SPRINT TELEMATICS LIMITED
LEIGH ON SEA SPRINT INTEGRATED SOLUTIONS LIMITED

Hellopages » Essex » Southend-on-Sea » SS9 2HN

Company number 04409359
Status Active
Incorporation Date 4 April 2002
Company Type Private Limited Company
Address MONOMETER HOUSE, RECTORY GROVE, LEIGH ON SEA, ESSEX, SS9 2HN
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 6 . The most likely internet sites of SPRINT TELEMATICS LIMITED are www.sprinttelematics.co.uk, and www.sprint-telematics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Sprint Telematics Limited is a Private Limited Company. The company registration number is 04409359. Sprint Telematics Limited has been working since 04 April 2002. The present status of the company is Active. The registered address of Sprint Telematics Limited is Monometer House Rectory Grove Leigh On Sea Essex Ss9 2hn. . HARPER WARD, Alison is a Secretary of the company. BARNS, Jonathan Micah is a Director of the company. HARPER-WARD, Matthew John is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Secretary TAPP, Malcolm Redvers has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. Director TAPP, Malcolm Redvers has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
HARPER WARD, Alison
Appointed Date: 05 September 2006

Director
BARNS, Jonathan Micah
Appointed Date: 27 October 2009
56 years old

Director
HARPER-WARD, Matthew John
Appointed Date: 04 April 2002
57 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 04 April 2002
Appointed Date: 04 April 2002

Secretary
TAPP, Malcolm Redvers
Resigned: 05 September 2006
Appointed Date: 04 April 2002

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 04 April 2002
Appointed Date: 04 April 2002

Director
TAPP, Malcolm Redvers
Resigned: 05 September 2006
Appointed Date: 04 April 2002
57 years old

Persons With Significant Control

Mr Jonathan Micah Barns
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew John Harper-Ward
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Alison Eveline Harper-Ward
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPRINT TELEMATICS LIMITED Events

07 Apr 2017
Confirmation statement made on 4 April 2017 with updates
03 Mar 2017
Total exemption small company accounts made up to 31 May 2016
12 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 6

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
20 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 6

...
... and 35 more events
11 Apr 2002
New director appointed
11 Apr 2002
New secretary appointed
11 Apr 2002
Secretary resigned
11 Apr 2002
Director resigned
04 Apr 2002
Incorporation

SPRINT TELEMATICS LIMITED Charges

7 June 2007
Debenture
Delivered: 13 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…