CMO SOFTWARE LTD
MANCHESTER CMO BIDCO 2 LIMITED

Hellopages » Greater Manchester » Manchester » M2 1AB

Company number 08723448
Status In Administration
Incorporation Date 8 October 2013
Company Type Private Limited Company
Address THE ZENITH BUILDING, 26 SPRING GARDENS, MANCHESTER, M2 1AB
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Notice of extension of period of Administration; Administrator's progress report to 20 December 2016; Statement of affairs with form 2.14B. The most likely internet sites of CMO SOFTWARE LTD are www.cmosoftware.co.uk, and www.cmo-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.8 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cmo Software Ltd is a Private Limited Company. The company registration number is 08723448. Cmo Software Ltd has been working since 08 October 2013. The present status of the company is In Administration. The registered address of Cmo Software Ltd is The Zenith Building 26 Spring Gardens Manchester M2 1ab. . MINICZ, Patricia Susan is a Secretary of the company. ANDREW, Jon Charles is a Director of the company. DARRAGH, James is a Director of the company. GERARD, Remi Jean Luc is a Director of the company. HUMPHRIS, Stephen Robert North is a Director of the company. Secretary PATON, Daryl Marc has been resigned. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director BURSBY, Richard Michael has been resigned. Director COTTON, James Richard Smibert has been resigned. Director COTTON, James Richard Smibert has been resigned. Director HARTZ, John Frederick has been resigned. Director KASSAI, Maria Florencia has been resigned. Director PATON, Daryl Marc has been resigned. Director SMALLBONE, Timothy Charles has been resigned. Director WILLIAMS, Mark Llewellyn has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
MINICZ, Patricia Susan
Appointed Date: 28 November 2015

Director
ANDREW, Jon Charles
Appointed Date: 15 December 2015
58 years old

Director
DARRAGH, James
Appointed Date: 07 July 2015
52 years old

Director
GERARD, Remi Jean Luc
Appointed Date: 28 November 2015
59 years old

Director
HUMPHRIS, Stephen Robert North
Appointed Date: 23 October 2013
49 years old

Resigned Directors

Secretary
PATON, Daryl Marc
Resigned: 28 November 2015
Appointed Date: 07 July 2015

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 08 October 2013
Appointed Date: 08 October 2013

Director
BURSBY, Richard Michael
Resigned: 08 October 2013
Appointed Date: 08 October 2013
57 years old

Director
COTTON, James Richard Smibert
Resigned: 06 January 2016
Appointed Date: 07 October 2015
49 years old

Director
COTTON, James Richard Smibert
Resigned: 07 July 2015
Appointed Date: 23 October 2013
49 years old

Director
HARTZ, John Frederick
Resigned: 11 October 2013
Appointed Date: 08 October 2013
62 years old

Director
KASSAI, Maria Florencia
Resigned: 15 December 2015
Appointed Date: 08 October 2013
51 years old

Director
PATON, Daryl Marc
Resigned: 28 November 2015
Appointed Date: 07 November 2013
61 years old

Director
SMALLBONE, Timothy Charles
Resigned: 24 March 2016
Appointed Date: 07 July 2015
58 years old

Director
WILLIAMS, Mark Llewellyn
Resigned: 07 July 2015
Appointed Date: 11 October 2013
47 years old

Director
HUNTSMOOR LIMITED
Resigned: 08 October 2013
Appointed Date: 08 October 2013

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 08 October 2013
Appointed Date: 08 October 2013

CMO SOFTWARE LTD Events

12 Apr 2017
Notice of extension of period of Administration
03 Feb 2017
Administrator's progress report to 20 December 2016
25 Jul 2016
Statement of affairs with form 2.14B
25 Jul 2016
Notice of deemed approval of proposals
06 Jul 2016
Registered office address changed from Level 25 Millbank Tower 21-24 Millbank London SW1P 4QP to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 6 July 2016
...
... and 35 more events
10 Oct 2013
Termination of appointment of Richard Bursby as a director
10 Oct 2013
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
10 Oct 2013
Termination of appointment of Huntsmoor Nominees Limited as a director
10 Oct 2013
Termination of appointment of Huntsmoor Limited as a director
08 Oct 2013
Incorporation
Statement of capital on 2013-10-08
  • USD 1

CMO SOFTWARE LTD Charges

23 October 2013
Charge code 0872 3448 0001
Delivered: 25 October 2013
Status: Outstanding
Persons entitled: Inflexion Private Equity Partners LLP
Description: Notification of addition to or amendment of charge…