DILLISTONE SYSTEMS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 8HQ
Company number 02043300
Status Active
Incorporation Date 4 August 1986
Company Type Private Limited Company
Address FIRST FLOOR, 50 LEMAN STREET, LONDON, E1 8HQ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 4 October 2015 with full list of shareholders Statement of capital on 2015-10-08 GBP 25,000 . The most likely internet sites of DILLISTONE SYSTEMS LIMITED are www.dillistonesystems.co.uk, and www.dillistone-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dillistone Systems Limited is a Private Limited Company. The company registration number is 02043300. Dillistone Systems Limited has been working since 04 August 1986. The present status of the company is Active. The registered address of Dillistone Systems Limited is First Floor 50 Leman Street London E1 8hq. . POMEROY, Julie Patricia is a Secretary of the company. AUTHWALL, Leena is a Director of the company. HOWARD, Rory is a Director of the company. JAMES, Alexander David is a Director of the company. MILNE, Alistair Francois Buchanan is a Director of the company. POMEROY, Julie Patricia is a Director of the company. STARR, Jason Stuart is a Director of the company. Secretary CLACK, Valarie has been resigned. Secretary HOWARD, Rory has been resigned. Secretary SELBIE, Matthew has been resigned. Secretary SELBIE, Susan has been resigned. Director HOBBS, Stuart John has been resigned. Director HOBBS, Stuart has been resigned. Director MCLAUGHLIN, James has been resigned. Director SELBIE, Susan has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
POMEROY, Julie Patricia
Appointed Date: 23 May 2011

Director
AUTHWALL, Leena
Appointed Date: 20 July 2015
45 years old

Director
HOWARD, Rory
Appointed Date: 08 January 2003
58 years old

Director
JAMES, Alexander David
Appointed Date: 04 January 2005
52 years old

Director
MILNE, Alistair Francois Buchanan
Appointed Date: 08 December 2006
50 years old

Director
POMEROY, Julie Patricia
Appointed Date: 23 May 2011
70 years old

Director
STARR, Jason Stuart
Appointed Date: 01 August 1998
54 years old

Resigned Directors

Secretary
CLACK, Valarie
Resigned: 08 January 2003
Appointed Date: 13 February 1997

Secretary
HOWARD, Rory
Resigned: 23 May 2011
Appointed Date: 08 January 2003

Secretary
SELBIE, Matthew
Resigned: 13 February 1997
Appointed Date: 06 December 1994

Secretary
SELBIE, Susan
Resigned: 06 December 1994

Director
HOBBS, Stuart John
Resigned: 08 January 2003
Appointed Date: 30 September 1996
64 years old

Director
HOBBS, Stuart
Resigned: 06 December 1994
64 years old

Director
MCLAUGHLIN, James
Resigned: 17 February 2010
Appointed Date: 08 January 2003
70 years old

Director
SELBIE, Susan
Resigned: 30 September 1996
69 years old

Persons With Significant Control

Dillistone Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DILLISTONE SYSTEMS LIMITED Events

06 Oct 2016
Confirmation statement made on 4 October 2016 with updates
28 Jun 2016
Full accounts made up to 31 December 2015
08 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 25,000

08 Oct 2015
Full accounts made up to 31 December 2014
29 Jul 2015
Appointment of Mrs Leena Authwall as a director on 20 July 2015
...
... and 115 more events
25 Sep 1986
Gazettable document

25 Sep 1986
Secretary resigned;director resigned

04 Aug 1986
Incorporation
04 Aug 1986
Certificate of Incorporation
02 Jan 1986
Registered office changed on 02/01/86 from: crown house 2 crown dale london SE19 3NQ

DILLISTONE SYSTEMS LIMITED Charges

1 July 2013
Charge code 0204 3300 0004
Delivered: 2 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
5 April 2000
Debenture
Delivered: 12 April 2000
Status: Satisfied on 29 March 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 2000
A rent deposit deed
Delivered: 18 April 2000
Status: Outstanding
Persons entitled: Peyman Hakimi Sefat Hooshang Hakimi Sefat
Description: The sum of £15,000 together with any interest thereon…
25 February 1991
Debenture
Delivered: 4 March 1991
Status: Satisfied on 29 September 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…