ILUTRA SYSTEMS LTD
BERKSHIRE BAGTRAKKA LTD

Hellopages » Berkshire » Windsor and Maidenhead » SL5 7EU

Company number 03933888
Status Active
Incorporation Date 25 February 2000
Company Type Private Limited Company
Address INDEX HOUSE, ASCOT, BERKSHIRE, SL5 7EU
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Micro company accounts made up to 29 February 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 1,033 . The most likely internet sites of ILUTRA SYSTEMS LTD are www.ilutrasystems.co.uk, and www.ilutra-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Ilutra Systems Ltd is a Private Limited Company. The company registration number is 03933888. Ilutra Systems Ltd has been working since 25 February 2000. The present status of the company is Active. The registered address of Ilutra Systems Ltd is Index House Ascot Berkshire Sl5 7eu. . DALBY, Adam is a Secretary of the company. DALBY, Adam James Robert is a Director of the company. DE COCK, Jacques Jean is a Director of the company. TIMSON, Anthony is a Director of the company. Secretary RUSH, Stephen has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director RUSH, Stephen has been resigned. Director TAYLOR, John Frederick has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
DALBY, Adam
Appointed Date: 01 October 2009

Director
DALBY, Adam James Robert
Appointed Date: 15 March 2000
53 years old

Director
DE COCK, Jacques Jean
Appointed Date: 31 July 2002
67 years old

Director
TIMSON, Anthony
Appointed Date: 15 March 2000
57 years old

Resigned Directors

Secretary
RUSH, Stephen
Resigned: 01 October 2009
Appointed Date: 15 March 2000

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 28 February 2000
Appointed Date: 25 February 2000

Director
RUSH, Stephen
Resigned: 01 September 2009
Appointed Date: 15 March 2000
56 years old

Director
TAYLOR, John Frederick
Resigned: 14 January 2003
Appointed Date: 31 July 2002
61 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 28 February 2000
Appointed Date: 25 February 2000

Persons With Significant Control

Mr Adam Robert James Dalby
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ILUTRA SYSTEMS LTD Events

09 Feb 2017
Confirmation statement made on 9 February 2017 with updates
01 Nov 2016
Micro company accounts made up to 29 February 2016
16 Mar 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,033

28 Sep 2015
Total exemption small company accounts made up to 28 February 2015
16 Feb 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,033

...
... and 52 more events
12 Oct 2000
New director appointed
12 Oct 2000
Registered office changed on 12/10/00 from: 16 eastmont road esher surrey KT10 9AZ
06 Mar 2000
Director resigned
06 Mar 2000
Secretary resigned
25 Feb 2000
Incorporation

ILUTRA SYSTEMS LTD Charges

27 February 2003
Debenture
Delivered: 4 March 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…