INITIALSOLUTIONS LIMITED
LEIGH ON SEA

Hellopages » Essex » Southend-on-Sea » SS9 1JL

Company number 03217139
Status Active
Incorporation Date 26 June 1996
Company Type Private Limited Company
Address CHARTER HOUSE, 105 LEIGH ROAD, LEIGH ON SEA, ESSEX, SS9 1JL
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 1,000 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 26 June 2015 with full list of shareholders Statement of capital on 2015-08-27 GBP 1,000 . The most likely internet sites of INITIALSOLUTIONS LIMITED are www.initialsolutions.co.uk, and www.initialsolutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Initialsolutions Limited is a Private Limited Company. The company registration number is 03217139. Initialsolutions Limited has been working since 26 June 1996. The present status of the company is Active. The registered address of Initialsolutions Limited is Charter House 105 Leigh Road Leigh On Sea Essex Ss9 1jl. The company`s financial liabilities are £3.01k. It is £0.6k against last year. The cash in hand is £1.88k. It is £0.67k against last year. And the total assets are £2.01k, which is £0.49k against last year. LOVEDAY, Joanna Mary is a Secretary of the company. ABU EL-ATA, Ahmad is a Director of the company. BAKRY, Walaa Eldeen Abdelmawgoud Mohamed is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary PRICE, Kim Andrea has been resigned. Secretary SIVAK, Anna has been resigned. Director EVANS, Stephanie Karen has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director PRICE, Kim Andrea has been resigned. Director SANDERS, Elaine Katherine has been resigned. Director SIVAK, Carole Anne Donohoe has been resigned. Director SIVAK, Danis Paul Lesley has been resigned. Director SIVAK, John Alexander has been resigned. The company operates in "Information technology consultancy activities".


initialsolutions Key Finiance

LIABILITIES £3.01k
+24%
CASH £1.88k
+55%
TOTAL ASSETS £2.01k
+31%
All Financial Figures

Current Directors

Secretary
LOVEDAY, Joanna Mary
Appointed Date: 01 September 2005

Director
ABU EL-ATA, Ahmad
Appointed Date: 14 May 2007
82 years old

Director
BAKRY, Walaa Eldeen Abdelmawgoud Mohamed
Appointed Date: 01 September 2005
62 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 05 July 1996
Appointed Date: 26 June 1996

Secretary
PRICE, Kim Andrea
Resigned: 14 November 2001
Appointed Date: 05 July 1996

Secretary
SIVAK, Anna
Resigned: 01 September 2005
Appointed Date: 14 November 2001

Director
EVANS, Stephanie Karen
Resigned: 08 September 1997
Appointed Date: 05 July 1996
62 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 05 July 1996
Appointed Date: 26 June 1996
71 years old

Director
PRICE, Kim Andrea
Resigned: 14 November 2001
Appointed Date: 05 July 1996

Director
SANDERS, Elaine Katherine
Resigned: 08 September 1997
Appointed Date: 05 July 1996
76 years old

Director
SIVAK, Carole Anne Donohoe
Resigned: 14 November 2001
Appointed Date: 08 September 1997
71 years old

Director
SIVAK, Danis Paul Lesley
Resigned: 14 November 2001
Appointed Date: 08 September 1997
56 years old

Director
SIVAK, John Alexander
Resigned: 02 September 2005
Appointed Date: 14 November 2001
78 years old

INITIALSOLUTIONS LIMITED Events

15 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1,000

29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
27 Aug 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
29 Jul 2014
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000

...
... and 63 more events
26 Jul 1996
New director appointed
26 Jul 1996
Secretary resigned
26 Jul 1996
Director resigned
26 Jul 1996
Registered office changed on 26/07/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
26 Jun 1996
Incorporation