MSC.SOFTWARE LIMITED
COBHAM MACNEAL-SCHWENDLER COMPANY LIMITED(THE)

Hellopages » Surrey » Elmbridge » KT11 1PP

Company number 02033042
Status Active
Incorporation Date 1 July 1986
Company Type Private Limited Company
Address MUNRO HOUSE, PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1PP
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Confirmation statement made on 25 July 2016 with updates; Accounts for a small company made up to 31 December 2015; Termination of appointment of Kevin Rubin as a director on 31 March 2016. The most likely internet sites of MSC.SOFTWARE LIMITED are www.mscsoftware.co.uk, and www.msc-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The distance to to Leatherhead Rail Station is 4.3 miles; to Chessington North Rail Station is 5.4 miles; to Fulwell Rail Station is 7.6 miles; to Feltham Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Msc Software Limited is a Private Limited Company. The company registration number is 02033042. Msc Software Limited has been working since 01 July 1986. The present status of the company is Active. The registered address of Msc Software Limited is Munro House Portsmouth Road Cobham Surrey Kt11 1pp. . CAMPBELL, Douglas is a Director of the company. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director AURIEMMA, Sam has been resigned. Director BOUCHIBA, Kais has been resigned. Director FAIRCHILD, David has been resigned. Director GRECO, Louis has been resigned. Director JOHNSON, James David has been resigned. Director LASKEY, John Joseph has been resigned. Director MACNEAL, Richard, Dr has been resigned. Director MARB, Wolfgang Anton has been resigned. Director MENDERES, Haluk has been resigned. Director MOBAYEN, Amir Ali has been resigned. Director MONGELLUZZO, John Andrew has been resigned. Director NAGY, Dennis has been resigned. Director NEWTON, Paul Adrian has been resigned. Director PERNA, Frank has been resigned. Director POHL, Werner, Dr has been resigned. Director RUBIN, Kevin has been resigned. Director ST JOHN, Christopher has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
CAMPBELL, Douglas
Appointed Date: 11 November 2009
62 years old

Resigned Directors

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 14 September 2009
Appointed Date: 08 August 1992

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 30 April 2011
Appointed Date: 14 September 2009

Director
AURIEMMA, Sam
Resigned: 16 October 2009
Appointed Date: 16 April 2007
73 years old

Director
BOUCHIBA, Kais
Resigned: 01 March 2016
Appointed Date: 01 July 2011
58 years old

Director
FAIRCHILD, David
Resigned: 12 November 2009
Appointed Date: 13 May 2002
64 years old

Director
GRECO, Louis
Resigned: 30 June 2005
77 years old

Director
JOHNSON, James David
Resigned: 25 March 2011
Appointed Date: 11 November 2009
68 years old

Director
LASKEY, John Joseph
Resigned: 16 April 2007
Appointed Date: 30 June 2005
76 years old

Director
MACNEAL, Richard, Dr
Resigned: 08 August 1996
102 years old

Director
MARB, Wolfgang Anton
Resigned: 01 July 2012
Appointed Date: 11 November 2009
67 years old

Director
MENDERES, Haluk
Resigned: 30 June 2005
Appointed Date: 25 August 1999
65 years old

Director
MOBAYEN, Amir Ali
Resigned: 20 November 2009
Appointed Date: 30 June 2005
65 years old

Director
MONGELLUZZO, John Andrew
Resigned: 19 November 2009
Appointed Date: 30 June 2005
66 years old

Director
NAGY, Dennis
Resigned: 30 April 1997
81 years old

Director
NEWTON, Paul Adrian
Resigned: 31 January 1999
76 years old

Director
PERNA, Frank
Resigned: 30 June 2005
Appointed Date: 13 December 1998
87 years old

Director
POHL, Werner, Dr
Resigned: 02 October 1996
76 years old

Director
RUBIN, Kevin
Resigned: 31 March 2016
Appointed Date: 03 September 2012
51 years old

Director
ST JOHN, Christopher
Resigned: 22 May 2002
Appointed Date: 28 January 1999
79 years old

Persons With Significant Control

Msc. Software Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

MSC.SOFTWARE LIMITED Events

07 Sep 2016
Confirmation statement made on 25 July 2016 with updates
20 Jul 2016
Accounts for a small company made up to 31 December 2015
31 Mar 2016
Termination of appointment of Kevin Rubin as a director on 31 March 2016
01 Mar 2016
Termination of appointment of Kais Bouchiba as a director on 1 March 2016
02 Sep 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 110,000

...
... and 137 more events
25 Nov 1986
Accounting reference date notified as 01/01

18 Nov 1986
Company name changed legibus 752 LIMITED\certificate issued on 18/11/86

18 Nov 1986
Company name changed legibus 752 LIMITED\certificate issued on 18/11/86
01 Jul 1986
Certificate of Incorporation
01 Jul 1986
Incorporation

MSC.SOFTWARE LIMITED Charges

8 July 1998
Rent deposit deed
Delivered: 15 July 1998
Status: Satisfied on 23 September 2008
Persons entitled: Eric Wright Commercial Limited
Description: The sum of £15,000.

Similar Companies

MSC WORKS LIMITED MSC WORLDWIDE LIMITED MSC01 LTD MSC116 LIMITED MSC350 LIMITED MSCAMPHAIRS LTD MSCAN LIMITED