FINO SOFTWARE SERVICES LIMITED
LONDON

Hellopages » City of London » City of London » EC3M 4TD

Company number 02149867
Status Active
Incorporation Date 23 July 1987
Company Type Private Limited Company
Address C/O TEMENOS UK LIMITED, 71 FENCHURCH STREET, LONDON, EC3M 4TD
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Director's details changed for Mr Desmond James Noctor on 1 October 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of FINO SOFTWARE SERVICES LIMITED are www.finosoftwareservices.co.uk, and www.fino-software-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fino Software Services Limited is a Private Limited Company. The company registration number is 02149867. Fino Software Services Limited has been working since 23 July 1987. The present status of the company is Active. The registered address of Fino Software Services Limited is C O Temenos Uk Limited 71 Fenchurch Street London Ec3m 4td. . GUNNING, Mark Nicholas is a Director of the company. NOCTOR, Desmond James is a Director of the company. PENNESE, Olivier is a Director of the company. Secretary CARRUTHERS, David George has been resigned. Secretary FRUMKIN, Simon has been resigned. Secretary GARSTON, David Mark has been resigned. Secretary GUTTERIDGE, David James has been resigned. Secretary HALLIDAY, Robin Lance has been resigned. Secretary KLANGA, Andre has been resigned. Secretary SLATER, Edward Quentin has been resigned. Secretary YOUNGS, Peter Maurice has been resigned. Director BAILEY, Bryan has been resigned. Director CARRUTHERS, David George has been resigned. Director CHESTER, Ian John has been resigned. Director DORRELL, Jeremy David has been resigned. Director DRAKES, Patricia has been resigned. Director FOSTER, Roger Keith has been resigned. Director FRUMKIN, Simon has been resigned. Director GUTTERIDGE, David James has been resigned. Director LANE, Stephen Paul has been resigned. Director NALDINI, Mario, Dott has been resigned. Director PANGALOS, Constantine Chistodoulou has been resigned. Director PAPPA, Athena Sofia has been resigned. Director PEERMOHAMED, Abdul Karim has been resigned. Director STONELL, Keith Robert has been resigned. Director WALSH, Peter has been resigned. Director WATTS, Peter Martin has been resigned. The company operates in "Other software publishing".


Current Directors

Director
GUNNING, Mark Nicholas
Appointed Date: 31 January 2015
63 years old

Director
NOCTOR, Desmond James
Appointed Date: 13 November 2012
65 years old

Director
PENNESE, Olivier
Appointed Date: 11 April 2016
49 years old

Resigned Directors

Secretary
CARRUTHERS, David George
Resigned: 15 February 2016
Appointed Date: 17 January 2011

Secretary
FRUMKIN, Simon
Resigned: 27 July 2005
Appointed Date: 04 January 2005

Secretary
GARSTON, David Mark
Resigned: 04 January 2005
Appointed Date: 10 January 2003

Secretary
GUTTERIDGE, David James
Resigned: 10 January 2003
Appointed Date: 13 August 1996

Secretary
HALLIDAY, Robin Lance
Resigned: 18 September 1996

Secretary
KLANGA, Andre
Resigned: 17 January 2011
Appointed Date: 10 September 2008

Secretary
SLATER, Edward Quentin
Resigned: 13 June 2006
Appointed Date: 27 July 2005

Secretary
YOUNGS, Peter Maurice
Resigned: 10 September 2008
Appointed Date: 13 June 2006

Director
BAILEY, Bryan
Resigned: 17 January 2011
Appointed Date: 10 September 2008
56 years old

Director
CARRUTHERS, David George
Resigned: 10 September 2008
Appointed Date: 01 January 2001
78 years old

Director
CHESTER, Ian John
Resigned: 21 August 2000
Appointed Date: 13 August 1996
67 years old

Director
DORRELL, Jeremy David
Resigned: 30 November 1998
Appointed Date: 13 August 1996
72 years old

Director
DRAKES, Patricia
Resigned: 14 August 1996
77 years old

Director
FOSTER, Roger Keith
Resigned: 01 January 2001
Appointed Date: 13 August 1996
84 years old

Director
FRUMKIN, Simon
Resigned: 27 July 2005
Appointed Date: 04 January 2005
55 years old

Director
GUTTERIDGE, David James
Resigned: 10 January 2003
Appointed Date: 13 August 1996
74 years old

Director
LANE, Stephen Paul
Resigned: 30 January 2004
Appointed Date: 10 January 2003
60 years old

Director
NALDINI, Mario, Dott
Resigned: 13 August 1996
90 years old

Director
PANGALOS, Constantine Chistodoulou
Resigned: 31 January 2015
Appointed Date: 17 January 2011
67 years old

Director
PAPPA, Athena Sofia
Resigned: 17 January 2011
Appointed Date: 10 September 2008
52 years old

Director
PEERMOHAMED, Abdul Karim
Resigned: 10 September 2008
Appointed Date: 27 July 2005
61 years old

Director
STONELL, Keith Robert
Resigned: 13 November 2012
Appointed Date: 10 September 2008
63 years old

Director
WALSH, Peter
Resigned: 01 October 2001
Appointed Date: 13 August 1996
70 years old

Director
WATTS, Peter Martin
Resigned: 15 April 2005
Appointed Date: 30 January 2004
62 years old

Persons With Significant Control

Financial Objects Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FINO SOFTWARE SERVICES LIMITED Events

03 Nov 2016
Confirmation statement made on 31 October 2016 with updates
14 Oct 2016
Director's details changed for Mr Desmond James Noctor on 1 October 2016
19 Aug 2016
Total exemption small company accounts made up to 31 December 2015
13 Apr 2016
Appointment of Mr Olivier Pennese as a director on 11 April 2016
16 Feb 2016
Termination of appointment of David George Carruthers as a secretary on 15 February 2016
...
... and 117 more events
19 Mar 1990
Full accounts made up to 31 December 1988

06 Mar 1990
First Gazette notice for compulsory strike-off

30 Sep 1987
Secretary resigned;new secretary appointed

30 Sep 1987
Director resigned;new director appointed

23 Jul 1987
Incorporation

FINO SOFTWARE SERVICES LIMITED Charges

18 January 2006
Debenture
Delivered: 26 January 2006
Status: Satisfied on 12 December 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…