SYS-TEAMS LIMITED
WOKING

Hellopages » Surrey » Woking » GU21 4SU

Company number 04166182
Status Active
Incorporation Date 22 February 2001
Company Type Private Limited Company
Address SUNDIAL HOUSE, 98 HIGH STREET, HORSELL, WOKING, SURREY, GU21 4SU
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 1,000 . The most likely internet sites of SYS-TEAMS LIMITED are www.systeams.co.uk, and www.sys-teams.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Sunningdale Rail Station is 5.4 miles; to Bagshot Rail Station is 5.7 miles; to Ash Vale Rail Station is 7.3 miles; to Ash Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sys Teams Limited is a Private Limited Company. The company registration number is 04166182. Sys Teams Limited has been working since 22 February 2001. The present status of the company is Active. The registered address of Sys Teams Limited is Sundial House 98 High Street Horsell Woking Surrey Gu21 4su. . EVANS, Nyree Joy is a Secretary of the company. EVANS, Richard John is a Director of the company. NEWLANDS, Hugh Campbell is a Director of the company. Secretary NEWLANDS, Lesley has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
EVANS, Nyree Joy
Appointed Date: 05 February 2002

Director
EVANS, Richard John
Appointed Date: 22 February 2001
54 years old

Director
NEWLANDS, Hugh Campbell
Appointed Date: 23 February 2001
68 years old

Resigned Directors

Secretary
NEWLANDS, Lesley
Resigned: 05 February 2002
Appointed Date: 22 February 2001

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 22 February 2001
Appointed Date: 22 February 2001

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 22 February 2001
Appointed Date: 22 February 2001

Persons With Significant Control

Mr Richard John Evans
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr High Campbell Newlands
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SYS-TEAMS LIMITED Events

22 Feb 2017
Confirmation statement made on 22 February 2017 with updates
16 Jun 2016
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000

09 Jul 2015
Total exemption small company accounts made up to 31 March 2015
23 Feb 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000

...
... and 41 more events
21 Mar 2001
£ nc 1000/250000 23/02/01
05 Mar 2001
Registered office changed on 05/03/01 from: 25 hill road theydon bois epping essex CM16 7LX
05 Mar 2001
Secretary resigned
05 Mar 2001
Director resigned
22 Feb 2001
Incorporation