SOFTWARE SOLUTIONS (UK) LIMITED
LONDON

Hellopages » Greater London » Camden » EC1N 8TS

Company number 02647467
Status Active - Proposal to Strike off
Incorporation Date 20 September 1991
Company Type Private Limited Company
Address SAFFRON HOUSE, 6-10 KIRBY STREET, LONDON, EC1N 8TS
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Termination of appointment of Simon Kingsley Osborne as a director on 15 February 2017; Confirmation statement made on 19 September 2016 with updates; Current accounting period shortened from 31 July 2016 to 30 June 2016. The most likely internet sites of SOFTWARE SOLUTIONS (UK) LIMITED are www.softwaresolutionsuk.co.uk, and www.software-solutions-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Software Solutions Uk Limited is a Private Limited Company. The company registration number is 02647467. Software Solutions Uk Limited has been working since 20 September 1991. The present status of the company is Active - Proposal to Strike off. The registered address of Software Solutions Uk Limited is Saffron House 6 10 Kirby Street London Ec1n 8ts. . EVANS, Michael Patrick is a Director of the company. LLOYD, Jeremy Grahame is a Director of the company. Secretary EVANS, Lee-Anne has been resigned. Secretary LLOYD, Jeremy Grahame has been resigned. Secretary MORRICE, Russell Martin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AINSWORTH, Mervyn John has been resigned. Director DICKINSON, Roger Martin has been resigned. Director EVANS, Lee-Anne has been resigned. Director OSBORNE, Simon Kingsley has been resigned. Director WILSON, David, Dr has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
EVANS, Michael Patrick
Appointed Date: 20 September 1991
65 years old

Director
LLOYD, Jeremy Grahame
Appointed Date: 15 July 1992
55 years old

Resigned Directors

Secretary
EVANS, Lee-Anne
Resigned: 09 October 1993
Appointed Date: 20 September 1991

Secretary
LLOYD, Jeremy Grahame
Resigned: 17 July 2002
Appointed Date: 09 October 1993

Secretary
MORRICE, Russell Martin
Resigned: 07 November 2014
Appointed Date: 17 July 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 September 1991
Appointed Date: 20 September 1991

Director
AINSWORTH, Mervyn John
Resigned: 26 November 2007
Appointed Date: 17 July 2002
78 years old

Director
DICKINSON, Roger Martin
Resigned: 09 September 2009
Appointed Date: 26 November 2007
72 years old

Director
EVANS, Lee-Anne
Resigned: 29 November 2001
Appointed Date: 20 September 1991
60 years old

Director
OSBORNE, Simon Kingsley
Resigned: 15 February 2017
Appointed Date: 06 October 2011
77 years old

Director
WILSON, David, Dr
Resigned: 30 August 2011
Appointed Date: 09 September 2009
65 years old

Persons With Significant Control

Icsa Software International Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOFTWARE SOLUTIONS (UK) LIMITED Events

11 Apr 2017
Termination of appointment of Simon Kingsley Osborne as a director on 15 February 2017
21 Sep 2016
Confirmation statement made on 19 September 2016 with updates
29 Jun 2016
Current accounting period shortened from 31 July 2016 to 30 June 2016
22 Apr 2016
Total exemption small company accounts made up to 31 July 2015
15 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 500

...
... and 87 more events
05 May 1993
Return made up to 20/09/92; full list of members

03 Aug 1992
Ad 20/09/91-15/07/92 £ si 98@1=98 £ ic 2/100

03 Aug 1992
New director appointed

25 Sep 1991
Secretary resigned

20 Sep 1991
Incorporation

SOFTWARE SOLUTIONS (UK) LIMITED Charges

25 November 1997
Mortgage debenture
Delivered: 11 December 1997
Status: Satisfied on 9 August 2000
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…