MOOD INTERNATIONAL SOFTWARE LTD.
CROWTHORNE THE SALAMANDER ORGANIZATION LIMITED

Hellopages » Berkshire » Bracknell Forest » RG45 7AW

Company number 02094630
Status Active
Incorporation Date 29 January 1987
Company Type Private Limited Company
Address BEECHEY HOUSE, 87 CHURCH STREET, CROWTHORNE, BERKSHIRE, RG45 7AW
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Registration of charge 020946300004, created on 30 September 2016; Director's details changed for Mr Ralph Bernard Edwards on 23 August 2016. The most likely internet sites of MOOD INTERNATIONAL SOFTWARE LTD. are www.moodinternationalsoftware.co.uk, and www.mood-international-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to Bracknell Rail Station is 3.7 miles; to Bagshot Rail Station is 4.6 miles; to Ash Vale Rail Station is 7.3 miles; to Ash Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mood International Software Ltd is a Private Limited Company. The company registration number is 02094630. Mood International Software Ltd has been working since 29 January 1987. The present status of the company is Active. The registered address of Mood International Software Ltd is Beechey House 87 Church Street Crowthorne Berkshire Rg45 7aw. . BENNETT, James Walter is a Director of the company. DAVIES, George Anthony is a Director of the company. EDWARDS, Ralph Bernard is a Director of the company. SMITH, Simon Robert, Dr is a Director of the company. WHITTINGTON, Richard Paul, Dr is a Director of the company. Secretary EDWARDS, Ralph Bernard has been resigned. Secretary HAND, Malcolm John has been resigned. Secretary HAND, Sally Anne has been resigned. Secretary WARD, David Charles has been resigned. Director ANDERSON, Philip Stephen has been resigned. Director BEARDMORE, Laurence John has been resigned. Director HAND, Malcolm John has been resigned. Director HAWES, Roger Geoffrey has been resigned. Director TULLETT, Robin Peter has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
BENNETT, James Walter
Appointed Date: 17 December 2014
54 years old

Director
DAVIES, George Anthony
Appointed Date: 14 May 2010
58 years old

Director
EDWARDS, Ralph Bernard
Appointed Date: 01 October 1996
74 years old

Director
SMITH, Simon Robert, Dr
Appointed Date: 07 May 2009
57 years old

Director

Resigned Directors

Secretary
EDWARDS, Ralph Bernard
Resigned: 22 March 2007
Appointed Date: 23 December 1998

Secretary
HAND, Malcolm John
Resigned: 21 December 1998
Appointed Date: 01 October 1996

Secretary
HAND, Sally Anne
Resigned: 01 October 1996

Secretary
WARD, David Charles
Resigned: 22 September 2015
Appointed Date: 22 March 2007

Director
ANDERSON, Philip Stephen
Resigned: 22 March 2007
Appointed Date: 01 October 1996
72 years old

Director
BEARDMORE, Laurence John
Resigned: 07 October 2011
Appointed Date: 07 May 2009
60 years old

Director
HAND, Malcolm John
Resigned: 21 December 1998
88 years old

Director
HAWES, Roger Geoffrey
Resigned: 08 May 2013
Appointed Date: 01 September 2009
64 years old

Director
TULLETT, Robin Peter
Resigned: 10 April 2015
Appointed Date: 07 May 2009
57 years old

Persons With Significant Control

Mood Enterprises Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MOOD INTERNATIONAL SOFTWARE LTD. Events

12 Jan 2017
Confirmation statement made on 14 December 2016 with updates
04 Oct 2016
Registration of charge 020946300004, created on 30 September 2016
23 Aug 2016
Director's details changed for Mr Ralph Bernard Edwards on 23 August 2016
16 Jun 2016
Full accounts made up to 31 December 2015
23 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 44,063.5

...
... and 147 more events
31 Mar 1987
Accounting reference date notified as 30/04

13 Feb 1987
Registered office changed on 13/02/87 from: 124-128 city road london EC1V 2NJ

13 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Jan 1987
Incorporation
29 Jan 1987
Certificate of Incorporation

MOOD INTERNATIONAL SOFTWARE LTD. Charges

30 September 2016
Charge code 0209 4630 0004
Delivered: 4 October 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Contains fixed charge…
27 February 2008
Debenture
Delivered: 6 March 2008
Status: Satisfied on 9 January 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 2006
Debenture
Delivered: 16 May 2006
Status: Satisfied on 29 August 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
24 April 2001
Lease made between york science park (innovation centre) limited (1) and the salamander organisation limited and human computer interaction (york) limited (2)
Delivered: 25 April 2001
Status: Satisfied on 25 May 2006
Persons entitled: York Science Park (Innovation Centre) Limited
Description: A rent deposit of £2250.