KINSALE SYSTEMS LIMITED
FARNHAM

Hellopages » Surrey » Waverley » GU9 8DA

Company number 02476312
Status Active
Incorporation Date 1 March 1990
Company Type Private Limited Company
Address KINSALE HOUSE, 1 GIFFARDS MEADOW, FARNHAM, SURREY, GU9 8DA
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 100 . The most likely internet sites of KINSALE SYSTEMS LIMITED are www.kinsalesystems.co.uk, and www.kinsale-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Kinsale Systems Limited is a Private Limited Company. The company registration number is 02476312. Kinsale Systems Limited has been working since 01 March 1990. The present status of the company is Active. The registered address of Kinsale Systems Limited is Kinsale House 1 Giffards Meadow Farnham Surrey Gu9 8da. . NEALE, John David is a Director of the company. Secretary NEALE, Anne Margaret has been resigned. Secretary NEALE, Graham Paul has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
NEALE, John David

79 years old

Resigned Directors

Secretary
NEALE, Anne Margaret
Resigned: 25 February 1998

Secretary
NEALE, Graham Paul
Resigned: 31 December 2010
Appointed Date: 25 February 1998

Persons With Significant Control

Mr John David Neale
Notified on: 1 March 2017
79 years old
Nature of control: Ownership of shares – 75% or more

KINSALE SYSTEMS LIMITED Events

01 Mar 2017
Confirmation statement made on 1 March 2017 with updates
09 Apr 2016
Total exemption small company accounts made up to 31 March 2016
02 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100

22 Nov 2015
Total exemption small company accounts made up to 31 March 2015
03 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100

...
... and 59 more events
03 Apr 1990
Director resigned;new director appointed

03 Apr 1990
Registered office changed on 03/04/90 from: 2 baches st london N1 6UB

29 Mar 1990
Company name changed goalsign LIMITED\certificate issued on 30/03/90

27 Mar 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Mar 1990
Incorporation