GREEN HILLS SOFTWARE LTD.
OXFORDSHIRE

Hellopages » Oxfordshire » Cherwell » OX26 6QB

Company number 03635298
Status Active
Incorporation Date 15 September 1998
Company Type Private Limited Company
Address 2 MINTON PLACE, VICTORIA ROAD, BICESTER, OXFORDSHIRE, OX26 6QB
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Accounts for a small company made up to 31 December 2015; Termination of appointment of Clark Howes Business Services Limited as a secretary on 17 May 2016. The most likely internet sites of GREEN HILLS SOFTWARE LTD. are www.greenhillssoftware.co.uk, and www.green-hills-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Bicester Town Rail Station is 0.4 miles; to Tackley Rail Station is 6.5 miles; to Kings Sutton Rail Station is 10.2 miles; to Oxford Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Green Hills Software Ltd is a Private Limited Company. The company registration number is 03635298. Green Hills Software Ltd has been working since 15 September 1998. The present status of the company is Active. The registered address of Green Hills Software Ltd is 2 Minton Place Victoria Road Bicester Oxfordshire Ox26 6qb. . CLARK HOWES BUSINESS SERVICES LIMITED is a Secretary of the company. FLANN, Jeremy Stephen is a Director of the company. HAZARIAN, Jeffrey Randall is a Director of the company. PEPLOE-WILLIAMS, Jonathan Samuel is a Director of the company. Secretary NAPPI, Martin Vincent has been resigned. Secretary CH BUSINESS SERVICES LIMITED has been resigned. Secretary CLARK HOWES BUSINESS SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director NAPPI, Martin Vincent has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
CLARK HOWES BUSINESS SERVICES LIMITED
Appointed Date: 05 April 2011

Director
FLANN, Jeremy Stephen
Appointed Date: 04 November 2013
60 years old

Director
HAZARIAN, Jeffrey Randall
Appointed Date: 25 February 2009
69 years old

Director
PEPLOE-WILLIAMS, Jonathan Samuel
Appointed Date: 15 September 1998
64 years old

Resigned Directors

Secretary
NAPPI, Martin Vincent
Resigned: 24 February 2009
Appointed Date: 15 September 1998

Secretary
CH BUSINESS SERVICES LIMITED
Resigned: 05 April 2011
Appointed Date: 24 February 2009

Secretary
CLARK HOWES BUSINESS SERVICES LIMITED
Resigned: 17 May 2016
Appointed Date: 05 April 2011

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 September 1998
Appointed Date: 15 September 1998

Director
NAPPI, Martin Vincent
Resigned: 24 February 2009
Appointed Date: 15 September 1998
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 September 1998
Appointed Date: 15 September 1998

Persons With Significant Control

Mr Jeremy Stephen Flann
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr Jeffrey Randall Hazarian
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mr Jonathan Samuel Peploe-Williams
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

GREEN HILLS SOFTWARE LTD. Events

26 Sep 2016
Confirmation statement made on 6 September 2016 with updates
04 Aug 2016
Accounts for a small company made up to 31 December 2015
17 May 2016
Termination of appointment of Clark Howes Business Services Limited as a secretary on 17 May 2016
04 Oct 2015
Accounts for a small company made up to 31 December 2014
01 Oct 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 10,000

...
... and 48 more events
23 Sep 1998
New director appointed
23 Sep 1998
Secretary resigned
23 Sep 1998
New secretary appointed;new director appointed
22 Sep 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Sep 1998
Incorporation

GREEN HILLS SOFTWARE LTD. Charges

10 July 2001
Rent deposit deed
Delivered: 13 July 2001
Status: Outstanding
Persons entitled: Systech Instruments Limited
Description: All the company's right title and interest in and to the…