Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AGILISYS TECHNOLOGIES AND SHARED SERVICES LIMITED
Company Information for

AGILISYS TECHNOLOGIES AND SHARED SERVICES LIMITED

26-28 HAMMERSMITH GROVE, LONDON, W6 7AW,
Company Registration Number
03974933
Private Limited Company
Dissolved

Dissolved 2015-05-26

Company Overview

About Agilisys Technologies And Shared Services Ltd
AGILISYS TECHNOLOGIES AND SHARED SERVICES LIMITED was founded on 2000-04-12 and had its registered office in 26-28 Hammersmith Grove. The company was dissolved on the 2015-05-26 and is no longer trading or active.

Key Data
Company Name
AGILISYS TECHNOLOGIES AND SHARED SERVICES LIMITED
 
Legal Registered Office
26-28 HAMMERSMITH GROVE
LONDON
W6 7AW
Other companies in W6
 
Previous Names
JARVIS SYSTEMS AND TECHNOLOGIES LIMITED06/04/2004
JARVIS SYSTEMS AND TECHNOLOGY LIMITED06/10/2000
Filing Information
Company Number 03974933
Date formed 2000-04-12
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2015-05-26
Type of accounts FULL
Last Datalog update: 2019-03-08 09:22:52
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AGILISYS TECHNOLOGIES AND SHARED SERVICES LIMITED

Current Directors
Officer Role Date Appointed
KAY TRUDIE ANDREWS
Director 2008-12-12
STEVEN MARK BEARD
Director 2011-12-21
CHARLES STUART MINDENHALL
Director 2003-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN SAFFER
Director 2013-05-03 2013-06-14
RICHARD MARK WILLIAM SWINYARD
Company Secretary 2011-03-01 2011-09-30
RICHARD MARK WILLIAM SWINYARD
Director 2011-03-01 2011-09-30
RICHARD JOHN AMOS
Company Secretary 2008-01-21 2009-10-23
RICHARD JOHN AMOS
Director 2008-01-21 2009-10-23
MANOJ KUMAR BADALE
Director 2004-01-07 2008-12-12
MATTHEW ST JOHN DAVISON
Company Secretary 2007-03-31 2008-01-04
MATTHEW ST JOHN DAVISON
Director 2007-03-31 2008-01-04
TONY GRAFF
Company Secretary 2005-09-29 2007-03-31
TONY GRAFF
Director 2005-09-29 2007-03-31
JOHN BERESFORD
Company Secretary 2004-06-17 2005-09-29
TIMOTHY WILLIAM HARDCASTLE
Director 2004-06-15 2005-03-08
SECRETARIAT SERVICES LIMITED
Company Secretary 2000-04-12 2004-06-17
ROBERT NIGEL JOHNSON
Director 2002-06-01 2004-06-15
EWAN PETER STRADLING
Director 2002-06-01 2004-01-07
KEVIN GREGORY LAVERY
Director 2002-04-03 2003-09-24
GERALD DAVID SUMPTER
Director 2002-04-03 2002-08-30
GEOFFREY KEITH HOWARD MASON
Director 2000-04-12 2002-04-03
PARIS MOAYEDI
Director 2000-04-12 2002-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAY TRUDIE ANDREWS H&F BRIDGE PARTNERSHIP LIMITED Director 2008-12-12 CURRENT 2006-07-10 Liquidation
CHARLES STUART MINDENHALL ACCELERATE TECHNOLOGY LIMITED Director 2017-02-01 CURRENT 2015-05-06 Active
CHARLES STUART MINDENHALL ACCELERATE PEOPLE LIMITED Director 2017-02-01 CURRENT 2015-05-06 Active
CHARLES STUART MINDENHALL ACCELERATE BUSINESS NETWORKING LIMITED Director 2017-02-01 CURRENT 2015-05-06 Active
CHARLES STUART MINDENHALL BARMAR SERVICING LIMITED Director 2017-02-01 CURRENT 2015-05-06 Active
CHARLES STUART MINDENHALL BARMAR FINANCE LIMITED Director 2017-02-01 CURRENT 2015-05-06 Active
CHARLES STUART MINDENHALL FOSJENTO HOLDINGS LTD Director 2016-11-23 CURRENT 2016-01-12 Active
CHARLES STUART MINDENHALL OAKBROOK FINANCE LIMITED Director 2016-10-03 CURRENT 2011-11-02 Active
CHARLES STUART MINDENHALL HAMMERSMITH & FULHAM YOUTH ZONE Director 2016-09-17 CURRENT 2016-09-17 Active
CHARLES STUART MINDENHALL BLENHEIM CHALCOT MANAGEMENT LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active
CHARLES STUART MINDENHALL ACCELERATE PLATFORMS LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active
CHARLES STUART MINDENHALL ARCH GRADUATES LIMITED Director 2016-07-12 CURRENT 2016-07-12 Active - Proposal to Strike off
CHARLES STUART MINDENHALL BARKING & DAGENHAM YOUTH ZONE Director 2016-06-16 CURRENT 2016-06-16 Active
CHARLES STUART MINDENHALL CONTENTIVE GROUP LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
CHARLES STUART MINDENHALL STACK CONTENT DISCOVERY LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active
CHARLES STUART MINDENHALL MODULR LTD Director 2016-04-26 CURRENT 2016-02-25 Active
CHARLES STUART MINDENHALL HCR SERVICES LTD Director 2016-02-10 CURRENT 2014-01-16 Active
CHARLES STUART MINDENHALL MODULR TECHNOLOGY LIMITED Director 2016-02-02 CURRENT 2015-12-02 Active
CHARLES STUART MINDENHALL MODULR FINANCE LIMITED Director 2016-02-02 CURRENT 2015-12-02 Active
CHARLES STUART MINDENHALL MODULR ICB LIMITED Director 2016-02-02 CURRENT 2015-12-02 Active
CHARLES STUART MINDENHALL MODULR HOLDINGS LIMITED Director 2016-02-02 CURRENT 2015-12-01 Active
CHARLES STUART MINDENHALL THE DIANA, PRINCESS OF WALES MEMORIAL FUND TRUSTEE COMPANY Director 2016-01-01 CURRENT 2005-07-22 Active
CHARLES STUART MINDENHALL MANCHESTER 101 PS LTD Director 2015-11-26 CURRENT 2015-11-26 Active - Proposal to Strike off
CHARLES STUART MINDENHALL ACCELERATE PROPERTY FEEDER LTD Director 2015-11-25 CURRENT 2015-11-25 Active
CHARLES STUART MINDENHALL ONSIDE YOUTH ZONES Director 2015-09-07 CURRENT 2008-05-13 Active
CHARLES STUART MINDENHALL THE ROYAL FOUNDATION OF THE PRINCE AND PRINCESS OF WALES Director 2015-05-14 CURRENT 2009-09-29 Active
CHARLES STUART MINDENHALL CLICKZ GROUP LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
CHARLES STUART MINDENHALL BUSINESS FINANCE TECHNOLOGY GROUP LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active
CHARLES STUART MINDENHALL BIJOU APPLICATIONS LIMITED Director 2015-01-06 CURRENT 2015-01-06 Active
CHARLES STUART MINDENHALL SALARY FINANCE LOANS LIMITED Director 2015-01-06 CURRENT 2011-05-23 Active
CHARLES STUART MINDENHALL BRIDGES IMPACT FOUNDATION LIMITED Director 2014-12-17 CURRENT 2009-03-31 Active
CHARLES STUART MINDENHALL ICOULD LIMITED Director 2014-11-12 CURRENT 2008-08-18 Active - Proposal to Strike off
CHARLES STUART MINDENHALL CONTENTIVE FINANCE LIMITED Director 2014-09-30 CURRENT 2014-09-30 Dissolved 2016-05-17
CHARLES STUART MINDENHALL FASTFUTURES LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active
CHARLES STUART MINDENHALL BC NOTTINGHAM PROPERTY LIMITED Director 2014-05-02 CURRENT 2014-05-02 Active
CHARLES STUART MINDENHALL CAPTURED HOLDINGS LIMITED Director 2014-04-09 CURRENT 2014-01-01 Active
CHARLES STUART MINDENHALL FOSPHA LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active
CHARLES STUART MINDENHALL EXPERT IMPACT Director 2014-01-10 CURRENT 2013-05-17 Active
CHARLES STUART MINDENHALL MYGUIDES LIMITED Director 2013-12-03 CURRENT 1998-09-18 Active
CHARLES STUART MINDENHALL LIBERIS LIMITED Director 2013-10-01 CURRENT 2005-12-14 Active
CHARLES STUART MINDENHALL MAGNUM OPUS FINE ART LIMITED Director 2013-09-24 CURRENT 2013-09-24 Active
CHARLES STUART MINDENHALL INTERCEDEMB HOLDINGS LIMITED Director 2013-01-25 CURRENT 2013-01-25 Active
CHARLES STUART MINDENHALL BC MUSIC MEDIA LTD Director 2012-10-31 CURRENT 2012-10-31 Active
CHARLES STUART MINDENHALL CONTENTIVE LTD Director 2012-10-31 CURRENT 2012-10-31 Active
CHARLES STUART MINDENHALL HIVE LEARNING LIMITED Director 2012-08-17 CURRENT 2012-08-17 Active
CHARLES STUART MINDENHALL AVADO APPRENTICESHIPS LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active
CHARLES STUART MINDENHALL ACCELERATE PLACES LTD Director 2012-06-21 CURRENT 2012-06-21 Active
CHARLES STUART MINDENHALL AGILISYS ARCH LIMITED Director 2012-06-21 CURRENT 2012-06-21 Active - Proposal to Strike off
CHARLES STUART MINDENHALL BC HAMMERSMITH PROPERTY LIMITED Director 2011-07-26 CURRENT 2011-07-26 Active
CHARLES STUART MINDENHALL LIQUIDITY POOL CAPITAL LTD Director 2010-10-19 CURRENT 2010-10-19 Dissolved 2017-05-23
CHARLES STUART MINDENHALL COPPERDIME LIMITED Director 2010-10-14 CURRENT 2005-12-15 Active
CHARLES STUART MINDENHALL INPLAYMAKER LIMITED Director 2010-10-14 CURRENT 2007-10-17 Active
CHARLES STUART MINDENHALL CPAY FINANCIAL LTD Director 2010-03-08 CURRENT 2010-03-08 Dissolved 2013-10-22
CHARLES STUART MINDENHALL CRICKET RIGHTS LIMITED Director 2010-02-05 CURRENT 2010-02-05 Active
CHARLES STUART MINDENHALL EMERGING MEDIA VENTURES LIMITED Director 2008-01-11 CURRENT 2007-11-23 Active
CHARLES STUART MINDENHALL EMERGING MEDIA LIMITED Director 2007-06-25 CURRENT 2007-06-25 Dissolved 2013-10-15
CHARLES STUART MINDENHALL H&F BRIDGE PARTNERSHIP LIMITED Director 2006-07-10 CURRENT 2006-07-10 Liquidation
CHARLES STUART MINDENHALL BLENHEIM CHALCOT LTF LIMITED Director 2004-03-04 CURRENT 2004-03-04 Active
CHARLES STUART MINDENHALL AGILISYS CONTACT SERVICES LIMITED Director 2004-02-05 CURRENT 2001-09-17 Active
CHARLES STUART MINDENHALL AGILISYS MANAGED SERVICES LIMITED Director 2003-09-24 CURRENT 2001-10-04 Active
CHARLES STUART MINDENHALL AGILISYS LIMITED Director 2001-11-26 CURRENT 2001-11-22 Active
CHARLES STUART MINDENHALL AGILISYS B2C LIMITED Director 2000-02-22 CURRENT 2000-02-02 Active
CHARLES STUART MINDENHALL AGILISYS B2B LIMITED Director 2000-02-22 CURRENT 2000-02-02 Active
CHARLES STUART MINDENHALL AGILISYS SERVICES HOLDINGS LIMITED Director 2000-02-22 CURRENT 2000-02-02 Active
CHARLES STUART MINDENHALL AGILISYS HOLDINGS LIMITED Director 1999-06-15 CURRENT 1999-06-15 Active
CHARLES STUART MINDENHALL AGILISYS PROFESSIONAL SERVICES LIMITED Director 1998-05-28 CURRENT 1998-05-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-05-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-01-29DS01APPLICATION FOR STRIKING-OFF
2014-08-23DISS40DISS40 (DISS40(SOAD))
2014-08-20AR0112/04/14 FULL LIST
2014-08-12GAZ1FIRST GAZETTE
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-22SH1922/04/14 STATEMENT OF CAPITAL GBP 1
2014-04-22SH20STATEMENT BY DIRECTORS
2014-04-22CAP-SSSOLVENCY STATEMENT DATED 09/04/14
2014-04-22RES13SHARE PREMIUM ACCOUNT REDUCED TO NIL 09/04/2014
2014-04-22RES06REDUCE ISSUED CAPITAL 09/04/2014
2014-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KAY TRUDIE ANDREWS / 31/10/2012
2013-10-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK BEARD / 28/06/2013
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SAFFER
2013-05-28AP01DIRECTOR APPOINTED ALAN SAFFER
2013-05-23AR0112/04/13 FULL LIST
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-17AR0112/04/12 FULL LIST
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK BEARD / 30/03/2012
2012-02-13AP01DIRECTOR APPOINTED STEVEN MARK BEARD
2011-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES STUART MINDENHALL / 01/10/2011
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES STUART MINDENHALL / 01/10/2011
2011-10-19TM02APPOINTMENT TERMINATED, SECRETARY RICHARD SWINYARD
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SWINYARD
2011-10-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-06AP03SECRETARY APPOINTED RICHARD MARK WILLIAM SWINYARD
2011-07-06AP01DIRECTOR APPOINTED RICHARD MARK WILLIAM SWINYARD
2011-07-04AR0112/04/11 FULL LIST
2010-10-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI
2010-06-17AD02SAIL ADDRESS CREATED
2010-06-04AR0112/04/10 FULL LIST
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD AMOS
2010-01-14TM02APPOINTMENT TERMINATED, SECRETARY RICHARD AMOS
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KAY TRUDIE ANDREWS / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STUART MINDENHALL / 01/10/2009
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-27363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-03-02288aDIRECTOR APPOINTED KAY ANDREWS
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR MANOJ BADALE
2008-12-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-15363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-05-09288aDIRECTOR AND SECRETARY APPOINTED RICHARD JOHN AMOS
2008-05-09288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MATTHEW DAVISON
2008-01-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-04363aRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2007-05-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-31363aRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-17288bSECRETARY RESIGNED
2005-05-11363(288)DIRECTOR RESIGNED
2005-05-11363sRETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2005-04-30395PARTICULARS OF MORTGAGE/CHARGE
2004-12-20AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-22288bSECRETARY RESIGNED
2004-07-14288bDIRECTOR RESIGNED
2004-07-14288aNEW DIRECTOR APPOINTED
2004-07-06288aNEW SECRETARY APPOINTED
2004-07-02287REGISTERED OFFICE CHANGED ON 02/07/04 FROM: C/O FROGMORE PARK, WATTON AT STONE HERTFORD HERTFORDSHIRE SG14 3RU
2004-04-17AAFULL ACCOUNTS MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to AGILISYS TECHNOLOGIES AND SHARED SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-08-12
Fines / Sanctions
No fines or sanctions have been issued against AGILISYS TECHNOLOGIES AND SHARED SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2005-04-30 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of AGILISYS TECHNOLOGIES AND SHARED SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGILISYS TECHNOLOGIES AND SHARED SERVICES LIMITED
Trademarks
We have not found any records of AGILISYS TECHNOLOGIES AND SHARED SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGILISYS TECHNOLOGIES AND SHARED SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as AGILISYS TECHNOLOGIES AND SHARED SERVICES LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where AGILISYS TECHNOLOGIES AND SHARED SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by AGILISYS TECHNOLOGIES AND SHARED SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-01-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2010-12-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2010-11-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-10-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-03-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2010-01-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyAGILISYS TECHNOLOGIES AND SHARED SERVICES LIMITEDEvent Date2014-08-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGILISYS TECHNOLOGIES AND SHARED SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AGILISYS TECHNOLOGIES AND SHARED SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.