SERVER PLUS LIMITED - CHELMSFORD
Company Profile | Company Filings |
Overview
SERVER PLUS LIMITED is a Private Limited Company from CHELMSFORD and has the status: Liquidation.
SERVER PLUS LIMITED was incorporated 22 years ago on 23/10/2001 and has the registered number: 04308852. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2019.
SERVER PLUS LIMITED was incorporated 22 years ago on 23/10/2001 and has the registered number: 04308852. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2019.
SERVER PLUS LIMITED - CHELMSFORD
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2017 | 31/07/2019 |
Registered Office
85 SPRINGFIELD ROAD
CHELMSFORD
CM2 6JL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/01/2019 | 03/02/2020 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MOHAMAD KHEIR ACCAD | Jan 1954 | Italian | Director | 2015-11-25 | CURRENT |
P & T SECRETARIES LIMITED | Corporate Secretary | 2001-10-23 UNTIL 2005-06-10 | RESIGNED | ||
KINGSLEY SECRETARIES LIMITED | Corporate Secretary | 2014-03-10 UNTIL 2015-11-25 | RESIGNED | ||
MISS REBECCA ANN WHITE | May 1990 | British | Director | 2015-07-09 UNTIL 2015-11-25 | RESIGNED |
FOCUS SECRETARIES LIMITED | Corporate Secretary | 2005-06-10 UNTIL 2009-02-02 | RESIGNED | ||
MR ANDREW MORAY STUART | Oct 1957 | British | Director | 2009-07-27 UNTIL 2011-05-10 | RESIGNED |
MISS OLIVIA ANN ROGERS | Nov 1993 | British | Director | 2014-03-10 UNTIL 2014-03-31 | RESIGNED |
MRS MARIE ANN NASH | Aug 1949 | British | Director | 2014-03-31 UNTIL 2015-07-09 | RESIGNED |
MR STEPHEN JOHN KELLY | Jul 1964 | British | Director | 2007-10-01 UNTIL 2011-05-10 | RESIGNED |
MR. JOHN ROBERT MONTAGU STUART WORTLEY HUNT | Feb 1960 | British | Director | 2004-12-06 UNTIL 2009-07-27 | RESIGNED |
MR DOUGLAS JAMES MORLEY HULME | Oct 1943 | British | Director | 2011-05-10 UNTIL 2014-03-10 | RESIGNED |
MR JESSE GRANT HESTER | Aug 1976 | British | Director | 2001-11-01 UNTIL 2007-10-01 | RESIGNED |
MICHAEL PATRICK DWEN | Feb 1949 | British | Director | 2001-11-01 UNTIL 2004-12-06 | RESIGNED |
MCWILLIAMS, DUDLEY & ASSOCIATES LIMITED | Corporate Director | 2001-10-23 UNTIL 2001-11-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mohamad Kheir Accad | 2016-04-06 | 1/1954 | Chelmsford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Server Plus Limited | 2018-04-04 | 31-10-2017 | |
Server Plus Limited | 2017-07-28 | 31-10-2016 | £4,133 equity |
Abbreviated Company Accounts - SERVER PLUS LIMITED | 2016-07-29 | 31-10-2015 | £2 Cash £5,113 equity |
Abbreviated Company Accounts - SERVER PLUS LIMITED | 2015-07-10 | 31-10-2014 | £5,813 equity |
Abbreviated Company Accounts - SERVER PLUS LIMITED | 2015-02-07 | 31-10-2013 | £9,963 equity |