This company is commonly known as Bull Information Systems Limited. The company was founded 38 years ago and was given the registration number 02017873. The firm's registered office is in LONDON. You can find them at Second Floor, Mid City Place, 71 High Holborn, London, . This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.
Name | : | BULL INFORMATION SYSTEMS LIMITED |
---|---|---|
Company Number | : | 02017873 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 May 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA | Secretary | 28 February 2020 | Active |
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA | Director | 22 January 2018 | Active |
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA | Director | 21 October 2022 | Active |
58 Middle Mead, Hook, RG27 9NX | Secretary | 01 May 1999 | Active |
301 Maidenhead Road, Windsor, SL4 5SE | Secretary | - | Active |
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA | Secretary | 01 March 2015 | Active |
Rathlyn Love Lane, Donnington, Newbury, RG13 2JG | Secretary | 01 July 1993 | Active |
201, Bishopsgate, London, EC2M 3AF | Corporate Secretary | 20 December 2002 | Active |
5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE | Corporate Secretary | 29 October 2010 | Active |
5, Amery Road, Harrow, HA1 3UH | Director | 01 April 1999 | Active |
2 Clarence Terrace, London, NW1 4RD | Director | 10 February 1993 | Active |
Wayside 14 Macclesfield Road, Dale Brow, Prestbury, SK10 4BN | Director | 10 February 1993 | Active |
7 Rue De L'Estrapade, 75005 Paris, France, | Director | 16 April 2002 | Active |
Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom, HP2 7DZ | Director | 27 March 2013 | Active |
12-16 Place Du General Leclerc, Sureesnes, France, | Director | 27 September 2001 | Active |
214 Ure Lecourse, Paris 75015, France, FOREIGN | Director | 18 June 1996 | Active |
Cranbourne Lodge Drift Road, Winkfield, Windsor, SL4 4RP | Director | 10 February 1993 | Active |
9 Boulevard Richard Wallace, Neuilly, France, | Director | 18 May 2004 | Active |
9 Boulevard Richard Wallace, Neuilly, France, | Director | 27 October 2003 | Active |
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA | Director | 27 March 2023 | Active |
2 Brace Walk, South Woodham Ferrers, CM3 5GW | Director | 16 April 2002 | Active |
Bull Uk, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DZ | Director | 16 May 2010 | Active |
Chapel Farmhouse, Grafton, OX18 2RY | Director | 01 December 1994 | Active |
Iydene Delly End, Hailey, Witney, OX8 5XD | Director | 01 May 1999 | Active |
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA | Director | 25 March 2022 | Active |
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA | Director | 01 December 2015 | Active |
145 Fairfax Road, Teddington, TW11 9BU | Director | 27 February 1998 | Active |
Ridings Way, Cublington, Leighton Buzzard, LU7 0LW | Director | 01 December 1994 | Active |
69 High Street, Southwold, IP18 6DS | Director | 01 May 1999 | Active |
4, Triton Square, Regent's Place, London, NW1 3HG | Director | 16 February 2016 | Active |
90 Elms Road, London, SW4 9EW | Director | - | Active |
2 Squirrels Chase, Prestbury, Macclesfield, SK10 4YG | Director | 01 December 1994 | Active |
9 Rue Georges Thill, 78420 Chambourcy, France, | Director | 02 May 2007 | Active |
54 Raleigh Road, Richmond, TW9 2DX | Director | 03 June 1993 | Active |
Grove Lodge Long Grove, Seer Green, Beaconsfield, HP9 2QH | Director | - | Active |
Bull Holdings Limited | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Officers | Termination director company with name termination date. | Download |
2023-10-12 | Officers | Change person director company with change date. | Download |
2023-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Officers | Appoint person director company with name date. | Download |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-11-15 | Officers | Appoint person director company with name date. | Download |
2022-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-27 | Officers | Second filing of director appointment with name. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Officers | Termination director company with name termination date. | Download |
2022-04-20 | Officers | Appoint person director company with name date. | Download |
2021-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Accounts | Accounts amended with accounts type dormant. | Download |
2020-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-24 | Officers | Appoint person director company with name date. | Download |
2020-05-24 | Officers | Termination director company with name termination date. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Officers | Appoint person secretary company with name date. | Download |
2020-03-02 | Officers | Termination secretary company with name termination date. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-25 | Address | Change sail address company with old address new address. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.