HIGH-AVAILABILITY.COM LIMITED
STOCKPORT R.S.I. SOLUTIONS LIMITED


Company number 03170411
Status Active
Incorporation Date 11 March 1996
Company Type Private Limited Company
Address MCKELLENS LIMITED, 11 RIVERVIEW, EMBANKMENT BUSINESS PARK, STOCKPORT, CHESHIRE, SK4 3GM
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Director's details changed for Mr Paul Grenville Griffiths-Todd on 10 March 2017; Director's details changed for Mr Grenville David Whelan on 3 November 2016. The most likely internet sites of HIGH-AVAILABILITY.COM LIMITED are www.highavailabilitycom.co.uk, and www.high-availability-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. High Availability Com Limited is a Private Limited Company. The company registration number is 03170411. High Availability Com Limited has been working since 11 March 1996. The present status of the company is Active. The registered address of High Availability Com Limited is Mckellens Limited 11 Riverview Embankment Business Park Stockport Cheshire Sk4 3gm. . BINGLE, Ian Charles Alastair is a Secretary of the company. BINGLE, Ian Charles Alastair is a Director of the company. GRIFFITHS-TODD, Paul Grenville is a Director of the company. WHELAN, Grenville David is a Director of the company. Secretary LYNCH, Barrie William has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director GAMON, Giles Rupert has been resigned. Director GAMON, Giles Rupert has been resigned. Director LYNCH, Barrie William has been resigned. Director RAYNER, Peter has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
BINGLE, Ian Charles Alastair
Appointed Date: 21 August 2002

Director
BINGLE, Ian Charles Alastair
Appointed Date: 18 June 2002
64 years old

Director
GRIFFITHS-TODD, Paul Grenville
Appointed Date: 12 August 1996
61 years old

Director
WHELAN, Grenville David
Appointed Date: 12 August 1996
59 years old

Resigned Directors

Secretary
LYNCH, Barrie William
Resigned: 21 August 2002
Appointed Date: 11 March 1996

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 11 March 1996
Appointed Date: 11 March 1996

Director
GAMON, Giles Rupert
Resigned: 31 October 2007
Appointed Date: 28 February 2002
56 years old

Director
GAMON, Giles Rupert
Resigned: 28 February 2002
Appointed Date: 01 October 1999
56 years old

Director
LYNCH, Barrie William
Resigned: 21 August 2002
Appointed Date: 11 March 1996
75 years old

Director
RAYNER, Peter
Resigned: 02 August 1996
Appointed Date: 11 March 1996
69 years old

Nominee Director
BUYVIEW LTD
Resigned: 11 March 1996
Appointed Date: 11 March 1996

Persons With Significant Control

Mr Grenville David Whelan
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Grenville Griffiths-Todd Bsc Hons
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Charles Alastair Bingle
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

HIGH-AVAILABILITY.COM LIMITED Events

13 Mar 2017
Confirmation statement made on 11 March 2017 with updates
13 Mar 2017
Director's details changed for Mr Paul Grenville Griffiths-Todd on 10 March 2017
07 Nov 2016
Director's details changed for Mr Grenville David Whelan on 3 November 2016
06 Apr 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 78,568

23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 96 more events
15 Aug 1996
Director resigned
15 Mar 1996
Registered office changed on 15/03/96 from: 1ST floor offices 8-10 stamford hill london. N16 6XZ.
15 Mar 1996
Director resigned;new director appointed
15 Mar 1996
Secretary resigned;new secretary appointed;new director appointed
11 Mar 1996
Incorporation

HIGH-AVAILABILITY.COM LIMITED Charges

25 May 1999
Mortgage debenture
Delivered: 28 May 1999
Status: Satisfied on 8 December 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…