COLUMBA SYSTEMS LIMITED
TONBRIDGE

Hellopages » Kent » Tonbridge and Malling » TN9 1BL

Company number 04414730
Status Active
Incorporation Date 11 April 2002
Company Type Private Limited Company
Address BANK HOUSE, BANK STREET, TONBRIDGE, KENT, TN9 1BL
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 1,000 . The most likely internet sites of COLUMBA SYSTEMS LIMITED are www.columbasystems.co.uk, and www.columba-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Columba Systems Limited is a Private Limited Company. The company registration number is 04414730. Columba Systems Limited has been working since 11 April 2002. The present status of the company is Active. The registered address of Columba Systems Limited is Bank House Bank Street Tonbridge Kent Tn9 1bl. . RATCLIFFE, Dean is a Director of the company. Secretary LOVELL, Helen Dawn has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director BARCLAY, Rupert George Maxwell Lothian has been resigned. Director BAWA, Kuljit has been resigned. Director BREWSTER, Richard Mark has been resigned. Director GRIMSEY, Marc Gilders has been resigned. Director LOVELL, Helen Dawn has been resigned. Director O'CONNELL, John Anthony has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. Director SIEBERT, Kaj Wik has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Director
RATCLIFFE, Dean
Appointed Date: 11 April 2002
67 years old

Resigned Directors

Secretary
LOVELL, Helen Dawn
Resigned: 31 January 2013
Appointed Date: 11 April 2002

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 11 April 2002
Appointed Date: 11 April 2002

Director
BARCLAY, Rupert George Maxwell Lothian
Resigned: 09 April 2014
Appointed Date: 12 December 2013
68 years old

Director
BAWA, Kuljit
Resigned: 31 March 2010
Appointed Date: 14 March 2007
58 years old

Director
BREWSTER, Richard Mark
Resigned: 24 July 2013
Appointed Date: 01 May 2004
69 years old

Director
GRIMSEY, Marc Gilders
Resigned: 30 June 2010
Appointed Date: 28 April 2009
60 years old

Director
LOVELL, Helen Dawn
Resigned: 31 January 2013
Appointed Date: 11 April 2002
59 years old

Director
O'CONNELL, John Anthony
Resigned: 13 May 2010
Appointed Date: 13 January 2005
80 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 11 April 2002
Appointed Date: 11 April 2002

Director
SIEBERT, Kaj Wik
Resigned: 28 February 2013
Appointed Date: 01 September 2004
52 years old

Persons With Significant Control

Mr Dean Ratcliffe
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

COLUMBA SYSTEMS LIMITED Events

28 Apr 2017
Confirmation statement made on 11 April 2017 with updates
12 Aug 2016
Total exemption small company accounts made up to 31 March 2016
25 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000

21 Dec 2015
Current accounting period extended from 31 December 2015 to 31 March 2016
05 Jun 2015
Statement by Directors
...
... and 67 more events
08 May 2002
New director appointed
08 May 2002
New secretary appointed;new director appointed
08 May 2002
Secretary resigned
08 May 2002
Director resigned
11 Apr 2002
Incorporation

COLUMBA SYSTEMS LIMITED Charges

16 June 2005
Legal charge
Delivered: 20 June 2005
Status: Satisfied on 20 January 2006
Persons entitled: John Anthony O'connell
Description: Floating charge over all of the sales debtor balances (net…