ROCHESTER SOFTWARE LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN1 1BN

Company number 03169793
Status Active
Incorporation Date 8 March 1996
Company Type Private Limited Company
Address 30 NEW ROAD, BRIGHTON, EAST SUSSEX, BN1 1BN
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 4 . The most likely internet sites of ROCHESTER SOFTWARE LIMITED are www.rochestersoftware.co.uk, and www.rochester-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Rochester Software Limited is a Private Limited Company. The company registration number is 03169793. Rochester Software Limited has been working since 08 March 1996. The present status of the company is Active. The registered address of Rochester Software Limited is 30 New Road Brighton East Sussex Bn1 1bn. . COX, Caroline Janet is a Secretary of the company. PERRY, Trevor is a Director of the company. Secretary PERRY, Caroline Janet has been resigned. Secretary PERRY, Trevor has been resigned. Nominee Secretary STARTCO LIMITED has been resigned. Nominee Director NEWCO LIMITED has been resigned. Director PERRY, Trevor has been resigned. Director VILLANUEVA, Yolanda Saiz has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
COX, Caroline Janet
Appointed Date: 13 September 1999

Director
PERRY, Trevor
Appointed Date: 14 September 1999
66 years old

Resigned Directors

Secretary
PERRY, Caroline Janet
Resigned: 01 May 1998
Appointed Date: 11 March 1996

Secretary
PERRY, Trevor
Resigned: 14 September 1999
Appointed Date: 01 May 1998

Nominee Secretary
STARTCO LIMITED
Resigned: 11 March 1996
Appointed Date: 08 March 1996

Nominee Director
NEWCO LIMITED
Resigned: 11 March 1996
Appointed Date: 08 March 1996

Director
PERRY, Trevor
Resigned: 01 May 1998
Appointed Date: 11 March 1996
66 years old

Director
VILLANUEVA, Yolanda Saiz
Resigned: 14 September 1999
Appointed Date: 01 May 1998
63 years old

Persons With Significant Control

Trevor Perry
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

ROCHESTER SOFTWARE LIMITED Events

23 Mar 2017
Confirmation statement made on 8 March 2017 with updates
03 Feb 2017
Total exemption small company accounts made up to 31 May 2016
12 Apr 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 4

29 Jan 2016
Total exemption small company accounts made up to 31 May 2015
31 Mar 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 4

...
... and 53 more events
09 Apr 1996
Accounting reference date notified as 31/05
14 Mar 1996
Director resigned
14 Mar 1996
Secretary resigned
14 Mar 1996
Registered office changed on 14/03/96 from: 18 dolphin court the steyne bognor regis west sussex PO21 1TP
08 Mar 1996
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.