KEY SYSTEMS OUT OF HOME SOFTWARE LIMITED
TAMWORTH

Hellopages » Staffordshire » Tamworth » B77 4BF
Company number 06080538
Status Active
Incorporation Date 2 February 2007
Company Type Private Limited Company
Address 2 HAMEL HOUSE CALICO BUSINESS PARK, SANDY WAY AMINGTON, TAMWORTH, STAFFORDSHIRE, B77 4BF
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 206 . The most likely internet sites of KEY SYSTEMS OUT OF HOME SOFTWARE LIMITED are www.keysystemsoutofhomesoftware.co.uk, and www.key-systems-out-of-home-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Key Systems Out of Home Software Limited is a Private Limited Company. The company registration number is 06080538. Key Systems Out of Home Software Limited has been working since 02 February 2007. The present status of the company is Active. The registered address of Key Systems Out of Home Software Limited is 2 Hamel House Calico Business Park Sandy Way Amington Tamworth Staffordshire B77 4bf. . AXWORTHY, Jon William is a Director of the company. DILLON, Michael John is a Director of the company. LAFFAR, Ross is a Director of the company. NICHOLLS, Mark is a Director of the company. RANDHAWA, Charanjit Singh is a Director of the company. TAYLOR, Robert is a Director of the company. Secretary DILLON, Michael John has been resigned. Secretary MACALISTER, Jacqueline Sally has been resigned. Secretary MORRIS, Ian Roland has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director JONES, Daren has been resigned. Director MORRIS, Ian Roland has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
AXWORTHY, Jon William
Appointed Date: 16 April 2014
54 years old

Director
DILLON, Michael John
Appointed Date: 02 February 2007
73 years old

Director
LAFFAR, Ross
Appointed Date: 16 April 2014
49 years old

Director
NICHOLLS, Mark
Appointed Date: 01 March 2008
62 years old

Director
RANDHAWA, Charanjit Singh
Appointed Date: 16 April 2014
56 years old

Director
TAYLOR, Robert
Appointed Date: 01 July 2007
62 years old

Resigned Directors

Secretary
DILLON, Michael John
Resigned: 10 March 2015
Appointed Date: 25 March 2009

Secretary
MACALISTER, Jacqueline Sally
Resigned: 28 April 2009
Appointed Date: 24 November 2008

Secretary
MORRIS, Ian Roland
Resigned: 24 November 2008
Appointed Date: 02 February 2007

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 02 February 2007
Appointed Date: 02 February 2007

Director
JONES, Daren
Resigned: 20 November 2009
Appointed Date: 01 July 2007
59 years old

Director
MORRIS, Ian Roland
Resigned: 23 March 2014
Appointed Date: 02 February 2007
57 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 02 February 2007
Appointed Date: 02 February 2007

Persons With Significant Control

Mr Michael John Dillon
Notified on: 1 February 2017
73 years old
Nature of control: Has significant influence or control

Mr Mark Nicholls
Notified on: 1 February 2017
62 years old
Nature of control: Has significant influence or control

KEY SYSTEMS OUT OF HOME SOFTWARE LIMITED Events

14 Feb 2017
Confirmation statement made on 2 February 2017 with updates
05 Apr 2016
Total exemption small company accounts made up to 30 June 2015
04 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 206

04 Feb 2016
Director's details changed for Mr Ross Laffar on 2 February 2016
14 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 37 more events
23 May 2007
New director appointed
23 May 2007
New secretary appointed;new director appointed
12 Feb 2007
Secretary resigned
12 Feb 2007
Director resigned
02 Feb 2007
Incorporation

KEY SYSTEMS OUT OF HOME SOFTWARE LIMITED Charges

21 January 2010
Mortgage
Delivered: 27 January 2010
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: F/H propert k/a 2 hamel house calico business park…
12 October 2007
Rent deposit deed
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: Lockhart Catering Equipment Limited
Description: All monies standing to the credit of a deposit account. See…