SOFTWARE WAREHOUSE HOLDINGS LIMITED
LONDON FORAY 1235 LIMITED

Hellopages » City of London » City of London » EC1N 2HT

Company number 03776853
Status Active
Incorporation Date 25 May 1999
Company Type Private Limited Company
Address 33 HOLBORN, LONDON, UNITED KINGDOM, EC1N 2HT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW United Kingdom to 33 Holborn London EC1N 2HT on 2 December 2016; Registered office address changed from 33 Holborn London EC1N 2HT United Kingdom to 33 Holborn London EC1N 2HT on 2 December 2016. The most likely internet sites of SOFTWARE WAREHOUSE HOLDINGS LIMITED are www.softwarewarehouseholdings.co.uk, and www.software-warehouse-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Software Warehouse Holdings Limited is a Private Limited Company. The company registration number is 03776853. Software Warehouse Holdings Limited has been working since 25 May 1999. The present status of the company is Active. The registered address of Software Warehouse Holdings Limited is 33 Holborn London United Kingdom Ec1n 2ht. . GUTHRIE, Anthony is a Secretary of the company. GOODLUCK, Stephen is a Director of the company. MACMILLAN, Iain Stuart is a Director of the company. Secretary BENNETT, Steve Clifford has been resigned. Secretary CLARKE, Joanna Lindsey has been resigned. Secretary HAMILTON, Deborah Pamela has been resigned. Secretary HOLMES, Colin John has been resigned. Secretary MCKELVEY, Penelope Ann has been resigned. Secretary PARKER, Phil Alexander has been resigned. Secretary WILLIS, Michael Haydn Allen has been resigned. Director ADAMS, David William has been resigned. Director ASPINALL, Paul Colin has been resigned. Director BENNETT, Steve Clifford has been resigned. Director BENTLEY, Gordon Andrew has been resigned. Director BENTLEY, Gordon Andrew has been resigned. Director CLARKE, Joanna Lindsey has been resigned. Director DAVIS, Donald Fuller has been resigned. Nominee Director FISHER, Jacqueline has been resigned. Director HEATHCOTE, Brian William Clifford has been resigned. Director HOLMES, Colin John has been resigned. Director JESSOP, Simon Graham has been resigned. Director KNOWLES, Dale John has been resigned. Director LINDSEY, Robert has been resigned. Director OLDROYD, David Colin has been resigned. Director PARKER, Phil Alexander has been resigned. Director REDMOND, Linda Ann has been resigned. Director ROBINSON, Stephen Leonard has been resigned. Director SMITH, Matthew George has been resigned. Director WEIL, Peter Michael has been resigned. Director WILLIS, Mark Simon has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GUTHRIE, Anthony
Appointed Date: 23 November 2016

Director
GOODLUCK, Stephen
Appointed Date: 23 November 2016
48 years old

Director
MACMILLAN, Iain Stuart
Appointed Date: 02 September 2016
49 years old

Resigned Directors

Secretary
BENNETT, Steve Clifford
Resigned: 22 November 2000
Appointed Date: 27 August 1999

Secretary
CLARKE, Joanna Lindsey
Resigned: 27 August 1999
Appointed Date: 25 May 1999

Secretary
HAMILTON, Deborah Pamela
Resigned: 23 November 2016
Appointed Date: 11 September 2014

Secretary
HOLMES, Colin John
Resigned: 18 December 2002
Appointed Date: 22 November 2000

Secretary
MCKELVEY, Penelope Ann
Resigned: 11 September 2014
Appointed Date: 28 June 2013

Secretary
PARKER, Phil Alexander
Resigned: 28 June 2013
Appointed Date: 12 May 2009

Secretary
WILLIS, Michael Haydn Allen
Resigned: 12 May 2009
Appointed Date: 18 December 2002

Director
ADAMS, David William
Resigned: 10 June 2016
Appointed Date: 22 March 2013
59 years old

Director
ASPINALL, Paul Colin
Resigned: 07 May 2000
Appointed Date: 27 August 1999
70 years old

Director
BENNETT, Steve Clifford
Resigned: 21 March 2002
Appointed Date: 27 August 1999
59 years old

Director
BENTLEY, Gordon Andrew
Resigned: 23 November 2016
Appointed Date: 28 June 2013
66 years old

Director
BENTLEY, Gordon Andrew
Resigned: 10 January 2008
Appointed Date: 23 April 2007
66 years old

Director
CLARKE, Joanna Lindsey
Resigned: 27 August 1999
Appointed Date: 25 May 1999
54 years old

Director
DAVIS, Donald Fuller
Resigned: 18 December 2002
Appointed Date: 22 November 2000
57 years old

Nominee Director
FISHER, Jacqueline
Resigned: 27 August 1999
Appointed Date: 25 May 1999
73 years old

Director
HEATHCOTE, Brian William Clifford
Resigned: 07 May 2000
Appointed Date: 27 August 1999
61 years old

Director
HOLMES, Colin John
Resigned: 31 March 2007
Appointed Date: 18 December 2002
69 years old

Director
JESSOP, Simon Graham
Resigned: 04 September 2000
Appointed Date: 27 August 1999
53 years old

Director
KNOWLES, Dale John
Resigned: 03 November 2000
Appointed Date: 27 August 1999
55 years old

Director
LINDSEY, Robert
Resigned: 03 November 2000
Appointed Date: 06 May 2000
65 years old

Director
OLDROYD, David Colin
Resigned: 18 December 2002
Appointed Date: 23 March 2001
78 years old

Director
PARKER, Phil Alexander
Resigned: 28 June 2013
Appointed Date: 10 January 2008
73 years old

Director
REDMOND, Linda Ann
Resigned: 07 May 2000
Appointed Date: 27 August 1999
65 years old

Director
ROBINSON, Stephen Leonard
Resigned: 12 July 2004
Appointed Date: 18 December 2002
55 years old

Director
SMITH, Matthew George
Resigned: 22 March 2013
Appointed Date: 12 July 2004
54 years old

Director
WEIL, Peter Michael
Resigned: 15 May 2001
Appointed Date: 06 May 2000
70 years old

Director
WILLIS, Mark Simon
Resigned: 02 September 2016
Appointed Date: 10 June 2016
49 years old

Persons With Significant Control

Jungle.Com Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOFTWARE WAREHOUSE HOLDINGS LIMITED Events

27 Mar 2017
Confirmation statement made on 8 March 2017 with updates
02 Dec 2016
Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW United Kingdom to 33 Holborn London EC1N 2HT on 2 December 2016
02 Dec 2016
Registered office address changed from 33 Holborn London EC1N 2HT United Kingdom to 33 Holborn London EC1N 2HT on 2 December 2016
25 Nov 2016
Appointment of Mr Stephen Goodluck as a director on 23 November 2016
25 Nov 2016
Current accounting period extended from 28 February 2017 to 13 March 2017
...
... and 114 more events
10 Sep 1999
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

10 Sep 1999
Ad 27/08/99--------- £ si 49998@1=49998 £ ic 2/50000
10 Sep 1999
£ nc 1000/50000 27/08/99
09 Aug 1999
Company name changed foray 1235 LIMITED\certificate issued on 09/08/99
25 May 1999
Incorporation

SOFTWARE WAREHOUSE HOLDINGS LIMITED Charges

27 June 2000
Debenture
Delivered: 1 July 2000
Status: Satisfied on 27 March 2001
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
7 May 2000
Legal charge
Delivered: 11 May 2000
Status: Satisfied on 21 February 2002
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 16 wood close coleshill birmingham.
7 May 2000
Legal charge
Delivered: 11 May 2000
Status: Satisfied on 21 February 2002
Persons entitled: Barclays Bank PLC
Description: F/H property k/a area a highway point gorsey lane coleshill…
7 May 2000
Debenture
Delivered: 11 May 2000
Status: Satisfied on 21 February 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…