CHANGEAGILITY LIMITED
LEIGH-ON-SEA HADANIDEA LIMITED

Hellopages » Essex » Southend-on-Sea » SS9 4HF

Company number 03913194
Status Active
Incorporation Date 25 January 2000
Company Type Private Limited Company
Address 12A PICKETTS AVENUE, LEIGH-ON-SEA, ESSEX, SS9 4HF
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 12,450 . The most likely internet sites of CHANGEAGILITY LIMITED are www.changeagility.co.uk, and www.changeagility.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Changeagility Limited is a Private Limited Company. The company registration number is 03913194. Changeagility Limited has been working since 25 January 2000. The present status of the company is Active. The registered address of Changeagility Limited is 12a Picketts Avenue Leigh On Sea Essex Ss9 4hf. . CANT, Clifton David is a Secretary of the company. CANT, Stephen is a Director of the company. Secretary CANT, Stephen has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director ADAMSON, Michael John has been resigned. Director BAZETT`, Michael Seymour has been resigned. Director JELLINEK, Dan Paul has been resigned. Director RAY, David James has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
CANT, Clifton David
Appointed Date: 20 June 2002

Director
CANT, Stephen
Appointed Date: 25 January 2000
73 years old

Resigned Directors

Secretary
CANT, Stephen
Resigned: 20 June 2002
Appointed Date: 25 January 2000

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 25 January 2000
Appointed Date: 25 January 2000

Director
ADAMSON, Michael John
Resigned: 20 June 2002
Appointed Date: 25 January 2000
64 years old

Director
BAZETT`, Michael Seymour
Resigned: 20 June 2002
Appointed Date: 25 January 2000
67 years old

Director
JELLINEK, Dan Paul
Resigned: 20 June 2002
Appointed Date: 25 January 2000
57 years old

Director
RAY, David James
Resigned: 03 May 2000
Appointed Date: 25 January 2000
62 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 25 January 2000
Appointed Date: 25 January 2000

Persons With Significant Control

Mr Stephen Cant
Notified on: 1 January 2017
73 years old
Nature of control: Ownership of shares – 75% or more

CHANGEAGILITY LIMITED Events

31 Jan 2017
Confirmation statement made on 25 January 2017 with updates
09 Sep 2016
Total exemption small company accounts made up to 30 June 2016
16 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 12,450

28 Nov 2015
Total exemption small company accounts made up to 30 June 2015
06 Mar 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 12,450

...
... and 46 more events
22 Feb 2000
New director appointed
22 Feb 2000
New secretary appointed;new director appointed
22 Feb 2000
New director appointed
22 Feb 2000
New director appointed
25 Jan 2000
Incorporation