SGML TECHNOLOGIES LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE24 8PU

Company number 03218721
Status Active
Incorporation Date 1 July 1996
Company Type Private Limited Company
Address SOFTWARE AG LOCOMOTIVE WAY, PRIDE PARK, DERBY, ENGLAND, DE24 8PU
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 1 July 2016 with updates; Registered office address changed from Locomotive Way Pride Park Derby DE24 8PU to Software Ag Locomotive Way Pride Park Derby DE24 8PU on 18 February 2016. The most likely internet sites of SGML TECHNOLOGIES LIMITED are www.sgmltechnologies.co.uk, and www.sgml-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Peartree Rail Station is 1.3 miles; to Duffield Rail Station is 5.2 miles; to Willington Rail Station is 6 miles; to Langley Mill Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sgml Technologies Limited is a Private Limited Company. The company registration number is 03218721. Sgml Technologies Limited has been working since 01 July 1996. The present status of the company is Active. The registered address of Sgml Technologies Limited is Software Ag Locomotive Way Pride Park Derby England De24 8pu. . FOX, Tim is a Secretary of the company. SHILTON, Jason Edward is a Director of the company. Secretary CAIRNS, Robert Mark has been resigned. Secretary CORKER, John Richard Nicholas has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAWEDEIT, Volker Eckehard has been resigned. Director EDWARDS, Mark has been resigned. Director GASPART, Jean-Pierre has been resigned. Director KOENIGS, Wilhelm Erwin, Dr has been resigned. Director ROOS, Darren has been resigned. Director SMITH, Joan Maud has been resigned. Director ZEITLER, Andreas Michael Georg Zvonimir has been resigned. Director ZINNHARDT, Arnd has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
FOX, Tim
Appointed Date: 27 September 2011

Director
SHILTON, Jason Edward
Appointed Date: 16 March 2012
54 years old

Resigned Directors

Secretary
CAIRNS, Robert Mark
Resigned: 31 August 2011
Appointed Date: 31 December 2005

Secretary
CORKER, John Richard Nicholas
Resigned: 31 December 2005
Appointed Date: 04 October 1999

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 04 October 1999
Appointed Date: 01 July 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 July 1996
Appointed Date: 01 July 1996

Director
DAWEDEIT, Volker Eckehard
Resigned: 30 April 2002
Appointed Date: 04 October 1999
77 years old

Director
EDWARDS, Mark
Resigned: 31 August 2011
Appointed Date: 04 October 1999
69 years old

Director
GASPART, Jean-Pierre
Resigned: 04 October 1999
Appointed Date: 01 December 1996
81 years old

Director
KOENIGS, Wilhelm Erwin, Dr
Resigned: 11 September 2000
Appointed Date: 04 October 1999
75 years old

Director
ROOS, Darren
Resigned: 31 December 2013
Appointed Date: 01 October 2011
50 years old

Director
SMITH, Joan Maud
Resigned: 04 October 1999
Appointed Date: 01 July 1996
92 years old

Director
ZEITLER, Andreas Michael Georg Zvonimir
Resigned: 14 May 2003
Appointed Date: 11 September 2000
68 years old

Director
ZINNHARDT, Arnd
Resigned: 16 March 2012
Appointed Date: 30 April 2002
63 years old

Persons With Significant Control

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

SGML TECHNOLOGIES LIMITED Events

22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
25 Jul 2016
Confirmation statement made on 1 July 2016 with updates
18 Feb 2016
Registered office address changed from Locomotive Way Pride Park Derby DE24 8PU to Software Ag Locomotive Way Pride Park Derby DE24 8PU on 18 February 2016
23 Nov 2015
Accounts for a dormant company made up to 31 December 2014
29 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,795,471

...
... and 77 more events
17 Sep 1996
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Sep 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

09 Aug 1996
Accounting reference date extended from 31/07/97 to 31/12/97
16 Jul 1996
Secretary resigned
01 Jul 1996
Incorporation