EQUISYS LTD
LONDON

Hellopages » Greater London » Southwark » SE1 9EU
Company number 02120744
Status Active
Incorporation Date 8 April 1987
Company Type Private Limited Company
Address EQUISYS HOUSE, 32 SOUTHWARK BRIDGE ROAD, LONDON, SE1 9EU
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Unaudited abridged accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 24 March 2016 GBP 51,850 ; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 51,850 . The most likely internet sites of EQUISYS LTD are www.equisys.co.uk, and www.equisys.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Equisys Ltd is a Private Limited Company. The company registration number is 02120744. Equisys Ltd has been working since 08 April 1987. The present status of the company is Active. The registered address of Equisys Ltd is Equisys House 32 Southwark Bridge Road London Se1 9eu. . DUXBERRY, Colin James is a Secretary of the company. CRAWLEY, John Paul is a Director of the company. DUXBERRY, Colin James is a Director of the company. OSWALD, Christopher John is a Director of the company. WILLIAMS, Gareth Paul is a Director of the company. Secretary OSWALD, Caroline Rachel has been resigned. Secretary WILLIAMS, Gareth Paul has been resigned. Director CHESSELL, Leo Joseph has been resigned. Director JOSS, William Alexander has been resigned. Director LIDDELL, Christopher has been resigned. Director SCHIPPERS, Robert Reginald has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
DUXBERRY, Colin James
Appointed Date: 01 April 2003

Director
CRAWLEY, John Paul
Appointed Date: 05 April 2011
54 years old

Director
DUXBERRY, Colin James
Appointed Date: 01 April 2003
61 years old

Director

Director

Resigned Directors

Secretary
OSWALD, Caroline Rachel
Resigned: 10 August 1994

Secretary
WILLIAMS, Gareth Paul
Resigned: 01 April 2003
Appointed Date: 10 August 1994

Director
CHESSELL, Leo Joseph
Resigned: 01 August 1995
79 years old

Director
JOSS, William Alexander
Resigned: 19 April 2013
Appointed Date: 15 December 2005
72 years old

Director
LIDDELL, Christopher
Resigned: 01 August 1995
70 years old

Director
SCHIPPERS, Robert Reginald
Resigned: 20 June 2003
Appointed Date: 01 April 2001
66 years old

EQUISYS LTD Events

19 Oct 2016
Unaudited abridged accounts made up to 31 March 2016
08 Apr 2016
Statement of capital following an allotment of shares on 24 March 2016
  • GBP 51,850

01 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 51,850

29 Mar 2016
Statement of capital following an allotment of shares on 31 March 2015
  • GBP 51,800

29 Mar 2016
Statement of capital following an allotment of shares on 4 April 2014
  • GBP 51,800

...
... and 122 more events
18 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Aug 1987
New secretary appointed

16 Aug 1987
Registered office changed on 16/08/87 from: 2 baches street london N1 6EE

14 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Apr 1987
Certificate of Incorporation

EQUISYS LTD Charges

26 March 2001
Debenture
Delivered: 28 March 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 November 1989
Debenture
Delivered: 13 November 1989
Status: Satisfied on 15 September 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…