DE FACTO SOFTWARE LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP3 9FJ

Company number 02343897
Status Active
Incorporation Date 7 February 1989
Company Type Private Limited Company
Address EPSILON HOUSE, WEST ROAD, IPSWICH, SUFFOLK, IP3 9FJ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Statement of capital following an allotment of shares on 8 November 2016 GBP 811 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of DE FACTO SOFTWARE LIMITED are www.defactosoftware.co.uk, and www.de-facto-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. De Facto Software Limited is a Private Limited Company. The company registration number is 02343897. De Facto Software Limited has been working since 07 February 1989. The present status of the company is Active. The registered address of De Facto Software Limited is Epsilon House West Road Ipswich Suffolk Ip3 9fj. . WEST, Nicola is a Secretary of the company. GARCIA, Alberto Manuel is a Director of the company. PRINCE, Mark Andrew is a Director of the company. TILEY NUNN, Ian Nicholas John is a Director of the company. WEST, Nicola is a Director of the company. Secretary JENNIS, Elena Angelina has been resigned. Secretary PRINCE, Mark Andrew has been resigned. Secretary RAGGETT, Janette Ann has been resigned. Director BARRETT, Lawrence has been resigned. Director HUTSON, Paul Christopher has been resigned. Director KENINGTON, Mark Bryan has been resigned. Director VARDON, Katrina has been resigned. Director WASPE, Gordon William has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
WEST, Nicola
Appointed Date: 09 November 2015

Director
GARCIA, Alberto Manuel
Appointed Date: 18 November 2003
55 years old

Director
PRINCE, Mark Andrew

63 years old

Director
TILEY NUNN, Ian Nicholas John
Appointed Date: 18 November 2003
69 years old

Director
WEST, Nicola
Appointed Date: 09 November 2015
59 years old

Resigned Directors

Secretary
JENNIS, Elena Angelina
Resigned: 09 November 2015
Appointed Date: 21 February 2011

Secretary
PRINCE, Mark Andrew
Resigned: 05 February 2003

Secretary
RAGGETT, Janette Ann
Resigned: 01 November 2010
Appointed Date: 05 February 2003

Director
BARRETT, Lawrence
Resigned: 24 December 1993
69 years old

Director
HUTSON, Paul Christopher
Resigned: 27 February 2015
Appointed Date: 01 May 2013
44 years old

Director
KENINGTON, Mark Bryan
Resigned: 04 July 1995
Appointed Date: 24 December 1993
59 years old

Director
VARDON, Katrina
Resigned: 23 March 2002
59 years old

Director
WASPE, Gordon William
Resigned: 13 March 2008
Appointed Date: 24 December 1993
77 years old

Persons With Significant Control

Mr Mark Andrew Prince
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DE FACTO SOFTWARE LIMITED Events

09 Feb 2017
Confirmation statement made on 7 February 2017 with updates
22 Nov 2016
Statement of capital following an allotment of shares on 8 November 2016
  • GBP 811

30 Mar 2016
Total exemption small company accounts made up to 31 December 2015
22 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 810

10 Nov 2015
Appointment of Ms Nicola West as a director on 9 November 2015
...
... and 90 more events
12 Dec 1990
Registered office changed on 12/12/90 from: 47 butt road colchester essex CO3 3BZ

15 Mar 1989
Accounting reference date notified as 31/01

16 Feb 1989
Registered office changed on 16/02/89 from: 84 temple chambers temple avenue london EC4Y ohp

16 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Feb 1989
Incorporation

DE FACTO SOFTWARE LIMITED Charges

25 January 1994
Mortgage debenture
Delivered: 4 February 1994
Status: Satisfied on 22 September 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…