AZTEC INFORMATION SERVICES LIMITED

Address:
54 Portland Place, London, W1B 1DY, England

AZTEC INFORMATION SERVICES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02587675. The registration start date is March 1, 1991. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 02587675
Company Name AZTEC INFORMATION SERVICES LIMITED
Registered Address 54 Portland Place
London
W1B 1DY
England
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1991-03-01
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2019
Accounts Last Update 31/12/2017
Returns Due Date 27/03/2017
Returns Last Update 27/02/2016
Confirmation Statement Due Date 12/03/2020
Confirmation Statement Last Update 27/02/2019
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
63110 Data processing, hosting and related activities

Office Location

Address 54 PORTLAND PLACE
Post Town LONDON
Post Code W1B 1DY
Country ENGLAND

Companies with the same location

Entity Name Office Address
18F UK HOLDING COMPANY LIMITED 54 Portland Place, London, W1B 1DY, England
MEDIA TECHNOLOGIES LTD 54 Portland Place, London, W1B 1DY, United Kingdom
TEENAGETUTOR LTD 54 Portland Place, London, W1B 1DY, United Kingdom
KAPITAL FOOTBALL GROUP SMFC U.K. LTD 54 Portland Place, London, W1B 1DY, England
DARVEL INVESTMENT TRADING (SCOTLAND) PARTNERSHIP SP 54 Portland Place, London, W1B 1DY
MK GATEWAY LIMITED 54 Portland Place, London, W1B 1DY, United Kingdom
KAPITAL FOOTBALL GROUP U.K. LTD 54 Portland Place, London, W1B 1DY, England
TRUK OWNER LTD 54 Portland Place, London, W1B 1DY, United Kingdom
CHECKOUT TECHNOLOGY LTD 54 Portland Place, London, W1B 1DY, United Kingdom
BETTIS CONTRACTORS, LTD 54 Portland Place, London, W1B 1DY, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
JOHNS, Kenneth Russell Director (Active) 1 Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA June 1956 /
10 March 2014
United States Of America /
Usa
Accountant
EASTWOOD, John Alan Secretary (Resigned) 13 Railway Road, Teddington, Middlesex, TW11 8SB /
13 February 1995
/
MOBERLY, Andrew John Secretary (Resigned) 10 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF /
27 August 2010
/
ROSS, John Howard Secretary (Resigned) 9 Skinners Street, Bishops Stortford, Hertfordshire, CM23 4GS /
7 March 2008
/
SEAGROATT, Rohaise Lauren Secretary (Resigned) 10 Berwick Close, Marlow, Buckinghamshire, SL7 3XA /
1 January 2004
/
SEAGROATT, Veronica Rose Secretary (Resigned) Overwood House 101 Cock Lane, High Wycombe, Buckinghamshire, HP13 7DZ /
1 March 1991
/
THOMAS, Caroline Emma Roberts Secretary (Resigned) 5 Broomsleigh Street, London, United Kingdom, NW6 1QQ /
3 November 2009
/
DUFFEY, Michael Stephen Director (Resigned) 1 Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA September 1954 /
3 September 2013
American /
Usa
Cfo
GLYDON, Patrick Richard Director (Resigned) 11 Mount Pleasant Road, Saffron Walden, Essex, CB11 3EA October 1964 /
7 March 2008
British /
England
Director
GRAY, Andrew Director (Resigned) Phoenix Cottage, 10a South Street Tillingham, Southminster, Essex, CM0 7TJ July 1951 /
1 February 1994
British /
Market Research
GREENWOOD, Anthony Edward Director (Resigned) 38 Pertwee Drive, Chelmsford, CM2 8EA May 1959 /
30 October 1998
British /
England
Managing Director
JONES, Simon Glyndon Director (Resigned) 10 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF May 1972 /
4 October 2011
British /
England
Accountant
MBC NOMINEES LIMITED Nominee Director (Resigned) Classic House, 174-180 Old Street, London, EC1V 9BP /
1 March 1991
/
PRIDAY, Nicholas Charles Director (Resigned) 10 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF June 1974 /
30 May 2012
British /
United Kingdom
Director
SEAGROATT, Peter James Director (Resigned) Naseby, 9 Cromwell Gardens, Marlow, Buckinghamshire, SL7 1BG November 1947 /
1 March 1991
English /
England
Company Chairman
VAN HULLEN, Rupert Director (Resigned) Tankards Dene, Hawridge Vale, Chesham, Bucks, HP5 2UG January 1967 /
7 March 2008
German /
England
Solicitor
ZINGER, Simon Director (Resigned) 10 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF May 1970 /
4 October 2011
American /
England
Lawyer

Competitor

Search similar business entities

Post Town LONDON
Post Code W1B 1DY
SIC Code 63110 - Data processing, hosting and related activities

Improve Information

Please provide details on AZTEC INFORMATION SERVICES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches