SYSTECH GROUP CONTRACTORS LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 3JW

Company number 06067496
Status Active
Incorporation Date 25 January 2007
Company Type Private Limited Company
Address CHAPTER HOUSE, 18-20 CRUCIFIX LANE, LONDON, SE1 3JW
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 1 ; Appointment of Mr Mark Woodward-Smith as a director on 1 April 2016. The most likely internet sites of SYSTECH GROUP CONTRACTORS LIMITED are www.systechgroupcontractors.co.uk, and www.systech-group-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Systech Group Contractors Limited is a Private Limited Company. The company registration number is 06067496. Systech Group Contractors Limited has been working since 25 January 2007. The present status of the company is Active. The registered address of Systech Group Contractors Limited 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 BAKER, Angela Maria has been resigned. Secretary JONES, Simon Francis has been resigned. Secretary MOORE, Dean Frank, Laird has been resigned. Secretary PERRIAM, Lee has been resigned. Secretary ROBINSON, Michael John has been resigned. Secretary MANTEL SECRETARIES LIMITED has been resigned. Director ANSELL, Geoffrey John has been resigned. Director JONES, Simon Francis has been resigned. Director PERRIAM, Lee has been resigned. Director SPEERS, Ronan has been resigned. Director MANTEL NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


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
BAKER, Angela Maria
Resigned: 01 January 2008
Appointed Date: 31 May 2007

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

Secretary
MOORE, Dean Frank, Laird
Resigned: 03 August 2010
Appointed Date: 01 January 2008

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

Secretary
ROBINSON, Michael John
Resigned: 31 May 2007
Appointed Date: 11 April 2007

Secretary
MANTEL SECRETARIES LIMITED
Resigned: 11 April 2007
Appointed Date: 25 January 2007

Director
ANSELL, Geoffrey John
Resigned: 23 February 2010
Appointed Date: 23 February 2010
62 years old

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: 23 February 2010
Appointed Date: 11 April 2007
66 years old

Director
MANTEL NOMINEES LIMITED
Resigned: 11 April 2007
Appointed Date: 25 January 2007

SYSTECH GROUP CONTRACTORS LIMITED Events

05 Aug 2016
Full accounts made up to 31 March 2016
29 Jun 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1

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 director on 31 March 2016
...
... and 44 more events
24 Apr 2007
Secretary resigned
24 Apr 2007
Director resigned
24 Apr 2007
New secretary appointed
24 Apr 2007
New director appointed
25 Jan 2007
Incorporation

SYSTECH GROUP CONTRACTORS LIMITED Charges

14 November 2011
Debenture
Delivered: 18 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
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…