This company is commonly known as Price Systems Limited. The company was founded 34 years ago and was given the registration number 02457428. The firm's registered office is in FARNBOROUGH. You can find them at Suite 2004, Building A1 Cody Technology Park, Ively Rd., Farnborough, Hampshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | PRICE SYSTEMS LIMITED |
---|---|---|
Company Number | : | 02457428 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 2004, Building A1 Cody Technology Park, Ively Rd., Farnborough, Hampshire, England, GU14 0LX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oak House Oak Road, Mottram St Andrew, Macclesfield, SK10 4RA | Secretary | 28 August 1998 | Active |
Suite 2004, Building A1 Cody, Technology Park, Ively Rd., Farnborough, Hampshire, England, GU14 0LX | Director | 09 April 2021 | Active |
Suite 2004, Building A1 Cody, Technology Park, Ively Rd., Farnborough, Hampshire, England, GU14 0LX | Director | 09 April 2021 | Active |
7710 Pine Spring Drive Orlando, Florida 32819 Orange Fl, United States Of America, | Secretary | 30 June 1994 | Active |
2325 N. Utah Street, Arlington, Usa, IRISH | Secretary | 24 September 1993 | Active |
11217 Korman Drive, Potomac, Maryland 20854, Usa, FOREIGN | Secretary | - | Active |
12213 L Eagles Nest Court, Germantown, Usa, | Secretary | - | Active |
1955 King Arthur Circle, Maitland Florida, United States Of America, | Director | 30 June 1994 | Active |
1944 Valleywood Road, Mclean, Virginia 22101, Usa, FOREIGN | Director | - | Active |
500 Lake Catherine Drive, Maitland, Usa, 32751 | Director | 12 January 1998 | Active |
7 Brook View Court, Voorhees, United States, FOREIGN | Director | 30 June 1994 | Active |
12321 Rivers Edge Drive, Potomac, Maryland 20854, Usa, | Director | - | Active |
1809 Cardinal Lake Drive, Cherry Hill 08003, New Jersey United States, | Director | 28 August 1998 | Active |
420 Colonial Drive, Beaver Creek 45434, Ohio United States, | Director | 28 August 1998 | Active |
Suite 2004, Building A1 Cody, Technology Park, Ively Rd., Farnborough, Hampshire, England, GU14 0LX | Director | 09 April 2021 | Active |
9107 Great Heron Circle, Orlando Fl 32836 Orange Fl, United States Of America, | Director | 30 June 1994 | Active |
1001 Errol Parkway, Apopka Fl 32703 Orange Fl, United States Of America, | Director | 30 June 1994 | Active |
43 Ennerdale Road, Kew, Richmond, TW9 2DN | Director | 30 June 1994 | Active |
9 Rue Dobrapol, 75017, Paris, France, FOREIGN | Director | 28 August 1998 | Active |
1025 Northwoods Trail, Mclean, Virginia 22102, Usa, FOREIGN | Director | - | Active |
The Carlyle Group Inc. | ||
Notified on | : | 09 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 1001, Pennsylvania Avenue, Washington, D.C., 20004-2505, United States, |
Nature of control | : |
|
Mr Anthony Demarco | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Price House, Meridian Office Park, Osborn Way, Hook, England, RG27 9HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Accounts | Accounts amended with accounts type small. | Download |
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type small. | Download |
2023-05-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type group. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Officers | Termination director company with name termination date. | Download |
2021-09-02 | Accounts | Accounts with accounts type group. | Download |
2021-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-22 | Officers | Termination director company with name termination date. | Download |
2021-04-22 | Officers | Termination director company with name termination date. | Download |
2021-04-22 | Officers | Termination director company with name termination date. | Download |
2021-04-22 | Officers | Appoint person director company with name date. | Download |
2021-04-22 | Officers | Appoint person director company with name date. | Download |
2021-04-22 | Officers | Appoint person director company with name date. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type small. | Download |
2020-11-05 | Address | Change registered office address company with date old address new address. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-19 | Accounts | Accounts with accounts type small. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.