NEOSPATIAL SYSTEMS LIMITED
RAMSGATE

Hellopages » Kent » Thanet » CT12 6SR

Company number 04486291
Status Active
Incorporation Date 15 July 2002
Company Type Private Limited Company
Address 424 MARGATE ROAD, WESTWOOD, RAMSGATE, KENT, CT12 6SR
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of NEOSPATIAL SYSTEMS LIMITED are www.neospatialsystems.co.uk, and www.neospatial-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Neospatial Systems Limited is a Private Limited Company. The company registration number is 04486291. Neospatial Systems Limited has been working since 15 July 2002. The present status of the company is Active. The registered address of Neospatial Systems Limited is 424 Margate Road Westwood Ramsgate Kent Ct12 6sr. . SPURLING CANNON LIMITED is a Secretary of the company. STEVENS, Vincent is a Director of the company. Secretary ALEXANDER BAKER LTD has been resigned. Secretary ROTHER, Susan Jane has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director ROTHER, Susan Jane has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
SPURLING CANNON LIMITED
Appointed Date: 12 March 2008

Director
STEVENS, Vincent
Appointed Date: 15 July 2002
69 years old

Resigned Directors

Secretary
ALEXANDER BAKER LTD
Resigned: 12 March 2008
Appointed Date: 31 May 2003

Secretary
ROTHER, Susan Jane
Resigned: 31 May 2003
Appointed Date: 15 July 2002

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 15 July 2002
Appointed Date: 15 July 2002

Director
ROTHER, Susan Jane
Resigned: 31 May 2003
Appointed Date: 15 July 2002
68 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 15 July 2002
Appointed Date: 15 July 2002

Persons With Significant Control

Mr Vincent Stevens
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

NEOSPATIAL SYSTEMS LIMITED Events

20 Jan 2017
Total exemption small company accounts made up to 31 July 2016
18 Jul 2016
Confirmation statement made on 15 July 2016 with updates
20 Jan 2016
Total exemption small company accounts made up to 31 July 2015
03 Aug 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1

30 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 31 more events
07 Aug 2002
Director resigned
07 Aug 2002
Secretary resigned
07 Aug 2002
New secretary appointed;new director appointed
07 Aug 2002
New director appointed
15 Jul 2002
Incorporation