BIT SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
5 officers / 7 resignations

BLUNDEN, Alexander

Correspondence address
The Maltings Limited East Tyndall Street, Cardiff, Cardiff, United Kingdom, CF25 5EZ
Role ACTIVE
director
Date of birth
May 1984
Appointed on
7 April 2021
Resigned on
19 May 2023
Nationality
British
Occupation
None Supplied

WILLIAMS, Katherine Michelle

Correspondence address
55 Lon Y Deri Rhiwbina, Cardiff, United Kingdom, CF14 6JP
Role ACTIVE
director
Date of birth
August 1971
Appointed on
26 February 2018
Nationality
British
Occupation
Director Of Business Solutions

Average house price in the postcode CF14 6JP £484,000

MORGAN, Gavin

Correspondence address
16 Cornpoppy Avenue, Monmouth, Monmouthshire, NP25 5SD
Role ACTIVE
director
Date of birth
March 1971
Appointed on
26 April 2005
Nationality
British
Occupation
Accountant

Average house price in the postcode NP25 5SD £337,000

HANNAH, Paul George

Correspondence address
2 Falfield Close, Lisvane, Cardiff, CF14 0GB
Role ACTIVE
secretary
Appointed on
1 July 1996
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CF14 0GB £723,000

WILLIAMS, David Nicholas Owen

Correspondence address
Flat 1, Glynne Tower, 12 Bridgeman Road, Penarth, Vale Of Glamorgan, CF64 3AW
Role ACTIVE
director
Date of birth
October 1947
Appointed on
1 July 1996
Nationality
British
Occupation
Company Director

Average house price in the postcode CF64 3AW £918,000


GOWER, ROBERT EDWARD

Correspondence address
65 MILLFIELD PARK, MAGOR, NEWPORT, NP6 3LL
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
1 July 1996
Resigned on
8 December 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LOWE, TIMOTHY ALUN

Correspondence address
107 HEOL Y COED, RHIWBINA, CARDIFF, CF14 6HS
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
1 July 1996
Resigned on
11 March 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CF14 6HS £719,000

MARPLES, THOMAS NICHOLAS RICHARD

Correspondence address
POPPINS, LLYSWORNEY, COWBRIDGE, SOUTH GLAMORGAN, CF71 7NQ
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
10 June 1994
Resigned on
1 July 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF71 7NQ £704,000

MELTON, FIONA MELISSA FRANCES

Correspondence address
24 SNOWDEN ROAD, ELY, CARDIFF, CF5 4PR
Role RESIGNED
Secretary
Appointed on
10 June 1994
Resigned on
1 July 1996
Nationality
BRITISH

Average house price in the postcode CF5 4PR £124,000

COMBINED NOMINEES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NA
Role RESIGNED
Nominee Director
Date of birth
August 1990
Appointed on
7 June 1994
Resigned on
10 June 1994

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Director
Appointed on
7 June 1994
Resigned on
10 June 1994

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Secretary
Appointed on
7 June 1994
Resigned on
10 June 1994

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company