CALLIDUS SOFTWARE LIMITED
LONDON DISCLOSE LIMITED

Hellopages » City of London » City of London » WC1V 7QT

Company number 03861293
Status Active
Incorporation Date 19 October 1999
Company Type Private Limited Company
Address 330 FIRST FLOOR, HOLBORN GATE, 330 HIGH HOLBORN, LONDON, WC1V 7QT
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Termination of appointment of Bob Lee Corey as a director on 15 November 2016; Appointment of Kevin Joseph Furlong as a director on 15 November 2016; Full accounts made up to 31 December 2015. The most likely internet sites of CALLIDUS SOFTWARE LIMITED are www.callidussoftware.co.uk, and www.callidus-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Callidus Software Limited is a Private Limited Company. The company registration number is 03861293. Callidus Software Limited has been working since 19 October 1999. The present status of the company is Active. The registered address of Callidus Software Limited is 330 First Floor Holborn Gate 330 High Holborn London Wc1v 7qt. . FURLONG, Kevin Joseph is a Director of the company. OULMAN, Roxanne Marie is a Director of the company. STRETCH, Leslie James is a Director of the company. Secretary WHITTINGHAM, John Andrew has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director ALBERT, Virginia Holly has been resigned. Director BAUMGARTNER, Edwin Scott has been resigned. Director CABRERA, Brian Eduardo has been resigned. Director CABRERA, Christopher William has been resigned. Director COREY, Bob Lee has been resigned. Director FIOR, Ronald Joseph has been resigned. Director KATAWICZ, Paul Francis has been resigned. Director PORT, David Whitney has been resigned. Director TIDD, Michael Curtiss has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
FURLONG, Kevin Joseph
Appointed Date: 15 November 2016
48 years old

Director
OULMAN, Roxanne Marie
Appointed Date: 15 July 2013
54 years old

Director
STRETCH, Leslie James
Appointed Date: 10 April 2013
64 years old

Resigned Directors

Secretary
WHITTINGHAM, John Andrew
Resigned: 31 July 2014
Appointed Date: 04 January 2000

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 14 January 2000
Appointed Date: 19 October 1999

Director
ALBERT, Virginia Holly
Resigned: 10 April 2013
Appointed Date: 15 September 2006
66 years old

Director
BAUMGARTNER, Edwin Scott
Resigned: 17 July 2013
Appointed Date: 10 April 2013
60 years old

Director
CABRERA, Brian Eduardo
Resigned: 02 June 2006
Appointed Date: 04 January 2000
60 years old

Director
CABRERA, Christopher William
Resigned: 26 January 2005
Appointed Date: 06 October 2003
58 years old

Director
COREY, Bob Lee
Resigned: 15 November 2016
Appointed Date: 17 July 2013
74 years old

Director
FIOR, Ronald Joseph
Resigned: 17 July 2013
Appointed Date: 16 September 2002
68 years old

Director
KATAWICZ, Paul Francis
Resigned: 02 August 2011
Appointed Date: 15 September 2006
58 years old

Director
PORT, David Whitney
Resigned: 06 October 2003
Appointed Date: 04 January 2000
70 years old

Director
TIDD, Michael Curtiss
Resigned: 16 September 2002
Appointed Date: 04 January 2000
66 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 14 January 2000
Appointed Date: 19 October 1999

Persons With Significant Control

Callidus Software Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CALLIDUS SOFTWARE LIMITED Events

06 Feb 2017
Termination of appointment of Bob Lee Corey as a director on 15 November 2016
02 Feb 2017
Appointment of Kevin Joseph Furlong as a director on 15 November 2016
09 Jan 2017
Full accounts made up to 31 December 2015
08 Nov 2016
Confirmation statement made on 19 October 2016 with updates
11 May 2016
Full accounts made up to 31 December 2014
...
... and 68 more events
01 Feb 2000
Director resigned
19 Jan 2000
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

19 Jan 2000
£ nc 1000/50000 14/01/00
10 Jan 2000
Company name changed disclose LIMITED\certificate issued on 11/01/00
19 Oct 1999
Incorporation