SOFTWARE MEDICAL INFORMATICS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Broxtowe » NG9 2DB

Company number 03408960
Status Active
Incorporation Date 24 July 1997
Company Type Private Limited Company
Address 208 QUEENS ROAD, BEESTON, NOTTINGHAM, NG9 2DB
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 35 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 June 2015 with full list of shareholders Statement of capital on 2015-06-25 GBP 35 . The most likely internet sites of SOFTWARE MEDICAL INFORMATICS LIMITED are www.softwaremedicalinformatics.co.uk, and www.software-medical-informatics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Software Medical Informatics Limited is a Private Limited Company. The company registration number is 03408960. Software Medical Informatics Limited has been working since 24 July 1997. The present status of the company is Active. The registered address of Software Medical Informatics Limited is 208 Queens Road Beeston Nottingham Ng9 2db. . WAITE, Nicola is a Secretary of the company. O'BRIEN, Michael John is a Director of the company. Secretary O'FARRELL, Richard Pascal Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SANDERS, Nicholas James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
WAITE, Nicola
Appointed Date: 19 May 2009

Director
O'BRIEN, Michael John
Appointed Date: 24 July 1997
58 years old

Resigned Directors

Secretary
O'FARRELL, Richard Pascal Charles
Resigned: 22 April 2009
Appointed Date: 24 July 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 July 1997
Appointed Date: 24 July 1997

Director
SANDERS, Nicholas James
Resigned: 08 May 2009
Appointed Date: 08 May 2009
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 July 1997
Appointed Date: 24 July 1997

SOFTWARE MEDICAL INFORMATICS LIMITED Events

27 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 35

23 Feb 2016
Total exemption small company accounts made up to 31 December 2015
25 Jun 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 35

25 Jun 2015
Secretary's details changed for Ms Nicola Waite on 25 June 2015
10 Feb 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 59 more events
28 Oct 1997
Secretary resigned
28 Oct 1997
Director resigned
28 Oct 1997
New secretary appointed
28 Oct 1997
New director appointed
24 Jul 1997
Incorporation

SOFTWARE MEDICAL INFORMATICS LIMITED Charges

16 November 2012
Debenture
Delivered: 20 November 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
28 June 2012
Mortgage
Delivered: 30 June 2012
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: F/H 208 and 210 queens road beeston nottingham t/no…
19 October 1998
Debenture
Delivered: 30 October 1998
Status: Satisfied on 23 November 2012
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…