SYSTECH EUROPE LTD
LONDON

Hellopages » Greater London » Southwark » SE1 3JW

Company number 06961398
Status Active
Incorporation Date 14 July 2009
Company Type Private Limited Company
Address CHAPTER HOUSE, 18-20 CRUCIFIX LANE, LONDON, SE1 3JW
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Full accounts made up to 31 March 2016; Appointment of Mr Mark Woodward-Smith as a director on 1 April 2016. The most likely internet sites of SYSTECH EUROPE LTD are www.systecheurope.co.uk, and www.systech-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. Systech Europe Ltd is a Private Limited Company. The company registration number is 06961398. Systech Europe Ltd has been working since 14 July 2009. The present status of the company is Active. The registered address of Systech Europe Ltd is Chapter House 18 20 Crucifix Lane London Se1 3jw. . REID, James Philip is a Secretary of the company. ANSELL, Geoffrey John is a Director of the company. WOODWARD-SMITH, Mark is a Director of the company. Secretary JONES, Simon Francis has been resigned. Secretary MOORE, Dean has been resigned. Secretary PERRIAM, Lee has been resigned. Director JONES, Simon Francis has been resigned. Director PERRIAM, Lee has been resigned. Director SPEERS, Ronan has been resigned. Director SYSTECH, Intenational has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
REID, James Philip
Appointed Date: 01 April 2016

Director
ANSELL, Geoffrey John
Appointed Date: 24 February 2010
63 years old

Director
WOODWARD-SMITH, Mark
Appointed Date: 01 April 2016
65 years old

Resigned Directors

Secretary
JONES, Simon Francis
Resigned: 31 March 2016
Appointed Date: 14 May 2012

Secretary
MOORE, Dean
Resigned: 03 August 2010
Appointed Date: 14 July 2009

Secretary
PERRIAM, Lee
Resigned: 30 April 2012
Appointed Date: 03 August 2010

Director
JONES, Simon Francis
Resigned: 31 March 2016
Appointed Date: 14 May 2012
63 years old

Director
PERRIAM, Lee
Resigned: 30 April 2012
Appointed Date: 19 October 2010
61 years old

Director
SPEERS, Ronan
Resigned: 24 February 2010
Appointed Date: 14 July 2009
66 years old

Director
SYSTECH, Intenational
Resigned: 14 July 2009
Appointed Date: 14 July 2009
34 years old

Persons With Significant Control

Mr Mark Woodward-Smith
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

SYSTECH EUROPE LTD Events

16 Dec 2016
Confirmation statement made on 5 November 2016 with updates
05 Aug 2016
Full accounts made up to 31 March 2016
13 Apr 2016
Appointment of Mr Mark Woodward-Smith as a director on 1 April 2016
13 Apr 2016
Appointment of Mr James Philip Reid as a secretary on 1 April 2016
13 Apr 2016
Termination of appointment of Simon Francis Jones as a secretary on 31 March 2016
...
... and 32 more events
04 Dec 2009
Particulars of a mortgage or charge / charge no: 2
04 Nov 2009
Particulars of a mortgage or charge / charge no: 1
07 Aug 2009
Appointment terminated director intenational systech
07 Aug 2009
Director appointed mr ronan speers
14 Jul 2009
Incorporation

SYSTECH EUROPE LTD Charges

9 December 2011
Legal assignment
Delivered: 10 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
16 November 2011
Debenture
Delivered: 17 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 October 2011
Fixed charge on purchased debts which fail to vest
Delivered: 25 October 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
21 October 2011
Floating charge (all assets)
Delivered: 25 October 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
7 February 2011
Debenture
Delivered: 24 February 2011
Status: Satisfied on 20 April 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 December 2009
Debenture
Delivered: 4 December 2009
Status: Outstanding
Persons entitled: Spread Trustee Company Limited as Trustee of the Woodward-Smith Family Trust
Description: Fixed and floating charge over the undertaking and all…
29 October 2009
Debenture
Delivered: 4 November 2009
Status: Outstanding
Persons entitled: Bgl Reads Trust Company Limited as Trustee of the Rayment Family Trust (1999)
Description: Fixed and floating charge over all property and assets…