STAFF TECHNOLOGY SYSTEMS LIMITED
KINGS LANGLEY

Hellopages » Hertfordshire » Three Rivers » WD4 8SE

Company number 03260170
Status Active
Incorporation Date 8 October 1996
Company Type Private Limited Company
Address SHANNON HOUSE, STATION ROAD, KINGS LANGLEY, HERTFORDSHIRE, WD4 8SE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Audit exemption subsidiary accounts made up to 30 June 2016; Consolidated accounts of parent company for subsidiary company period ending 30/06/16; Notice of agreement to exemption from audit of accounts for period ending 30/06/16. The most likely internet sites of STAFF TECHNOLOGY SYSTEMS LIMITED are www.stafftechnologysystems.co.uk, and www.staff-technology-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Staff Technology Systems Limited is a Private Limited Company. The company registration number is 03260170. Staff Technology Systems Limited has been working since 08 October 1996. The present status of the company is Active. The registered address of Staff Technology Systems Limited is Shannon House Station Road Kings Langley Hertfordshire Wd4 8se. . PUREWAL, Sukhjinder is a Secretary of the company. HARMAN, Andrew John is a Director of the company. HARMAN, Tim is a Director of the company. KELLY, Joseph Patrick is a Director of the company. PUREWAL, Sukhjinder is a Director of the company. Secretary BERRY, Suzanne has been resigned. Secretary DODGSON, Zoe Jane has been resigned. Secretary HOWARD, Samantha has been resigned. Secretary LANGSTAFF, Peter Lawrence has been resigned. Director HUDSON, Paul Stephen has been resigned. Director LANGSTAFF, Peter Lawrence has been resigned. Director NORMAN, Stephen Malcolm has been resigned. Director RATCLIFFE, Timothy Harvey has been resigned. Director YATES, John Richard has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PUREWAL, Sukhjinder
Appointed Date: 03 February 2015

Director
HARMAN, Andrew John
Appointed Date: 03 February 2015
62 years old

Director
HARMAN, Tim
Appointed Date: 03 February 2015
59 years old

Director
KELLY, Joseph Patrick
Appointed Date: 03 February 2015
60 years old

Director
PUREWAL, Sukhjinder
Appointed Date: 03 February 2015
53 years old

Resigned Directors

Secretary
BERRY, Suzanne
Resigned: 21 November 1997
Appointed Date: 08 October 1996

Secretary
DODGSON, Zoe Jane
Resigned: 04 August 2000
Appointed Date: 21 November 1997

Secretary
HOWARD, Samantha
Resigned: 05 September 2000
Appointed Date: 04 August 2000

Secretary
LANGSTAFF, Peter Lawrence
Resigned: 03 February 2015
Appointed Date: 05 September 2000

Director
HUDSON, Paul Stephen
Resigned: 30 May 2006
Appointed Date: 29 January 1997
86 years old

Director
LANGSTAFF, Peter Lawrence
Resigned: 03 February 2015
Appointed Date: 25 February 1997
61 years old

Director
NORMAN, Stephen Malcolm
Resigned: 28 February 2003
Appointed Date: 01 June 2001
69 years old

Director
RATCLIFFE, Timothy Harvey
Resigned: 29 January 1997
Appointed Date: 08 October 1996
73 years old

Director
YATES, John Richard
Resigned: 12 December 2000
Appointed Date: 12 May 1998
68 years old

Persons With Significant Control

Annodata Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STAFF TECHNOLOGY SYSTEMS LIMITED Events

23 Feb 2017
Audit exemption subsidiary accounts made up to 30 June 2016
23 Feb 2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
23 Feb 2017
Notice of agreement to exemption from audit of accounts for period ending 30/06/16
23 Feb 2017
Audit exemption statement of guarantee by parent company for period ending 30/06/16
01 Dec 2016
Statement by Directors
...
... and 95 more events
07 Mar 1997
New director appointed
11 Feb 1997
Director resigned
11 Feb 1997
New director appointed
19 Dec 1996
Company name changed gweco 80 LIMITED\certificate issued on 20/12/96
08 Oct 1996
Incorporation

STAFF TECHNOLOGY SYSTEMS LIMITED Charges

1 February 1999
Debenture
Delivered: 11 February 1999
Status: Satisfied on 15 May 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…