You are here: bizstats.co.uk > a-z index > 2 list > 20 list

20-20 Fusion Limited ASHFORD


20-20 Fusion Limited was dissolved on 2015-09-29. 20-20 Fusion was a private limited company that was situated at Hallett & Co, 11 Bank Street, Ashford, TN23 1DA, Kent, UNITED KINGDOM. This company (officially started on 1983-10-10) was run by 3 directors and 1 secretary.
Director Kevin B. who was appointed on 12 December 2012.
Director Craig R. who was appointed on 29 January 2008.
Director Joerg W. who was appointed on 29 January 2008.
Among the secretaries, we can name: Craig R. appointed on 29 January 2008.

The company was officially classified as "business and domestic software development" (62012), "other information technology service activities" (62090). According to the official data, there was a name alteration on 2008-08-19 and their previous name was Planit International. There is another name change mentioned: previous name was Icads (UK) performed on 1997-04-17. 2012-12-31 is the date of the latest annual return.

20-20 Fusion Limited Address / Contact

Office Address Hallett & Co
Office Address2 11 Bank Street
Town Ashford
Post code TN23 1DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01760015
Date of Incorporation Mon, 10th Oct 1983
Date of Dissolution Tue, 29th Sep 2015
Industry Business and domestic software development
Industry Other information technology service activities
End of financial Year 31st October
Company age 32 years old
Account next due date Wed, 31st Jul 2013
Account last made up date Mon, 31st Oct 2011
Return next due date Tue, 28th Jan 2014
Return last made up date Mon, 31st Dec 2012

Company staff

Kevin B.

Position: Director

Appointed: 12 December 2012

Craig R.

Position: Secretary

Appointed: 29 January 2008

Craig R.

Position: Director

Appointed: 29 January 2008

Joerg W.

Position: Director

Appointed: 29 January 2008

Jean G.

Position: Director

Appointed: 29 January 2008

Resigned: 12 December 2012

Martin N.

Position: Director

Appointed: 17 May 2007

Resigned: 29 January 2008

Jonathan L.

Position: Director

Appointed: 12 January 2006

Resigned: 29 January 2008

Jonathan L.

Position: Secretary

Appointed: 12 January 2006

Resigned: 29 January 2008

Bryan P.

Position: Director

Appointed: 12 January 2006

Resigned: 29 January 2008

Alastair M.

Position: Director

Appointed: 01 March 2002

Resigned: 21 November 2006

Kim C.

Position: Director

Appointed: 10 August 2000

Resigned: 21 November 2006

Richard H.

Position: Director

Appointed: 01 March 1999

Resigned: 01 November 1999

Martin N.

Position: Director

Appointed: 01 November 1996

Resigned: 21 November 2006

Patrick L.

Position: Director

Appointed: 01 June 1992

Resigned: 21 November 2006

Graham S.

Position: Director

Appointed: 31 December 1991

Resigned: 01 January 1996

Martin N.

Position: Secretary

Appointed: 31 December 1991

Resigned: 12 January 2006

Raymond S.

Position: Director

Appointed: 31 December 1991

Resigned: 01 October 2003

Trevor S.

Position: Director

Appointed: 31 December 1991

Resigned: 21 November 2006

Company previous names

Planit International August 19, 2008
Icads (UK) April 17, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Mon, 31st Oct 2011
filed on: 2nd, August 2012
Free Download (18 pages)

Company search

Advertisements