This company is commonly known as Systems Interface Limited. The company was founded 41 years ago and was given the registration number 01643486. The firm's registered office is in NEAR BORDON. You can find them at Suite 9c Oakhanger Business Park, Oakhanger, Near Bordon, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SYSTEMS INTERFACE LIMITED |
---|---|---|
Company Number | : | 01643486 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 1982 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 9c Oakhanger Business Park, Oakhanger, Near Bordon, Hampshire, England, GU35 9JA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lichfield House, 60 Abbots Ride, Farnham, England, GU9 8HZ | Secretary | 31 December 2014 | Active |
5 Stonedene Close, Headley Down, Bordon, GU35 8HW | Director | 26 April 2000 | Active |
63, Parchment Street, Winchester, England, SO23 8BA | Director | 01 July 2008 | Active |
Suite 9c, Oakhanger Business Park, Oakhanger, Near Bordon, England, GU35 9JA | Director | 01 April 2022 | Active |
Woodend Sandy Lane, Cobham, KT11 2EG | Secretary | - | Active |
2 Church Cottages, Church Place, Pulborough, RH20 1AF | Secretary | 30 November 2008 | Active |
Woodend Sandy Lane, Cobham, KT11 2EG | Director | - | Active |
Woodend House, Sandy Lane, Cobham, KT11 2EG | Director | 26 April 2000 | Active |
Woodend House, Sandy Lane, Cobham, KT11 2EG | Director | - | Active |
Flat 14 Dale House, Monkton Combe, Bath, BA2 7ES | Director | - | Active |
Glen Lodge 3 Chesterfield Road, Eastbourne, BN20 7NT | Director | - | Active |
131 Old Fort Road, Shoreham By Sea, England, BN43 5HB | Director | 26 July 2005 | Active |
Frequentis Ag | ||
Notified on | : | 07 March 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | Austria |
Address | : | 1, Innovationsstrasse, Vienna, Austria, |
Nature of control | : |
|
Mr Paul Anthony Gurney | ||
Notified on | : | 23 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Stonedene Close, Headley Down, Bordon, United Kingdom, GU35 8HW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-30 | Accounts | Accounts with accounts type full. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-22 | Officers | Change person director company with change date. | Download |
2023-02-17 | Accounts | Accounts with accounts type full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Officers | Change person director company with change date. | Download |
2022-12-19 | Officers | Change person director company with change date. | Download |
2022-08-24 | Accounts | Accounts with accounts type full. | Download |
2022-04-19 | Officers | Appoint person director company with name date. | Download |
2022-04-19 | Officers | Termination director company with name termination date. | Download |
2022-01-08 | Incorporation | Memorandum articles. | Download |
2022-01-08 | Resolution | Resolution. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Address | Change registered office address company with date old address new address. | Download |
2020-08-24 | Incorporation | Memorandum articles. | Download |
2020-08-24 | Resolution | Resolution. | Download |
2020-04-15 | Accounts | Accounts with accounts type full. | Download |
2020-01-29 | Officers | Change person director company with change date. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Officers | Termination secretary company with name termination date. | Download |
2019-08-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.