CONCUR TECHNOLOGIES (UK) LIMITED
LONDON XMS (UK) LIMITED

Hellopages » City of London » City of London » EC4A 3TW

Company number 03252690
Status Active
Incorporation Date 20 September 1996
Company Type Private Limited Company
Address 5 NEW STREET SQUARE, LONDON, EC4A 3TW
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Appointment of Michael Lloyd Eberhard as a director on 13 April 2017; Appointment of Marc Kenneth Malone as a director on 13 April 2017; Termination of appointment of Steven Singh as a director on 13 April 2017. The most likely internet sites of CONCUR TECHNOLOGIES (UK) LIMITED are www.concurtechnologiesuk.co.uk, and www.concur-technologies-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Concur Technologies Uk Limited is a Private Limited Company. The company registration number is 03252690. Concur Technologies Uk Limited has been working since 20 September 1996. The present status of the company is Active. The registered address of Concur Technologies Uk Limited is 5 New Street Square London Ec4a 3tw. . HUNTSMOOR NOMINEES LIMITED is a Nominee Secretary of the company. EBERHARD, Michael Lloyd is a Director of the company. MALONE, Marc Kenneth is a Director of the company. MORGAN, Melanie Ann is a Director of the company. Director ADAIR, John Franklin has been resigned. Director MATSUO, Jon has been resigned. Director PELZER V, Francis Joseph has been resigned. Director SINGH, Steven has been resigned. Director SUGAMELE, Kyle has been resigned. Director WILSON, Sterling has been resigned. Nominee Director HUNTSMOOR LIMITED has been resigned. Nominee Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Other software publishing".


Current Directors

Nominee Secretary
HUNTSMOOR NOMINEES LIMITED
Appointed Date: 20 September 1996

Director
EBERHARD, Michael Lloyd
Appointed Date: 13 April 2017
59 years old

Director
MALONE, Marc Kenneth
Appointed Date: 13 April 2017
57 years old

Director
MORGAN, Melanie Ann
Appointed Date: 02 May 2014
55 years old

Resigned Directors

Director
ADAIR, John Franklin
Resigned: 26 July 2010
Appointed Date: 01 January 2001
61 years old

Director
MATSUO, Jon
Resigned: 31 December 2000
Appointed Date: 01 January 1997
66 years old

Director
PELZER V, Francis Joseph
Resigned: 13 April 2017
Appointed Date: 26 July 2010
55 years old

Director
SINGH, Steven
Resigned: 13 April 2017
Appointed Date: 01 January 1997
64 years old

Director
SUGAMELE, Kyle
Resigned: 01 May 2014
Appointed Date: 01 January 2001
63 years old

Director
WILSON, Sterling
Resigned: 31 May 2000
Appointed Date: 01 January 1997
67 years old

Nominee Director
HUNTSMOOR LIMITED
Resigned: 08 January 1997
Appointed Date: 20 September 1996

Nominee Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 08 January 1997
Appointed Date: 20 September 1996

CONCUR TECHNOLOGIES (UK) LIMITED Events

22 May 2017
Appointment of Michael Lloyd Eberhard as a director on 13 April 2017
22 May 2017
Appointment of Marc Kenneth Malone as a director on 13 April 2017
22 May 2017
Termination of appointment of Steven Singh as a director on 13 April 2017
22 May 2017
Termination of appointment of Francis Joseph Pelzer V as a director on 13 April 2017
14 Nov 2016
Audit exemption subsidiary accounts made up to 30 September 2015
...
... and 82 more events
25 Jan 1997
Director resigned
25 Jan 1997
New director appointed
25 Jan 1997
New director appointed
24 Jan 1997
Company name changed law 780 LIMITED\certificate issued on 24/01/97
20 Sep 1996
Incorporation

CONCUR TECHNOLOGIES (UK) LIMITED Charges

14 January 2013
Rent deposit deed
Delivered: 22 January 2013
Status: Outstanding
Persons entitled: Oracle Corporation UK Limited
Description: £92,520.68 deposited by the company with the chargee ("the…