ITHACA SOLUTIONS LIMITED
BERKSHIRE MC34 LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL4 2JY
Company number 03761524
Status Active
Incorporation Date 28 April 1999
Company Type Private Limited Company
Address 1 HAM ISLAND, OLD WINDSOR, BERKSHIRE, SL4 2JY
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 103.95 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ITHACA SOLUTIONS LIMITED are www.ithacasolutions.co.uk, and www.ithaca-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Ithaca Solutions Limited is a Private Limited Company. The company registration number is 03761524. Ithaca Solutions Limited has been working since 28 April 1999. The present status of the company is Active. The registered address of Ithaca Solutions Limited is 1 Ham Island Old Windsor Berkshire Sl4 2jy. . JORDAN, David Antony is a Secretary of the company. JORDAN, David Antony is a Director of the company. Secretary ST JOHNS SQUARE SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DIAS, Robert George has been resigned. Director GREENHALGH, Jeremy Bruce has been resigned. Director IVRY, Yaron has been resigned. Director MCQUILLAN, Neil has been resigned. Director PROCOS, Antony has been resigned. Director WHELAN, Patrick Anthony has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial management".


Current Directors

Secretary
JORDAN, David Antony
Appointed Date: 06 December 2004

Director
JORDAN, David Antony
Appointed Date: 26 May 1999
71 years old

Resigned Directors

Secretary
ST JOHNS SQUARE SECRETARIES LIMITED
Resigned: 06 December 2004
Appointed Date: 26 May 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 May 1999
Appointed Date: 28 April 1999

Director
DIAS, Robert George
Resigned: 11 October 2010
Appointed Date: 09 March 2000
79 years old

Director
GREENHALGH, Jeremy Bruce
Resigned: 28 February 2001
Appointed Date: 26 May 1999
63 years old

Director
IVRY, Yaron
Resigned: 09 March 2001
Appointed Date: 09 March 2000
70 years old

Director
MCQUILLAN, Neil
Resigned: 24 April 2003
Appointed Date: 01 June 2000
66 years old

Director
PROCOS, Antony
Resigned: 31 July 2007
Appointed Date: 03 December 2001
64 years old

Director
WHELAN, Patrick Anthony
Resigned: 31 March 2002
Appointed Date: 26 May 1999
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 May 1999
Appointed Date: 28 April 1999

ITHACA SOLUTIONS LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 30 June 2016
17 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 103.95

09 Mar 2016
Total exemption small company accounts made up to 30 June 2015
18 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 103.95

09 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 76 more events
17 Feb 2000
New director appointed
17 Feb 2000
New director appointed
17 Feb 2000
Registered office changed on 17/02/00 from: 1 mitchell lane bristol avon BS1 6BZ
08 Jun 1999
Company name changed MC34 LIMITED\certificate issued on 09/06/99
28 Apr 1999
Incorporation