SYSTEMS + CERAMICS LIMITED
BOZEAT

Hellopages » Northamptonshire » Wellingborough » NN29 7NF

Company number 02642918
Status Active
Incorporation Date 4 September 1991
Company Type Private Limited Company
Address ARCH VILLA, 23 HIGH STREET, BOZEAT, NORTHAMPTONSHIRE, NN29 7NF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 43290 - Other construction installation
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 18 August 2016 with updates; Total exemption full accounts made up to 31 October 2015; Annual return made up to 18 August 2015 with full list of shareholders Statement of capital on 2015-09-15 GBP 100 . The most likely internet sites of SYSTEMS + CERAMICS LIMITED are www.systemsceramics.co.uk, and www.systems-ceramics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Systems Ceramics Limited is a Private Limited Company. The company registration number is 02642918. Systems Ceramics Limited has been working since 04 September 1991. The present status of the company is Active. The registered address of Systems Ceramics Limited is Arch Villa 23 High Street Bozeat Northamptonshire Nn29 7nf. . MALLOWS, Rachel Elizabeth is a Secretary of the company. MALLOWS, David is a Director of the company. Secretary COOPER, Andrew George has been resigned. Secretary WESTGATE, Robert Reginald has been resigned. Director BROWN, Richard Allan has been resigned. Director BROWN, Sarah has been resigned. Director MALLOWS, Elizabeth has been resigned. Director MALLOWS, Rachel Elizabeth has been resigned. Director OSBORNE, Alicia Jane has been resigned. Director OSBORNE, Martin has been resigned. Director WESTGATE, Gillian Elizabeth has been resigned. Director WESTGATE, Robert Reginald has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MALLOWS, Rachel Elizabeth
Appointed Date: 01 May 1999

Director
MALLOWS, David
Appointed Date: 01 May 1999
87 years old

Resigned Directors

Secretary
COOPER, Andrew George
Resigned: 30 March 1999
Appointed Date: 01 January 1997

Secretary
WESTGATE, Robert Reginald
Resigned: 04 October 1996

Director
BROWN, Richard Allan
Resigned: 01 August 2006
70 years old

Director
BROWN, Sarah
Resigned: 01 August 2006
67 years old

Director
MALLOWS, Elizabeth
Resigned: 02 March 2015
Appointed Date: 01 August 2008
83 years old

Director
MALLOWS, Rachel Elizabeth
Resigned: 01 August 2008
Appointed Date: 01 May 1999
63 years old

Director
OSBORNE, Alicia Jane
Resigned: 01 September 2002
69 years old

Director
OSBORNE, Martin
Resigned: 29 August 2001
70 years old

Director
WESTGATE, Gillian Elizabeth
Resigned: 20 November 1993
86 years old

Director
WESTGATE, Robert Reginald
Resigned: 04 October 1996
70 years old

Persons With Significant Control

Mr David Mallows
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SYSTEMS + CERAMICS LIMITED Events

11 Sep 2016
Confirmation statement made on 18 August 2016 with updates
14 Mar 2016
Total exemption full accounts made up to 31 October 2015
15 Sep 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100

01 May 2015
Total exemption full accounts made up to 31 October 2014
30 Mar 2015
Termination of appointment of Elizabeth Mallows as a director on 2 March 2015
...
... and 73 more events
21 Nov 1991
Memorandum and Articles of Association
21 Nov 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

21 Nov 1991
Registered office changed on 21/11/91 from: 110 whitchurch road cardiff CF4 3LY

15 Nov 1991
Company name changed beckerest LIMITED\certificate issued on 18/11/91

04 Sep 1991
Incorporation