FINANCIAL INFORMATION TECHNOLOGY LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 9GL

Company number 02494069
Status Active
Incorporation Date 20 April 1990
Company Type Private Limited Company
Address CHAIRMAN, DEBEN HOUSE SELSDON WAY, CITY HARBOUR, LONDON, E14 9GL
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 259,500 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of FINANCIAL INFORMATION TECHNOLOGY LIMITED are www.financialinformationtechnology.co.uk, and www.financial-information-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Financial Information Technology Limited is a Private Limited Company. The company registration number is 02494069. Financial Information Technology Limited has been working since 20 April 1990. The present status of the company is Active. The registered address of Financial Information Technology Limited is Chairman Deben House Selsdon Way City Harbour London E14 9gl. . ARNOLD, Michael is a Director of the company. LAND, Ralph Richard is a Director of the company. STRAUSS, William is a Director of the company. WARD, Francis Arthur is a Director of the company. Secretary BANKS, Derek William has been resigned. Secretary SKELTON, Peter Stephen has been resigned. Secretary SKELTON, Peter Stephen has been resigned. Director BANKS, Derek William has been resigned. Director GILBERT, John William, Right Honorable The Lord Gilbert has been resigned. Director LEVY, Scott Alan, Dr has been resigned. Director LONG, Philip Anthony has been resigned. Director RICKETTS JNR, Rowland has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
ARNOLD, Michael
Appointed Date: 07 March 2000
78 years old

Director
LAND, Ralph Richard
Appointed Date: 07 March 2000
96 years old

Director
STRAUSS, William

86 years old

Director
WARD, Francis Arthur
Appointed Date: 02 November 2010
58 years old

Resigned Directors

Secretary
BANKS, Derek William
Resigned: 30 April 1996
Appointed Date: 20 June 1994

Secretary
SKELTON, Peter Stephen
Resigned: 31 August 2012
Appointed Date: 01 May 1996

Secretary
SKELTON, Peter Stephen
Resigned: 20 June 1994

Director
BANKS, Derek William
Resigned: 21 October 1996
81 years old

Director
GILBERT, John William, Right Honorable The Lord Gilbert
Resigned: 02 June 2013
Appointed Date: 07 March 2000
98 years old

Director
LEVY, Scott Alan, Dr
Resigned: 04 March 2003
Appointed Date: 23 July 1997
60 years old

Director
LONG, Philip Anthony
Resigned: 21 September 2007
Appointed Date: 06 May 2003
79 years old

Director
RICKETTS JNR, Rowland
Resigned: 04 March 2003
Appointed Date: 21 December 1998
85 years old

FINANCIAL INFORMATION TECHNOLOGY LIMITED Events

13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
28 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 259,500

08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
16 May 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-16
  • GBP 259,500

31 Mar 2015
Statement of capital following an allotment of shares on 10 January 2015
  • GBP 247,800

...
... and 85 more events
14 Jan 1991
Accounting reference date notified as 31/12

09 Aug 1990
Memorandum and Articles of Association
30 Jul 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Jun 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Apr 1990
Incorporation

FINANCIAL INFORMATION TECHNOLOGY LIMITED Charges

29 October 2001
Charge over book debts
Delivered: 9 November 2001
Status: Satisfied on 30 December 2005
Persons entitled: National Westminster Bank PLC
Description: By way of specific charge all book debts and other debts…