MUDDY BOOTS SOFTWARE LIMITED
HEREFORDSHIRE

Hellopages » Herefordshire » Herefordshire, County of » HR9 7XU

Company number 03134834
Status Active
Incorporation Date 6 December 1995
Company Type Private Limited Company
Address PHOCLE GREEN, ROSS ON WYE, HEREFORDSHIRE, HR9 7XU
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Cancellation of shares. Statement of capital on 28 October 2016 GBP 118.89 ; Purchase of own shares.; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares . The most likely internet sites of MUDDY BOOTS SOFTWARE LIMITED are www.muddybootssoftware.co.uk, and www.muddy-boots-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Muddy Boots Software Limited is a Private Limited Company. The company registration number is 03134834. Muddy Boots Software Limited has been working since 06 December 1995. The present status of the company is Active. The registered address of Muddy Boots Software Limited is Phocle Green Ross On Wye Herefordshire Hr9 7xu. . DONNELLY, Robert Bruce is a Director of the company. EVANS, Jonathan Alfred is a Director of the company. FORD, Michael John is a Director of the company. PILE, Charles Jeremy is a Director of the company. REEVES, Andrew James is a Director of the company. TAYLOR, Garfield Mark is a Director of the company. Secretary BRADLEY, Moya Gail has been resigned. Secretary FLEMING, Ronald Malcolm has been resigned. Secretary FLEMING, Ronald Malcolm has been resigned. Secretary FRAY, Peter James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FORSEY, Kieran Joseph has been resigned. Director GOULDING, Jeffrey David has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
DONNELLY, Robert Bruce
Appointed Date: 25 November 2016
57 years old

Director
EVANS, Jonathan Alfred
Appointed Date: 06 December 1995
66 years old

Director
FORD, Michael John
Appointed Date: 06 December 1995
79 years old

Director
PILE, Charles Jeremy
Appointed Date: 06 December 1995
51 years old

Director
REEVES, Andrew James
Appointed Date: 11 April 2011
59 years old

Director
TAYLOR, Garfield Mark
Appointed Date: 19 November 2013
63 years old

Resigned Directors

Secretary
BRADLEY, Moya Gail
Resigned: 17 March 2004
Appointed Date: 01 August 2001

Secretary
FLEMING, Ronald Malcolm
Resigned: 28 May 2010
Appointed Date: 17 March 2004

Secretary
FLEMING, Ronald Malcolm
Resigned: 31 July 2001
Appointed Date: 02 September 1996

Secretary
FRAY, Peter James
Resigned: 02 September 1996
Appointed Date: 06 December 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 December 1995
Appointed Date: 06 December 1995

Director
FORSEY, Kieran Joseph
Resigned: 23 January 2014
Appointed Date: 21 December 2006
67 years old

Director
GOULDING, Jeffrey David
Resigned: 19 November 2013
Appointed Date: 09 August 2002
58 years old

Persons With Significant Control

Mr Jonathan Evans
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MUDDY BOOTS SOFTWARE LIMITED Events

24 Jan 2017
Cancellation of shares. Statement of capital on 28 October 2016
  • GBP 118.89

24 Jan 2017
Purchase of own shares.
10 Jan 2017
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

10 Jan 2017
Statement of capital following an allotment of shares on 28 October 2016
  • GBP 124.17

20 Dec 2016
Confirmation statement made on 6 December 2016 with updates
...
... and 77 more events
15 Sep 1996
Secretary resigned
25 Feb 1996
Ad 02/02/96--------- £ si 98@1=98 £ ic 2/100
13 Feb 1996
Accounting reference date notified as 31/12
11 Dec 1995
Secretary resigned
06 Dec 1995
Incorporation

MUDDY BOOTS SOFTWARE LIMITED Charges

20 September 2001
Debenture
Delivered: 3 October 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…