KOFAX RESOURCES LIMITED
BASINGSTOKE OPERSYS LIMITED GALESHIELD LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG24 8WD

Company number 04573590
Status Active
Incorporation Date 25 October 2002
Company Type Private Limited Company
Address 1 CEDARWOOD, CHINEHAM BUSINESS PARK, BASINGSTOKE, HAMPSHIRE, RG24 8WD
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Full accounts made up to 31 December 2015; Auditor's resignation. The most likely internet sites of KOFAX RESOURCES LIMITED are www.kofaxresources.co.uk, and www.kofax-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Bramley (Hants) Rail Station is 2.6 miles; to Hook Rail Station is 4.8 miles; to Midgham Rail Station is 8.5 miles; to Theale Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kofax Resources Limited is a Private Limited Company. The company registration number is 04573590. Kofax Resources Limited has been working since 25 October 2002. The present status of the company is Active. The registered address of Kofax Resources Limited is 1 Cedarwood Chineham Business Park Basingstoke Hampshire Rg24 8wd. . PATTON, Robert James is a Secretary of the company. HEFNER, Christian Jorg Franz is a Director of the company. OBERHOLZER, Martin Gustav is a Director of the company. PATTON, Robert James is a Director of the company. TOWNSEND, Cort Steven is a Director of the company. Secretary CHESHIRE, Richard Hewitt has been resigned. Secretary FRY, Kevin has been resigned. Secretary KIRBY, Samantha Louise has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Secretary WELLER, Bradford has been resigned. Director ARNOLD, James has been resigned. Director CHRISTEN, Hans Peter has been resigned. Director DAVIES, Kevin John has been resigned. Director FRY, Kevin has been resigned. Director GAISER, Stefan has been resigned. Director HOWSE, David has been resigned. Director KIRBY, Samantha Louise has been resigned. Director NIEDERBERGER, Urs Lorenz has been resigned. Director RANDALL, Nicholas John has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. Director STAMMERS, Simon Justin has been resigned. Director VON BUREN, Arnold Jakob has been resigned. Director WELLER, Bradford has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
PATTON, Robert James
Appointed Date: 15 July 2015

Director
HEFNER, Christian Jorg Franz
Appointed Date: 13 January 2009
57 years old

Director
OBERHOLZER, Martin Gustav
Appointed Date: 29 February 2016
55 years old

Director
PATTON, Robert James
Appointed Date: 15 July 2015
64 years old

Director
TOWNSEND, Cort Steven
Appointed Date: 29 February 2016
46 years old

Resigned Directors

Secretary
CHESHIRE, Richard Hewitt
Resigned: 21 July 2005
Appointed Date: 04 December 2002

Secretary
FRY, Kevin
Resigned: 28 May 2008
Appointed Date: 21 July 2005

Secretary
KIRBY, Samantha Louise
Resigned: 23 December 2011
Appointed Date: 28 May 2008

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 04 December 2002
Appointed Date: 25 October 2002

Secretary
WELLER, Bradford
Resigned: 15 July 2015
Appointed Date: 23 December 2011

Director
ARNOLD, James
Resigned: 29 February 2016
Appointed Date: 31 October 2010
69 years old

Director
CHRISTEN, Hans Peter
Resigned: 25 September 2008
Appointed Date: 08 April 2008
58 years old

Director
DAVIES, Kevin John
Resigned: 21 December 2005
Appointed Date: 03 February 2003
63 years old

Director
FRY, Kevin
Resigned: 28 May 2008
Appointed Date: 08 April 2008
53 years old

Director
GAISER, Stefan
Resigned: 31 October 2010
Appointed Date: 04 December 2002
51 years old

Director
HOWSE, David
Resigned: 10 May 2012
Appointed Date: 31 October 2010
59 years old

Director
KIRBY, Samantha Louise
Resigned: 23 December 2011
Appointed Date: 28 May 2008
54 years old

Director
NIEDERBERGER, Urs Lorenz
Resigned: 08 April 2008
Appointed Date: 04 December 2002
59 years old

Director
RANDALL, Nicholas John
Resigned: 05 September 2007
Appointed Date: 21 July 2005
66 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 04 December 2002
Appointed Date: 25 October 2002

Director
STAMMERS, Simon Justin
Resigned: 25 June 2004
Appointed Date: 03 February 2003
66 years old

Director
VON BUREN, Arnold Jakob
Resigned: 31 May 2006
Appointed Date: 04 December 2002
72 years old

Director
WELLER, Bradford
Resigned: 15 July 2015
Appointed Date: 08 April 2008
67 years old

Persons With Significant Control

Kofax Holdings International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KOFAX RESOURCES LIMITED Events

21 Dec 2016
Confirmation statement made on 19 December 2016 with updates
23 Nov 2016
Full accounts made up to 31 December 2015
14 Mar 2016
Auditor's resignation
04 Mar 2016
Appointment of Mr. Martin Gustav Oberholzer as a director on 29 February 2016
01 Mar 2016
Appointment of Mr. Cort Steven Townsend as a director on 29 February 2016
...
... and 75 more events
08 Jan 2003
New director appointed
08 Jan 2003
New director appointed
09 Dec 2002
Company name changed galeshield LIMITED\certificate issued on 06/12/02
09 Dec 2002
Registered office changed on 09/12/02 from: 120 east road london N1 6AA
25 Oct 2002
Incorporation