This company is commonly known as Supply Chain Systems Limited. The company was founded 22 years ago and was given the registration number 04515812. The firm's registered office is in NORTHAMPTON. You can find them at 7 Rushmills, , Northampton, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | SUPPLY CHAIN SYSTEMS LIMITED |
---|---|---|
Company Number | : | 04515812 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Rushmills, Northampton, England, NN4 7YB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lincoln House, Wellington Crescent, Fradley Park, United Kingdom, WS13 8RZ | Director | 11 December 2020 | Active |
Lincoln House, Wellington Crescent, Fradley Park, United Kingdom, WS13 8RZ | Director | 10 October 2019 | Active |
Harston Mill, Royston Road, Harston, Cambridge, CB22 7GG | Secretary | 15 October 2018 | Active |
2 Starling Close, Milton, Cambridge, CB4 6DR | Secretary | 14 April 2009 | Active |
18 Luard Road, Cambridge, CB2 2PJ | Secretary | 16 October 2002 | Active |
Harston Mill, Royston Road, Harston, Cambridge, CB22 7GG | Secretary | 13 March 2013 | Active |
4 Dryden Place, Edinburgh, EH9 1RP | Secretary | 01 December 2003 | Active |
Starsmere, Wichenford, Worcester, WR6 6YY | Secretary | 14 November 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 21 August 2002 | Active |
3349 E Ruby Hill Drive, Pleasanton, United States Of America, | Director | 01 June 2006 | Active |
7, Rushmills, Northampton, England, NN4 7YB | Director | 01 January 2020 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 21 August 2002 | Active |
7, Rushmills, Northampton, England, NN4 7YB | Director | 10 October 2019 | Active |
Harston Mill, Royston Road, Harston, Cambridge, CB22 7GG | Director | 15 October 2018 | Active |
2 Starling Close, Milton, Cambridge, CB4 6DR | Director | 14 April 2009 | Active |
20 Woodlands Way, Mildenhall, Bury St Edmunds, IP28 7JF | Director | 14 April 2009 | Active |
8 Cambridge Road, Waterbeach, Cambridge, CB5 9NJ | Director | 14 April 2009 | Active |
Sanderson House, Poplar Way, Sheffield, United Kingdom, S60 5TR | Director | 11 December 2020 | Active |
Harston Mill, Royston Road, Harston, Cambridge, CB22 7GG | Director | 13 March 2013 | Active |
4 Dryden Place, Edinburgh, EH9 1RP | Director | 16 October 2002 | Active |
Whyle House, Pudleston, Leominster, HR6 0RE | Director | 16 October 2002 | Active |
30 Lunada Glen, Alamo, Usa, | Director | 01 December 2003 | Active |
215 Piedmont Lane, Danville, Usa, | Director | 01 December 2003 | Active |
Harston Mill, Royston Road, Harston, Cambridge, CB22 7GG | Director | 10 October 2019 | Active |
6 The Limes, Bassingbourn, Royston, SG8 5ND | Director | 16 October 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 21 August 2002 | Active |
Linkfresh Software Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Sanderson House, Poplar Way, Sheffield, United Kingdom, S60 5TR |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.