SOFTMARK SYSTEM INTERNATIONAL LTD
ORPINGTON

Hellopages » Greater London » Bromley » BR6 0EL

Company number 03197831
Status Active
Incorporation Date 13 May 1996
Company Type Private Limited Company
Address 1ST FLOOR MIDAS HOUSE, 2 KNOLL RISE, ORPINGTON, KENT, BR6 0EL
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 28 December 2015 to 27 December 2015; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 2 . The most likely internet sites of SOFTMARK SYSTEM INTERNATIONAL LTD are www.softmarksysteminternational.co.uk, and www.softmark-system-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Softmark System International Ltd is a Private Limited Company. The company registration number is 03197831. Softmark System International Ltd has been working since 13 May 1996. The present status of the company is Active. The registered address of Softmark System International Ltd is 1st Floor Midas House 2 Knoll Rise Orpington Kent Br6 0el. . BUCKLEY, Mary Louise is a Director of the company. Secretary CORFIDUCIA ANSTALT has been resigned. Secretary PARRY, Amelia Jane has been resigned. Secretary THOMPSON, La'Tisha Monique has been resigned. Secretary NEWCHAIN LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HARKER, Roderick Peter has been resigned. Director PARRY, Amelia Jane has been resigned. Director TROLLER, Kamen has been resigned. Director CORPORATE OFFICER LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
BUCKLEY, Mary Louise
Appointed Date: 01 October 2010
49 years old

Resigned Directors

Secretary
CORFIDUCIA ANSTALT
Resigned: 31 July 1996
Appointed Date: 13 May 1996

Secretary
PARRY, Amelia Jane
Resigned: 26 April 2016
Appointed Date: 09 July 2014

Secretary
THOMPSON, La'Tisha Monique
Resigned: 17 July 2014
Appointed Date: 16 July 2013

Secretary
NEWCHAIN LIMITED
Resigned: 16 July 2013
Appointed Date: 31 July 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 May 1996
Appointed Date: 13 May 1996

Director
HARKER, Roderick Peter
Resigned: 31 May 2007
Appointed Date: 24 January 1997
74 years old

Director
PARRY, Amelia Jane
Resigned: 26 April 2016
Appointed Date: 11 July 2014
34 years old

Director
TROLLER, Kamen
Resigned: 24 January 1997
Appointed Date: 13 May 1996
90 years old

Director
CORPORATE OFFICER LIMITED
Resigned: 16 July 2013
Appointed Date: 31 May 2007

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 May 1996
Appointed Date: 13 May 1996

SOFTMARK SYSTEM INTERNATIONAL LTD Events

18 Nov 2016
Total exemption small company accounts made up to 31 December 2015
27 Sep 2016
Previous accounting period shortened from 28 December 2015 to 27 December 2015
31 May 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2

26 Apr 2016
Termination of appointment of Amelia Jane Parry as a director on 26 April 2016
26 Apr 2016
Termination of appointment of Amelia Jane Parry as a secretary on 26 April 2016
...
... and 72 more events
23 May 1996
New director appointed
23 May 1996
Secretary resigned
23 May 1996
Director resigned
23 May 1996
New secretary appointed
13 May 1996
Incorporation