VSM SOFTWARE LTD
COVENTRY EMNET SOFTWARE LTD VIKING EMNET LTD EMBROIDERY NETWORKS LIMITED

Hellopages » West Midlands » Coventry » CV3 2TX

Company number 02375170
Status Liquidation
Incorporation Date 24 April 1989
Company Type Private Limited Company
Address BUSINESS INNOVATION CENTRE, HARRY WESTON ROAD, COVENTRY, WEST MIDLANDS, CV3 2TX
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Certificate that Creditors have been paid in full; Registered office address changed from Embroidery World Business Centre Southend Road Woodford Green Essex IG8 8JT to Business Innovation Centre Harry Weston Road Coventry West Midlands CV3 2TX on 5 January 2017; Declaration of solvency. The most likely internet sites of VSM SOFTWARE LTD are www.vsmsoftware.co.uk, and www.vsm-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. Vsm Software Ltd is a Private Limited Company. The company registration number is 02375170. Vsm Software Ltd has been working since 24 April 1989. The present status of the company is Liquidation. The registered address of Vsm Software Ltd is Business Innovation Centre Harry Weston Road Coventry West Midlands Cv3 2tx. . WELSH, Sandra Ann is a Director of the company. Secretary KAYE, Tania has been resigned. Secretary KAYMER, Helen has been resigned. Director ANDERSSON, Kjell Arne has been resigned. Director JOHANSSON, Jorgen has been resigned. Director KAYE, Tania has been resigned. Director KAYMER, Andrew Bennett has been resigned. Director KAYMER, Helen has been resigned. Director KELLECI, Hilmi has been resigned. Director KLING, Jonas Leif Petter has been resigned. Director MOORE, Martin Andrew has been resigned. Director PEHRSSON, Anders has been resigned. Director SVEDER, Henning has been resigned. Director SVENSSON, Jan Ola Siguard has been resigned. Director UDALL, Stephen James Nicholas has been resigned. Director VIDEN, Gunnar Allan has been resigned. Director WOEHRLE, Nikolaus Johannes has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
WELSH, Sandra Ann
Appointed Date: 02 November 2016
59 years old

Resigned Directors

Secretary
KAYE, Tania
Resigned: 14 April 1994

Secretary
KAYMER, Helen
Resigned: 30 September 2016
Appointed Date: 14 April 1994

Director
ANDERSSON, Kjell Arne
Resigned: 22 March 2004
Appointed Date: 24 March 1999
85 years old

Director
JOHANSSON, Jorgen
Resigned: 30 June 2006
Appointed Date: 24 October 2005
77 years old

Director
KAYE, Tania
Resigned: 14 April 1994
92 years old

Director
KAYMER, Andrew Bennett
Resigned: 30 September 2016
64 years old

Director
KAYMER, Helen
Resigned: 30 September 2016
Appointed Date: 14 April 1994
59 years old

Director
KELLECI, Hilmi
Resigned: 02 November 2016
Appointed Date: 28 February 2012
65 years old

Director
KLING, Jonas Leif Petter
Resigned: 30 September 2010
Appointed Date: 18 December 2008
51 years old

Director
MOORE, Martin Andrew
Resigned: 13 January 2012
Appointed Date: 03 March 2011
66 years old

Director
PEHRSSON, Anders
Resigned: 24 October 2005
Appointed Date: 01 October 2001
76 years old

Director
SVEDER, Henning
Resigned: 01 June 2008
Appointed Date: 06 November 2007
56 years old

Director
SVENSSON, Jan Ola Siguard
Resigned: 21 September 2011
Appointed Date: 22 March 2004
66 years old

Director
UDALL, Stephen James Nicholas
Resigned: 24 October 2005
Appointed Date: 24 March 1999
79 years old

Director
VIDEN, Gunnar Allan
Resigned: 01 October 2001
Appointed Date: 24 March 1999
77 years old

Director
WOEHRLE, Nikolaus Johannes
Resigned: 23 May 2016
Appointed Date: 21 September 2011
55 years old

VSM SOFTWARE LTD Events

25 Jan 2017
Certificate that Creditors have been paid in full
05 Jan 2017
Registered office address changed from Embroidery World Business Centre Southend Road Woodford Green Essex IG8 8JT to Business Innovation Centre Harry Weston Road Coventry West Midlands CV3 2TX on 5 January 2017
21 Dec 2016
Declaration of solvency
02 Dec 2016
Appointment of a voluntary liquidator
02 Dec 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-16

...
... and 101 more events
11 Jan 1991
Return made up to 31/12/89; full list of members

20 Jun 1989
Wd 14/06/89 ad 24/04/89--------- £ si 2@1=2 £ ic 2/4
15 Jun 1989
Accounting reference date notified as 30/04

08 May 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Apr 1989
Incorporation

VSM SOFTWARE LTD Charges

10 October 1996
Deposit agreement
Delivered: 15 October 1996
Status: Satisfied on 12 January 2006
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit, the…