statement made on 30 January 2017 with updates
08 Feb 2017
Director's details changed for Mr Robert William Burbidge on 12 January 2017
08 Feb 2017
Director's details changed for Miss Alexandra Cliffe on 12 August 2016
24 Nov 2016
Previous accounting period shortened from 30 June 2016 to 29 June 2016
...
... and 57 more events
25 Nov 2004
Accounting reference date extended from 31/01/05 to 31/05/05
04 Oct 2004
Registered office changed on 04/10/04 from: c/o dwf centurion house 129 deansgate manchester M3 3AA
16 Jul 2004
Registered office changed on 16/07/04 from: harvester house, 37 peter street manchester greater manchester M2 5GB
29 Jan 2004
Secretary resigned
29 Jan 2004
Incorporation

SYSTEMHOST LIMITED Charges

30 June 2016
Charge code 0502 8996 0004
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: N/A.
30 June 2016
Charge code 0502 8996 0003
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: N/A…
12 April 2011
Mortgage debenture
Delivered: 20 April 2011
Status: Satisfied on 28 July 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
22 June 2005
Debenture
Delivered: 25 June 2005
Status: Satisfied on 25 November 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…