Check the

SHIRE SYSTEMS LIMITED

Company
SHIRE SYSTEMS LIMITED (01628050)

SHIRE SYSTEMS

Phone: +44 (0)2380 230 656
A rating

KEY FINANCES

Year
2016
Assets
£1426.14k ▲ £647.48k (83.15 %)
Cash
£747.13k ▲ £304.68k (68.86 %)
Liabilities
£507.48k ▲ £113.8k (28.91 %)
Net Worth
£918.67k ▲ £533.68k (138.62 %)

REGISTRATION INFO

Company name
SHIRE SYSTEMS LIMITED
Company number
01628050
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Apr 1982
Age - 42 years
Home Country
United Kingdom

CONTACTS

Website
shiresystems.co.uk
Phones
+44 (0)2380 230 656
+44 (0)2380 224 111
+44 (0)2380 483 190
02380 230 656
02380 224 111
02380 483 190
0059 496 842
01444 982 342
+44 (0)2380 228 475
+44 (0)2380 483 150
02380 228 475
02380 483 150
Registered Address
NO 1 MOUNTBATTEN BUSINESS CENTRE,
16 MILLBROOK ROAD EAST,
SOUTHAMPTON,
HANTS,
SO15 1HY

ECONOMIC ACTIVITIES

58190
Other publishing activities
62090
Other information technology service activities

LAST EVENTS

23 Dec 2016
Satisfaction of charge 016280500006 in full
14 Dec 2016
Confirmation statement made on 14 December 2016 with updates
13 Oct 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

17 March 2014
Status
Outstanding
Delivered
20 March 2014
Persons entitled
National Westminster Bank PLC
Description
Notification of addition to or amendment of charge…

19 December 2013
Status
Satisfied on 23 December 2016
Delivered
21 December 2013
Persons entitled
Judy Elliot
Description
Notification of addition to or amendment of charge…

5 August 2011
Status
Satisfied on 20 November 2013
Delivered
16 August 2011
Persons entitled
Paul Dean
Description
Fixed and floating charge over the undertaking and all…

10 December 2003
Status
Satisfied on 26 June 2015
Delivered
18 December 2003
Persons entitled
The Governor and Company of the Bank of Scotland
Description
All sums outstaning to the credit of account number…

13 August 2003
Status
Satisfied on 26 June 2015
Delivered
14 August 2003
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Fixed and floating charges over the undertaking and all…

26 June 1998
Status
Satisfied on 12 August 2003
Delivered
7 July 1998
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

1 November 1982
Status
Satisfied on 11 October 1995
Delivered
8 November 1982
Persons entitled
National Westminster Bank PLC
Description
A specific equtable charge over all f/hold and l/hold…

See Also


Last update 2018

SHIRE SYSTEMS LIMITED DIRECTORS

Alexandra Thompson

  Acting
Appointed
06 August 2003
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
20 Lower Mullins Lane, Hythe, Southampton, Hampshire, SO45 5AF
Country Of Residence
England
Name
THOMPSON, Alexandra

Christopher John Williams

  Acting
Appointed
01 July 2002
Occupation
Sales Director
Role
Director
Age
74
Nationality
British
Address
90 Elliot Rise, Hedge End, Southampton, Hampshire, SO30 2RW
Country Of Residence
England
Name
WILLIAMS, Christopher John

Geraldine Dawn Luscombe

  Resigned
Appointed
03 July 1992
Resigned
11 August 1994
Role
Secretary
Address
59 Barton Drive, Hedge End, Southampton, Hampshire, SO30 2FH
Name
LUSCOMBE, Geraldine Dawn

Paresh Ramanalal Mehta

  Resigned
Appointed
25 January 2000
Resigned
15 May 2001
Role
Secretary
Address
41 Lawrence Crescent, Edgware, Middlesex, HA8 5PB
Name
MEHTA, Paresh Ramanalal

Alexandra Thompson

  Resigned
Appointed
06 August 2003
Resigned
01 December 2013
Occupation
Director
Role
Secretary
Nationality
British
Address
20 Lower Mullins Lane, Hythe, Southampton, Hampshire, SO45 5AF
Name
THOMPSON, Alexandra

Brian Webb

  Resigned
Appointed
11 August 1994
Resigned
23 June 1998
Role
Secretary
Address
26 Rhinefield Close, Brockenhurst, Hampshire, SO42 7SU
Name
WEBB, Brian

Margaret Webb

  Resigned
Appointed
15 May 2001
Resigned
08 August 2003
Role
Secretary
Address
26 Rhinefield Close, Brockenhurst Southampton, Hampshire, SO42 7SU
Name
WEBB, Margaret

Margaret Webb

  Resigned
Appointed
23 June 1998
Resigned
25 January 2000
Role
Secretary
Address
26 Rhinefield Close, Brockenhurst Southampton, Hampshire, SO42 7SU
Name
WEBB, Margaret

A K WILLCOX LIMITED

  Resigned PSC
Resigned
03 July 1992
Role
Secretary
Address
45 Portswood Road, Portswood, Southampton, Hampshire, SO17 2FT
Name
A K WILLCOX LIMITED
Notified On
8 August 2016
Nature Of Control
Ownership of shares – 75% or more

Paul Dean

  Resigned
Appointed
06 August 2003
Resigned
23 December 2010
Occupation
Director
Role
Director
Age
81
Nationality
British
Address
4 Wykeham Close, Bassett, Southampton, SO16 7LZ
Country Of Residence
United Kingdom
Name
DEAN, Paul

Philip John Elliot

  Resigned
Appointed
06 August 2003
Resigned
19 December 2013
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
Beechwood, Lime Walk, Dibden Purlieu, Southampton, Hampshire, SO45 4RB
Country Of Residence
United Kingdom
Name
ELLIOT, Philip John

Rudy Hageman

  Resigned
Appointed
23 April 1999
Resigned
27 March 2001
Occupation
Company Director
Role
Director
Age
73
Nationality
Belgian
Address
Prins Boudewijnlaan 26, B-2550 Kontich, Antwerp, Belgium
Name
HAGEMAN, Rudy

David Jones

  Resigned
Appointed
23 April 1999
Resigned
27 March 2001
Occupation
Managing Director
Role
Director
Age
76
Nationality
British
Address
2 Bollin Dene, Daveylands, Wilmslow, Cheshire, SK9 2AG
Name
JONES, David

Peter John Marsden

  Resigned
Resigned
26 June 1998
Occupation
Systems Analyst
Role
Director
Age
81
Nationality
British
Address
The Nest Chapel Lane, Blackfield, Southampton, Hampshire, SO45 1YX
Name
MARSDEN, Peter John

Brian Webb

  Resigned
Appointed
01 October 1993
Resigned
08 August 2003
Occupation
Computer Consultant
Role
Director
Age
75
Nationality
British
Address
26 Rhinefield Close, Brockenhurst, Hampshire, SO42 7SU
Name
WEBB, Brian

REVIEWS


Check The Company
Excellent according to the company’s financial health.