FARSIDE SOLUTIONS LIMITED
CATERHAM

Hellopages » Surrey » Tandridge » CR3 6RE

Company number 03681664
Status Active
Incorporation Date 10 December 1998
Company Type Private Limited Company
Address AML MAYBROOK HOUSE, 97 GODSTONE ROAD, CATERHAM, SURREY, CR3 6RE
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 2 . The most likely internet sites of FARSIDE SOLUTIONS LIMITED are www.farsidesolutions.co.uk, and www.farside-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Farside Solutions Limited is a Private Limited Company. The company registration number is 03681664. Farside Solutions Limited has been working since 10 December 1998. The present status of the company is Active. The registered address of Farside Solutions Limited is Aml Maybrook House 97 Godstone Road Caterham Surrey Cr3 6re. . AML REGISTRARS LIMITED is a Secretary of the company. MILLS, Clifford is a Director of the company. Secretary CAMPBELL, Edna has been resigned. Secretary MILLS, Clifford John has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director CAMPBELL, Edna has been resigned. Director CROW, Colin has been resigned. Director MILLS, Clifford John has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Information technology consultancy activities".


farside solutions Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
AML REGISTRARS LIMITED
Appointed Date: 31 October 2000

Director
MILLS, Clifford
Appointed Date: 31 October 2000
66 years old

Resigned Directors

Secretary
CAMPBELL, Edna
Resigned: 30 July 2000
Appointed Date: 02 February 1999

Secretary
MILLS, Clifford John
Resigned: 01 November 2000
Appointed Date: 31 July 2000

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 02 February 1999
Appointed Date: 10 December 1998

Director
CAMPBELL, Edna
Resigned: 31 October 2000
Appointed Date: 30 July 2000
87 years old

Director
CROW, Colin
Resigned: 30 July 2000
Appointed Date: 20 June 1999
65 years old

Director
MILLS, Clifford John
Resigned: 20 June 1999
Appointed Date: 02 February 1999
66 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 02 February 1999
Appointed Date: 10 December 1998

Persons With Significant Control

Mr Clifford John Mills
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

FARSIDE SOLUTIONS LIMITED Events

20 Dec 2016
Confirmation statement made on 10 December 2016 with updates
03 Mar 2016
Total exemption small company accounts made up to 31 December 2015
18 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2

25 Aug 2015
Total exemption small company accounts made up to 31 December 2014
24 Dec 2014
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2

...
... and 46 more events
08 Feb 1999
Secretary resigned
08 Feb 1999
New secretary appointed
08 Feb 1999
New director appointed
08 Feb 1999
Registered office changed on 08/02/99 from: 381 kingsway hove east sussex BN3 4QD
10 Dec 1998
Incorporation