SYSXAM LIMITED

Address:
Cvr Global LLP New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA

SYSXAM LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04627145. The registration start date is January 2, 2003. The current status is Liquidation.

Company Overview

Company Number 04627145
Company Name SYSXAM LIMITED
Registered Address Cvr Global LLP New Fetter Place West
55 Fetter Lane
London
EC4A 1AA
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 2003-01-02
Account Category SMALL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 31/12/2013
Accounts Last Update 31/03/2012
Returns Due Date 30/01/2014
Returns Last Update 02/01/2013
Confirmation Statement Due Date 16/01/2018
Mortgage Charges 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
25110 Manufacture of metal structures and parts of structures

Office Location

Address CVR GLOBAL LLP NEW FETTER PLACE WEST
55 FETTER LANE
Post Town LONDON
Post Code EC4A 1AA

Companies with the same location

Entity Name Office Address
BERRYMOUNT SERVICES LTD Cvr Global LLP New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA
STEM DISTRIBUTION LIMITED Cvr Global LLP New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA
NO2NIGHTS LIMITED Cvr Global LLP New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA
IZAKE LTD Cvr Global LLP New Fetter Place West, 55 Fetter Lane, London, EC1A 1AA
S.S TRADERS LIMITED Cvr Global LLP New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA
ATE CONSULTANCY LTD Cvr Global LLP New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA
NORTHREND LIMITED Cvr Global LLP New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA
LEONGS LEGENDS LIMITED Cvr Global LLP New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA
S434 LIMITED Cvr Global LLP New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA
ASK DYNAMICS LTD Cvr Global LLP New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CHAMBERLAIN, Chris Secretary (Resigned) The Old Carriage House, Lyth Hill, Shrewsbury, Shropshire, SY3 0AX /
21 January 2008
/
FINNEGAN, Paul Fitzgerald Secretary (Resigned) Chapel Cottage, Dunns Heath, Berwick, Shrewsbury, Shropshire, SY4 3HY /
22 November 2008
/
REYNOLDS, Alan Walter Secretary (Resigned) 12 Punta Verde Drive, Telford, Salop, TF7 4EJ /
2 January 2003
/
SINGH, Baljit Barry Secretary (Resigned) 83 Skip Lane, Walsall, West Midlands, WS5 3LP /
17 January 2006
/
BAIJ, Markus Johannes Petrus Director (Resigned) 167 Haliburton Road, Twickenham, Middlesex, TW1 1PE August 1973 /
30 May 2008
Dutch /
United Kingdom
Director
BARILITS GUPTA, Shyam Pramode Director (Resigned) Villar Ville, 2nd Floor, 16p, Ramchandani Marg, Mumbai, India, 400001 October 1967 /
22 September 2010
Indian /
India
Director
FINNEGAN, Paul Fitzgerald Director (Resigned) 3 & 4 Conwy House, St Georges Court, Donnington, Telford, Shropshire, TF2 7BF November 1964 /
6 April 2009
British /
United Kingdom
Commercial Director
KITSON, Katie Rachel Elizabeth Director (Resigned) 224 Penn Road, Penn, Wolverhampton, WV4 4AA January 1971 /
20 May 2004
British /
England
Director
REYNOLDS, Alan Walter Director (Resigned) 12 Punta Verde Drive, Telford, Salop, TF7 4EJ November 1942 /
2 January 2003
British /
Director
RUDGE, Wilfred David Director (Resigned) New Place, Tredington, Shipston On Stour, Warwickshire, CV36 4NL October 1945 /
2 January 2003
British /
Director
SINGH, Baljit Barry Director (Resigned) 83 Skip Lane, Walsall, West Midlands, WS5 3LP January 1962 /
13 October 2003
British /
England
Managing Director
SPEECHLY, Norman Geoffrey Director (Resigned) 8 Cartway, Bridgnorth, Shropshire, WV16 4BW September 1930 /
2 January 2003
British /
Director
TANDON, Vivek, Dr Director (Resigned) Strawberry Acre Farm, Beggars Hill Road Twyford, Reading, Berkshire, RG10 0UB March 1970 /
17 January 2006
British /
United Kingdom
Director
TIMMS, Nigel Director (Resigned) 292 St Davids Road North, St Annes, Lancashire, FY8 2JX March 1962 /
2 January 2003
British /
England
Director
TRANIE, Jean-Pascal Michel Marie Director (Resigned) 3 Rue De Rouvray, Nevilly-Sur-Seine, 92200, France June 1959 /
30 May 2008
French /
France
Director

Competitor

Search similar business entities

Post Town LONDON
Post Code EC4A 1AA
SIC Code 25110 - Manufacture of metal structures and parts of structures

Improve Information

Please provide details on SYSXAM 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