COMMAND SOFTWARE SERVICES LIMITED
NEWPORT PAGNELL

Hellopages » Buckinghamshire » Milton Keynes » MK16 0JW

Company number 03258752
Status Active
Incorporation Date 3 October 1996
Company Type Private Limited Company
Address COMMAND HOUSE, 14 THE GREEN, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 0JW
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 3 October 2015 with full list of shareholders Statement of capital on 2015-10-16 GBP 100 . The most likely internet sites of COMMAND SOFTWARE SERVICES LIMITED are www.commandsoftwareservices.co.uk, and www.command-software-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Milton Keynes Central Rail Station is 3.9 miles; to Bow Brickhill Rail Station is 5.7 miles; to Fenny Stratford Rail Station is 5.8 miles; to Bletchley Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Command Software Services Limited is a Private Limited Company. The company registration number is 03258752. Command Software Services Limited has been working since 03 October 1996. The present status of the company is Active. The registered address of Command Software Services Limited is Command House 14 The Green Newport Pagnell Buckinghamshire Mk16 0jw. . WRIGHT, David Geoffrey is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary EASTMENT, Mark has been resigned. Secretary WRIGHT, Geoffrey has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director DEANS, David has been resigned. Director RODEN, Robert has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
WRIGHT, David Geoffrey
Appointed Date: 03 October 1996
58 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 03 October 1996
Appointed Date: 03 October 1996

Secretary
EASTMENT, Mark
Resigned: 31 October 2013
Appointed Date: 29 May 2002

Secretary
WRIGHT, Geoffrey
Resigned: 29 May 2002
Appointed Date: 03 October 1996

Nominee Director
BREWER, Kevin, Dr
Resigned: 03 October 1996
Appointed Date: 03 October 1996
73 years old

Director
DEANS, David
Resigned: 31 March 2000
Appointed Date: 09 May 1997
65 years old

Director
RODEN, Robert
Resigned: 31 March 2000
Appointed Date: 09 May 1997
73 years old

Persons With Significant Control

Mr David Geoffrey Wright
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

COMMAND SOFTWARE SERVICES LIMITED Events

21 Nov 2016
Confirmation statement made on 3 October 2016 with updates
22 Jul 2016
Total exemption small company accounts made up to 30 November 2015
16 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100

13 Apr 2015
Total exemption small company accounts made up to 30 November 2014
24 Oct 2014
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100

...
... and 52 more events
27 Oct 1996
New director appointed
14 Oct 1996
Secretary resigned
14 Oct 1996
Director resigned
14 Oct 1996
Registered office changed on 14/10/96 from: somerset house temple street birmingham B2 5DN
03 Oct 1996
Incorporation

COMMAND SOFTWARE SERVICES LIMITED Charges

30 April 2009
Legal charge
Delivered: 7 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14 bassett court, newport pagnell, milton keynes t/n…
5 June 2002
Legal charge
Delivered: 20 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14 bassett court newport pagnell t/no: BM141893. By way of…
1 May 1997
Mortgage debenture
Delivered: 9 May 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…