CREALOGIX MBA LIMITED
WINCHESTER M B A SYSTEMS LIMITED

Hellopages » Hampshire » Winchester » SO23 8SR

Company number 02105579
Status Active
Incorporation Date 3 March 1987
Company Type Private Limited Company
Address STAPLE HOUSE, STAPLE GARDENS, WINCHESTER, HAMPSHIRE, SO23 8SR
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Termination of appointment of Stephen Taylor as a director on 7 April 2017; Appointment of Mr Dick Whittington as a director on 15 May 2017; Termination of appointment of Rolf Bruno Lichtin as a director on 7 April 2017. The most likely internet sites of CREALOGIX MBA LIMITED are www.crealogixmba.co.uk, and www.crealogix-mba.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to Shawford Rail Station is 3 miles; to Eastleigh Rail Station is 6.7 miles; to Swaythling Rail Station is 8.9 miles; to St Denys Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crealogix Mba Limited is a Private Limited Company. The company registration number is 02105579. Crealogix Mba Limited has been working since 03 March 1987. The present status of the company is Active. The registered address of Crealogix Mba Limited is Staple House Staple Gardens Winchester Hampshire So23 8sr. . AVEDIK, Thomas is a Director of the company. BRADFORD, Michael John, Dr is a Director of the company. DRATVA, Richard is a Director of the company. WHITTINGTON, Dick is a Director of the company. Secretary GREIG, Stephen David Alexander has been resigned. Secretary SMITH, Kenneth Ronald has been resigned. Secretary WALLACE, William John has been resigned. Secretary WARD, Stephen has been resigned. Secretary WATTERS, Eleanor Rachel has been resigned. Director CRAIG-WOOD, Ian Leslie has been resigned. Director LICHTIN, Rolf Bruno has been resigned. Director TAYLOR, Stephen has been resigned. Director WAKEFIELD, Emile Frederick James has been resigned. Director WAKEFORD, Matthew Lee has been resigned. Director WALLACE, William John has been resigned. Director WILLIAMS, Michael John has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
AVEDIK, Thomas
Appointed Date: 23 January 2015
64 years old

Director

Director
DRATVA, Richard
Appointed Date: 23 January 2015
61 years old

Director
WHITTINGTON, Dick
Appointed Date: 15 May 2017
61 years old

Resigned Directors

Secretary
GREIG, Stephen David Alexander
Resigned: 13 March 1996
Appointed Date: 01 September 1992

Secretary
SMITH, Kenneth Ronald
Resigned: 31 March 2010
Appointed Date: 04 September 1998

Secretary
WALLACE, William John
Resigned: 01 September 1992

Secretary
WARD, Stephen
Resigned: 16 March 1998
Appointed Date: 14 May 1996

Secretary
WATTERS, Eleanor Rachel
Resigned: 04 September 1998
Appointed Date: 16 March 1998

Director
CRAIG-WOOD, Ian Leslie
Resigned: 23 January 2015
Appointed Date: 01 February 2000
87 years old

Director
LICHTIN, Rolf Bruno
Resigned: 07 April 2017
Appointed Date: 23 January 2015
60 years old

Director
TAYLOR, Stephen
Resigned: 07 April 2017
Appointed Date: 23 September 1999
69 years old

Director
WAKEFIELD, Emile Frederick James
Resigned: 11 June 1998
Appointed Date: 30 June 1997
57 years old

Director
WAKEFORD, Matthew Lee
Resigned: 16 March 1998
Appointed Date: 12 February 1994
65 years old

Director
WALLACE, William John
Resigned: 01 September 1992
69 years old

Director
WILLIAMS, Michael John
Resigned: 12 December 2005
Appointed Date: 22 March 2001
62 years old

Persons With Significant Control

Crealogix Mba Group Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

CREALOGIX MBA LIMITED Events

15 May 2017
Termination of appointment of Stephen Taylor as a director on 7 April 2017
15 May 2017
Appointment of Mr Dick Whittington as a director on 15 May 2017
15 May 2017
Termination of appointment of Rolf Bruno Lichtin as a director on 7 April 2017
13 Feb 2017
Total exemption small company accounts made up to 30 June 2016
05 Sep 2016
Confirmation statement made on 17 August 2016 with updates
...
... and 112 more events
01 Jul 1987
Secretary resigned;director resigned

01 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

26 Jun 1987
Company name changed fetchguard LIMITED\certificate issued on 29/06/87

03 Mar 1987
Certificate of Incorporation

CREALOGIX MBA LIMITED Charges

13 June 2000
Mortgage debenture
Delivered: 21 June 2000
Status: Satisfied on 8 January 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 November 1996
Debenture
Delivered: 21 November 1996
Status: Satisfied on 15 March 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 November 1991
Mortgage debenture
Delivered: 14 November 1991
Status: Satisfied on 13 December 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…