HEXAGON DOCUMENT SOLUTIONS LTD

Address:
Berkeley House Barnet Road, London Colney, St. Albans, AL2 1BG, England

HEXAGON DOCUMENT SOLUTIONS LTD is a business entity registered at Companies House, UK, with entity identifier is 02588620. The registration start date is March 5, 1991. The current status is Active.

Company Overview

Company Number 02588620
Company Name HEXAGON DOCUMENT SOLUTIONS LTD
Registered Address Berkeley House Barnet Road
London Colney
St. Albans
AL2 1BG
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1991-03-05
Account Ref Day 31
Account Ref Month 5
Accounts Due Date 2021-05-31
Accounts Last Update 2019-05-31
Returns Due Date 2017-04-29
Returns Last Update 2016-04-01
Confirmation Statement Due Date 2021-04-03
Confirmation Statement Last Update 2020-02-20
Mortgage Charges 3
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
62012 Business and domestic software development

Office Location

Address BERKELEY HOUSE BARNET ROAD
LONDON COLNEY
Post Town ST. ALBANS
Post Code AL2 1BG
Country ENGLAND

Companies with the same location

Entity Name Office Address
BLENHEIM MEWS RESIDENTS COMPANY LIMITED Berkeley House Barnet Road, London Colney, St. Albans, AL2 1BG, United Kingdom
EVER NET TECH LIMITED Berkeley House Barnet Road, London Colney, St. Albans, AL2 1BG, England
ST ALBANS FOR REFUGEES Berkeley House Barnet Road, London Colney, St. Albans, AL2 1BG, England
MR FIRE LIMITED Berkeley House Barnet Road, London Colney, St. Albans, AL2 1BG, England
RIPCORD DESIGNS LIMITED Berkeley House Barnet Road, London Colney, St. Albans, AL2 1BG, England
SILVERWOOD SHUTTERS LTD Berkeley House Barnet Road, London Colney, St. Albans, AL2 1BG, England
SHARMA SMILES LTD Berkeley House Barnet Road, London Colney, St. Albans, AL2 1BG, England
THOMSON BUSINESS SERVICES LTD Berkeley House Barnet Road, London Colney, St. Albans, AL2 1BG, England
R & J CATERING (HERTFORDSHIRE) LIMITED Berkeley House Barnet Road, London Colney, St. Albans, Hertfordshire, AL2 1EG
MSKAV LIMITED Berkeley House Barnet Road, London Colney, St. Albans, AL2 1BG, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BARNETT, Steven John Secretary (Active) 55 Napsbury Lane, St Albans, AL1 1DU /
19 February 1998
/
BARNETT, Steven John Director (Active) 55 Napsbury Lane, St Albans, AL1 1DU December 1963 /
23 November 1992
British /
United Kingdom
Managing Director
BARNETT, Rashida Secretary (Resigned) 15 White Horse Lane, London Colney, St Albans, Hertfordshire, AL2 1JS /
6 March 1991
/
CITY INITIATIVE LIMITED Nominee Secretary (Resigned) 27 Holywell Hill, St Albans, Hertfordshire, AL1 1EZ /
5 March 1991
/
BARNETT, Rashida Director (Resigned) 15 White Horse Lane, London Colney, St Albans, Hertfordshire, AL2 1JS April 1960 /
6 March 1991
British /
Company Director
BARTON, Peter George Director (Resigned) 9 Badgers Copse, Radley, Abingdon, Oxfordshire, OX14 3BQ August 1948 /
19 July 2002
British /
Company Director
BOWDEN, Stuart Andrew Director (Resigned) 13 Mount Hill Avenue, Old Stratford, Milton Keynes, Buckinghamshire, MK19 6AL July 1977 /
27 June 2002
British /
None
C I NOMINEES LIMITED Nominee Director (Resigned) 27 Holywell Hill, St Albans, Hertfordshire, AL1 1EZ /
5 March 1991
/
CANN, Ian Robert Director (Resigned) 28 The Hythe, Two Mile Ash, Milton Keynes, Buckinghamshire, MK8 9DB November 1964 /
1 December 1995
British /
Technical Director
MAY, Timothy Ian Director (Resigned) 37 Aberdare Avenue, East Cosham, Portsmouth, Hampshire, PO6 2AT December 1954 /
20 October 1997
British /
Systems & Financial Consultant
MCGREAL, Anne Director (Resigned) 10 Chapel Street, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8PG April 1962 /
10 June 1998
Irish /
Accountant
RAMANATH, Paul Rana Director (Resigned) 4 Rowlatt Court, St Albans, Hertfordshire, AL1 3QU June 1964 /
6 March 1991
British /
Systems Analyst
STRUDWICK, Robert John Director (Resigned) 7 Stokenchurch Place, Bradwell Common, Milton Keynes, MK13 8AN January 1952 /
29 March 2004
British /
United Kingdom
It Consultant
TOOGOOD, Colin Richard Director (Resigned) 283 Thorney Leys, Witney, Oxfordshire, OX28 5PH November 1969 /
20 July 2002
British /
None

Competitor

Search similar business entities

Post Town ST. ALBANS
Post Code AL2 1BG
SIC Code 62012 - Business and domestic software development

Improve Information

Please provide details on HEXAGON DOCUMENT SOLUTIONS LTD 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