SOFIGATE LIMITED
EASTLEIGH 3GAMMA UK LIMITED ACANDO LTD IQ CONSULTANCY LIMITED KEENMIND LIMITED

Hellopages » Hampshire » Eastleigh » SO53 3LG
Company number 02926318
Status Active
Incorporation Date 5 May 1994
Company Type Private Limited Company
Address NEW KING'S COURT TOLLGATE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 3LG
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Appointment of Mr Jari Tapani Raappana as a director on 6 February 2017; Termination of appointment of Bengt Sune Johannes Lanngren as a director on 6 February 2017; Appointment of Mr Sanna Siniketo as a director on 6 February 2017. The most likely internet sites of SOFIGATE LIMITED are www.sofigate.co.uk, and www.sofigate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Shawford Rail Station is 4.6 miles; to Redbridge Rail Station is 4.9 miles; to Romsey Rail Station is 5.1 miles; to Swanwick Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sofigate Limited is a Private Limited Company. The company registration number is 02926318. Sofigate Limited has been working since 05 May 1994. The present status of the company is Active. The registered address of Sofigate Limited is New King S Court Tollgate Chandler S Ford Eastleigh Hampshire So53 3lg. . BLAKELAW SECRETARIES LIMITED is a Secretary of the company. KARKKILA, Sami Erkki is a Director of the company. RAAPPANA, Jari Tapani is a Director of the company. SINIKETO, Sanna is a Director of the company. WAHLGREN, Peter Bjorn Gunnar Bertil is a Director of the company. WALES, David Benjamin is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary HALPIN, Ann Marie has been resigned. Secretary HALPIN, Charles George has been resigned. Secretary JACKLIN, Phil has been resigned. Secretary WILLIAMS, Robert David has been resigned. Director BIRGERSSON, Dennis has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director HALPIN, Charles George has been resigned. Director JACKLIN, Phil has been resigned. Director KILLINER, Per has been resigned. Director LANNGREN, Bengt Sune Johannes has been resigned. Director LEE, Gary David has been resigned. Director MANSSON, Carl-Magnus has been resigned. Director OLSSON, Per Magnus has been resigned. Director WOLLUING, Lars has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
BLAKELAW SECRETARIES LIMITED
Appointed Date: 02 January 2015

Director
KARKKILA, Sami Erkki
Appointed Date: 06 February 2017
53 years old

Director
RAAPPANA, Jari Tapani
Appointed Date: 06 February 2017
63 years old

Director
SINIKETO, Sanna
Appointed Date: 06 February 2017
62 years old

Director
WAHLGREN, Peter Bjorn Gunnar Bertil
Appointed Date: 01 February 2015
58 years old

Director
WALES, David Benjamin
Appointed Date: 10 June 2013
50 years old

Resigned Directors

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 11 May 1994
Appointed Date: 05 May 1994

Secretary
HALPIN, Ann Marie
Resigned: 22 February 2007
Appointed Date: 21 June 1994

Secretary
HALPIN, Charles George
Resigned: 12 February 2010
Appointed Date: 22 February 2007

Secretary
JACKLIN, Phil
Resigned: 28 May 2013
Appointed Date: 12 February 2010

Secretary
WILLIAMS, Robert David
Resigned: 02 January 2015
Appointed Date: 02 October 2013

Director
BIRGERSSON, Dennis
Resigned: 12 February 2010
Appointed Date: 16 December 2009
64 years old

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 11 May 1994
Appointed Date: 05 May 1994

Director
HALPIN, Charles George
Resigned: 16 December 2009
Appointed Date: 21 June 1994
65 years old

Director
JACKLIN, Phil
Resigned: 07 June 2012
Appointed Date: 12 February 2010
51 years old

Director
KILLINER, Per
Resigned: 16 December 2009
Appointed Date: 22 February 2007
61 years old

Director
LANNGREN, Bengt Sune Johannes
Resigned: 06 February 2017
Appointed Date: 02 February 2015
68 years old

Director
LEE, Gary David
Resigned: 21 June 1994
Appointed Date: 11 May 1994
74 years old

Director
MANSSON, Carl-Magnus
Resigned: 01 February 2015
Appointed Date: 16 December 2009
59 years old

Director
OLSSON, Per Magnus
Resigned: 01 February 2015
Appointed Date: 16 December 2009
55 years old

Director
WOLLUING, Lars
Resigned: 16 December 2009
Appointed Date: 22 February 2007
64 years old

SOFIGATE LIMITED Events

06 Feb 2017
Appointment of Mr Jari Tapani Raappana as a director on 6 February 2017
06 Feb 2017
Termination of appointment of Bengt Sune Johannes Lanngren as a director on 6 February 2017
06 Feb 2017
Appointment of Mr Sanna Siniketo as a director on 6 February 2017
06 Feb 2017
Appointment of Mr Sami Erkki Karkkila as a director on 6 February 2017
16 Jan 2017
Satisfaction of charge 3 in full
...
... and 110 more events
18 May 1994
Registered office changed on 18/05/94 from: 419/421 high road harrow middlesex HA3 6EL

18 May 1994
Registered office changed on 18/05/94 from: 419/421 high road, harrow, middlesex, HA3 6EL

18 May 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 May 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

05 May 1994
Incorporation

SOFIGATE LIMITED Charges

30 July 2007
Memorandum of security over cash deposits
Delivered: 17 August 2007
Status: Satisfied on 16 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The deposit being £67,000 in account 23845001 with the…
5 January 2000
Debenture
Delivered: 8 January 2000
Status: Satisfied on 27 February 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 October 1995
Mortgage debenture
Delivered: 10 October 1995
Status: Satisfied on 27 February 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…