LATENS SERVICES LIMITED
BELFAST


Company number NI063169
Status Active
Incorporation Date 15 February 2007
Company Type Private Limited Company
Address 1ST FLOOR AISLING HOUSE, 50 STRANMILLIS EMBANKMENT, BELFAST, BT9 5FL
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Auditor's resignation; Full accounts made up to 31 December 2015. The most likely internet sites of LATENS SERVICES LIMITED are www.latensservices.co.uk, and www.latens-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Latens Services Limited is a Private Limited Company. The company registration number is NI063169. Latens Services Limited has been working since 15 February 2007. The present status of the company is Active. The registered address of Latens Services Limited is 1st Floor Aisling House 50 Stranmillis Embankment Belfast Bt9 5fl. . MCCAFFERY, Stephen John is a Director of the company. POTTS, David Bernard is a Director of the company. Secretary DIXON, Anthony has been resigned. Secretary IRVINE-GEDDIS, Jason has been resigned. Secretary THORP, Jeremy Peter has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director CRUM, Mark has been resigned. Director DIXON, Anthony John has been resigned. Director MATHIESON, Charles Andrew has been resigned. Director ROGERS, Paul Jason has been resigned. Director THORP, Jeremy Peter has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
MCCAFFERY, Stephen John
Appointed Date: 03 March 2016
59 years old

Director
POTTS, David Bernard
Appointed Date: 03 March 2016
67 years old

Resigned Directors

Secretary
DIXON, Anthony
Resigned: 18 May 2012
Appointed Date: 04 November 2010

Secretary
IRVINE-GEDDIS, Jason
Resigned: 29 April 2016
Appointed Date: 18 May 2012

Secretary
THORP, Jeremy Peter
Resigned: 04 November 2010
Appointed Date: 15 February 2007

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 15 February 2007
Appointed Date: 15 February 2007

Director
CRUM, Mark
Resigned: 03 March 2016
Appointed Date: 24 October 2012
50 years old

Director
DIXON, Anthony John
Resigned: 31 March 2016
Appointed Date: 18 May 2012
62 years old

Director
MATHIESON, Charles Andrew
Resigned: 31 January 2009
Appointed Date: 15 February 2007
72 years old

Director
ROGERS, Paul Jason
Resigned: 02 April 2012
Appointed Date: 15 February 2007
61 years old

Director
THORP, Jeremy Peter
Resigned: 03 April 2012
Appointed Date: 15 February 2007
63 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 15 February 2007
Appointed Date: 15 February 2007

Persons With Significant Control

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

LATENS SERVICES LIMITED Events

02 Mar 2017
Confirmation statement made on 15 February 2017 with updates
09 Jan 2017
Auditor's resignation
07 Nov 2016
Full accounts made up to 31 December 2015
06 May 2016
Termination of appointment of Jason Irvine-Geddis as a secretary on 29 April 2016
14 Apr 2016
Termination of appointment of Anthony John Dixon as a director on 31 March 2016
...
... and 35 more events
27 Feb 2008
15/02/08 annual return shuttle
30 May 2007
Change of dirs/sec
30 May 2007
Change of dirs/sec
30 May 2007
Change of dirs/sec
15 Feb 2007
Incorporation