SILICON BULLET LIMITED
HAVERHILL

Hellopages » Suffolk » St Edmundsbury » CB9 8BD

Company number 03949290
Status Active
Incorporation Date 16 March 2000
Company Type Private Limited Company
Address 2 MILL ROAD, HAVERHILL, SUFFOLK, CB9 8BD
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities, 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 1,000 . The most likely internet sites of SILICON BULLET LIMITED are www.siliconbullet.co.uk, and www.silicon-bullet.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Silicon Bullet Limited is a Private Limited Company. The company registration number is 03949290. Silicon Bullet Limited has been working since 16 March 2000. The present status of the company is Active. The registered address of Silicon Bullet Limited is 2 Mill Road Haverhill Suffolk Cb9 8bd. . MEAD, Alison Elizabeth is a Secretary of the company. MEAD, Alison Elizabeth is a Director of the company. MEAD, Paul Lyndon is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director EASTCOTT, Michael John has been resigned. Director KAY, Martin Alexander has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
MEAD, Alison Elizabeth
Appointed Date: 16 March 2000

Director
MEAD, Alison Elizabeth
Appointed Date: 16 March 2000
54 years old

Director
MEAD, Paul Lyndon
Appointed Date: 16 March 2000
54 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 16 March 2000
Appointed Date: 16 March 2000

Nominee Director
BREWER, Kevin, Dr
Resigned: 16 March 2000
Appointed Date: 16 March 2000
73 years old

Director
EASTCOTT, Michael John
Resigned: 25 February 2001
Appointed Date: 01 July 2000
61 years old

Director
KAY, Martin Alexander
Resigned: 31 March 2002
Appointed Date: 16 March 2000
55 years old

Persons With Significant Control

Mr Paul Lyndon Mead
Notified on: 1 July 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Alison Elizabeth Mead
Notified on: 1 July 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SILICON BULLET LIMITED Events

29 Mar 2017
Confirmation statement made on 16 March 2017 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 March 2016
22 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000

12 Aug 2015
Total exemption small company accounts made up to 31 March 2015
23 Mar 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000

...
... and 43 more events
21 Mar 2000
Director resigned
21 Mar 2000
Secretary resigned
21 Mar 2000
Registered office changed on 21/03/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ
21 Mar 2000
Ad 16/03/00--------- £ si 999@1=999 £ ic 1/1000
16 Mar 2000
Incorporation