Company number 06844098
Status Active
Incorporation Date 11 March 2009
Company Type Private Limited Company
Address RIVERSIDE INNOVATION CENTRE, CASTLE DRIVE, CHESTER, ENGLAND, CH1 1SL
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc
Since the company registration twenty-eight events have happened. The last three records are Registered office address changed from Suite 205 D Mill Dean Clough Halifax West Yorkshire HX3 5AX England to Riverside Innovation Centre Castle Drive Chester CH1 1SL on 28 March 2017; Confirmation statement made on 11 March 2017 with updates; Resolutions
RES12 ‐
Resolution of varying share rights or name
RES01 ‐
Resolution of adoption of Articles of Association
. The most likely internet sites of PATHWAY SOFTWARE (UK) LIMITED are www.pathwaysoftwareuk.co.uk, and www.pathway-software-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Pathway Software Uk Limited is a Private Limited Company.
The company registration number is 06844098. Pathway Software Uk Limited has been working since 11 March 2009.
The present status of the company is Active. The registered address of Pathway Software Uk Limited is Riverside Innovation Centre Castle Drive Chester England Ch1 1sl. . BOND, Bob is a Director of the company. PEDERSEN, Jonas Mandahl is a Director of the company. Director DONKIN, Mark John Lawson has been resigned. The company operates in "Business and domestic software development".
Current Directors
Director
BOND, Bob
Appointed Date: 11 March 2009
57 years old
Resigned Directors
Persons With Significant Control
Mr Robert Paul Bond
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PATHWAY SOFTWARE (UK) LIMITED Events
28 Mar 2017
Registered office address changed from Suite 205 D Mill Dean Clough Halifax West Yorkshire HX3 5AX England to Riverside Innovation Centre Castle Drive Chester CH1 1SL on 28 March 2017
20 Mar 2017
Confirmation statement made on 11 March 2017 with updates
28 Dec 2016
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES01 ‐
Resolution of adoption of Articles of Association
19 Dec 2016
Statement of capital following an allotment of shares on 6 December 2016
18 Dec 2016
Change of share class name or designation
...
... and 18 more events
30 Mar 2010
Annual return made up to 11 March 2010 with full list of shareholders
30 Mar 2010
Director's details changed for Mr Mark John Lawson Donkin on 30 March 2010
30 Mar 2010
Director's details changed for Bob Bond on 30 March 2010
28 Jul 2009
Ad 22/07/09\gbp si 100@1=100\gbp ic 900/1000\
11 Mar 2009
Incorporation