SYSTEMS INTERFACE LIMITED
CRANLEIGH

Hellopages » Surrey » Waverley » GU6 8TB

Company number 01643486
Status Active
Incorporation Date 15 June 1982
Company Type Private Limited Company
Address UNIT 71 . 5, DUNSFOLD PARK, CRANLEIGH, SURREY, GU6 8TB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Director's details changed for Philip Robert Heaney on 1 October 2016; Confirmation statement made on 23 December 2016 with updates. The most likely internet sites of SYSTEMS INTERFACE LIMITED are www.systemsinterface.co.uk, and www.systems-interface.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. Systems Interface Limited is a Private Limited Company. The company registration number is 01643486. Systems Interface Limited has been working since 15 June 1982. The present status of the company is Active. The registered address of Systems Interface Limited is Unit 71 5 Dunsfold Park Cranleigh Surrey Gu6 8tb. . MEER, Deborah Anne is a Secretary of the company. MULBERRY, Mark Lester is a Secretary of the company. GURNEY, Paul Anthony is a Director of the company. HEANEY, Philip Robert is a Director of the company. WEBSTER, Caroline Anne is a Director of the company. Secretary FURNESS, Mary Amelia has been resigned. Director FURNESS, Mary Amelia has been resigned. Director FURNESS, Michael John has been resigned. Director FURNESS, Michael John has been resigned. Director GILES, Ian Stewart, Dr has been resigned. Director GRIMALDI, Charles Derek has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MEER, Deborah Anne
Appointed Date: 30 November 2008

Secretary
MULBERRY, Mark Lester
Appointed Date: 31 December 2014

Director
GURNEY, Paul Anthony
Appointed Date: 26 April 2000
67 years old

Director
HEANEY, Philip Robert
Appointed Date: 01 July 2008
58 years old

Director
WEBSTER, Caroline Anne
Appointed Date: 26 July 2005
67 years old

Resigned Directors

Secretary
FURNESS, Mary Amelia
Resigned: 30 November 2008

Director
FURNESS, Mary Amelia
Resigned: 01 April 2002
85 years old

Director
FURNESS, Michael John
Resigned: 30 November 2008
Appointed Date: 26 April 2000
89 years old

Director
FURNESS, Michael John
Resigned: 30 November 1996
89 years old

Director
GILES, Ian Stewart, Dr
Resigned: 26 April 2000
77 years old

Director
GRIMALDI, Charles Derek
Resigned: 26 April 2000
75 years old

Persons With Significant Control

Mr Paul Anthony Gurney
Notified on: 23 December 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SYSTEMS INTERFACE LIMITED Events

16 Feb 2017
Total exemption full accounts made up to 31 December 2016
02 Feb 2017
Director's details changed for Philip Robert Heaney on 1 October 2016
06 Jan 2017
Confirmation statement made on 23 December 2016 with updates
21 Mar 2016
Secretary's details changed for Mr Mark Lester Mulberry on 17 March 2016
02 Mar 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 84 more events
08 Jun 1988
Return made up to 23/12/87; full list of members

18 Jan 1988
Registered office changed on 18/01/88 from: 2 upper station road radlett herts WD7 8BX

27 Aug 1987
Accounts for a small company made up to 31 August 1986

29 Apr 1987
Return made up to 23/12/86; full list of members

15 Jun 1982
Certificate of incorporation

SYSTEMS INTERFACE LIMITED Charges

19 January 2001
Debenture
Delivered: 7 February 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…