DIEBOLD SOFTWARE SOLUTIONS (UK) LIMITED
UXBRIDGE NEXUS SOFTWARE (UK) LIMITED LAW 1046 LIMITED

Hellopages » Greater London » Hillingdon » UB8 1PG

Company number 03726036
Status Active
Incorporation Date 3 March 1999
Company Type Private Limited Company
Address BEASLEY COURT, 3 WARWICK PLACE, UXBRIDGE, MIDDLESEX, UB8 1PG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Compulsory strike-off action has been discontinued; Termination of appointment of Bassem Bouzid as a director on 19 December 2016. The most likely internet sites of DIEBOLD SOFTWARE SOLUTIONS (UK) LIMITED are www.dieboldsoftwaresolutionsuk.co.uk, and www.diebold-software-solutions-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Diebold Software Solutions Uk Limited is a Private Limited Company. The company registration number is 03726036. Diebold Software Solutions Uk Limited has been working since 03 March 1999. The present status of the company is Active. The registered address of Diebold Software Solutions Uk Limited is Beasley Court 3 Warwick Place Uxbridge Middlesex Ub8 1pg. . BROCKWELL, Amanda Jane is a Secretary of the company. GUPTA, Nisheet is a Director of the company. SWANN, Mary Margaret is a Director of the company. Secretary TJG SECRETARIES LIMITED has been resigned. Director BOUZID, Bassem has been resigned. Director BRADLEY, James has been resigned. Director DETTINGER, Warren Walter has been resigned. Director FLENLEY, John Martin has been resigned. Director GESWEIN, Gregory Thomas has been resigned. Director HARRIS, Richard Andrew has been resigned. Director HESSE, Chad Frederic has been resigned. Director KRAKORA, Kevin Joseph has been resigned. Director LIPPARD, Philip has been resigned. Director MILLER, Amy Lynette has been resigned. Director VANCE, Wesley Boyd has been resigned. Director WETZEL, David Fitzgerald has been resigned. Nominee Director HUNTSMOOR LIMITED has been resigned. Nominee Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BROCKWELL, Amanda Jane
Appointed Date: 26 March 2013

Director
GUPTA, Nisheet
Appointed Date: 01 April 2012
51 years old

Director
SWANN, Mary Margaret
Appointed Date: 26 June 2015
44 years old

Resigned Directors

Secretary
TJG SECRETARIES LIMITED
Resigned: 30 October 2012
Appointed Date: 03 March 1999

Director
BOUZID, Bassem
Resigned: 19 December 2016
Appointed Date: 01 June 2014
60 years old

Director
BRADLEY, James
Resigned: 05 September 2001
Appointed Date: 27 April 1999
79 years old

Director
DETTINGER, Warren Walter
Resigned: 03 January 2011
Appointed Date: 05 September 2001
71 years old

Director
FLENLEY, John Martin
Resigned: 14 August 2004
Appointed Date: 27 April 1999
67 years old

Director
GESWEIN, Gregory Thomas
Resigned: 12 August 2005
Appointed Date: 05 September 2001
70 years old

Director
HARRIS, Richard Andrew
Resigned: 09 November 2009
Appointed Date: 12 October 2004
54 years old

Director
HESSE, Chad Frederic
Resigned: 26 June 2015
Appointed Date: 03 January 2011
53 years old

Director
KRAKORA, Kevin Joseph
Resigned: 09 November 2009
Appointed Date: 30 March 2006
69 years old

Director
LIPPARD, Philip
Resigned: 05 September 2001
Appointed Date: 16 April 1999
74 years old

Director
MILLER, Amy Lynette
Resigned: 12 July 2013
Appointed Date: 09 November 2009
52 years old

Director
VANCE, Wesley Boyd
Resigned: 26 April 2003
Appointed Date: 05 September 2001
68 years old

Director
WETZEL, David Fitzgerald
Resigned: 31 December 2013
Appointed Date: 09 November 2009
67 years old

Nominee Director
HUNTSMOOR LIMITED
Resigned: 16 April 1999
Appointed Date: 03 March 1999

Nominee Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 16 April 1999
Appointed Date: 03 March 1999

Persons With Significant Control

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

DIEBOLD SOFTWARE SOLUTIONS (UK) LIMITED Events

02 Mar 2017
Confirmation statement made on 2 March 2017 with updates
21 Dec 2016
Compulsory strike-off action has been discontinued
19 Dec 2016
Termination of appointment of Bassem Bouzid as a director on 19 December 2016
06 Dec 2016
First Gazette notice for compulsory strike-off
03 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000

...
... and 98 more events
27 May 1999
New director appointed
27 May 1999
New director appointed
27 May 1999
Ad 16/04/99--------- £ si 999@1=999 £ ic 1/1000
22 Apr 1999
Company name changed law 1046 LIMITED\certificate issued on 23/04/99
03 Mar 1999
Incorporation