SYSTEMS ARCHITECTURE LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 1SQ

Company number 03495753
Status Active
Incorporation Date 20 January 1998
Company Type Private Limited Company
Address BURLINGTON HOUSE, 1-13 YORK ROAD, MAIDENHEAD, BERKSHIRE, ENGLAND, SL6 1SQ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities, 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 200 . The most likely internet sites of SYSTEMS ARCHITECTURE LIMITED are www.systemsarchitecture.co.uk, and www.systems-architecture.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Systems Architecture Limited is a Private Limited Company. The company registration number is 03495753. Systems Architecture Limited has been working since 20 January 1998. The present status of the company is Active. The registered address of Systems Architecture Limited is Burlington House 1 13 York Road Maidenhead Berkshire England Sl6 1sq. . O CONNELL, Angela Marie is a Secretary of the company. HEFFRON, Thomas John is a Director of the company. O'CONNELL, Anthony Clive is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
O CONNELL, Angela Marie
Appointed Date: 20 January 1998

Director
HEFFRON, Thomas John
Appointed Date: 01 July 1998
84 years old

Director
O'CONNELL, Anthony Clive
Appointed Date: 20 January 1998
63 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 20 January 1998
Appointed Date: 20 January 1998

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 20 January 1998
Appointed Date: 20 January 1998

Persons With Significant Control

Mr Anthony Clive O'Connell
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SYSTEMS ARCHITECTURE LIMITED Events

01 Feb 2017
Confirmation statement made on 20 January 2017 with updates
01 Sep 2016
Total exemption full accounts made up to 31 December 2015
16 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 200

16 Feb 2016
Director's details changed for Thomas John Heffron on 30 June 2015
16 Feb 2016
Director's details changed for Anthony Clive O'connell on 1 February 2015
...
... and 57 more events
22 Jan 1998
New secretary appointed
22 Jan 1998
New director appointed
22 Jan 1998
Secretary resigned
22 Jan 1998
Director resigned
20 Jan 1998
Incorporation

SYSTEMS ARCHITECTURE LIMITED Charges

23 April 2008
Deposit deed
Delivered: 2 May 2008
Status: Outstanding
Persons entitled: Sorbon Estates Limited
Description: £2,085.25.
25 March 1998
Mortgage debenture
Delivered: 2 April 1998
Status: Satisfied on 9 September 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…