MANUFACTURING SOFTWARE CONSULTANCY LIMITED
RINGWOOD

Hellopages » Hampshire » New Forest » BH24 4DA

Company number 03041807
Status Active
Incorporation Date 4 April 1995
Company Type Private Limited Company
Address STOCKS COTTAGE TYRELLS LANE, BURLEY, RINGWOOD, HAMPSHIRE, BH24 4DA
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Statement of capital following an allotment of shares on 19 March 2017 GBP 2 ; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-17 GBP 2 . The most likely internet sites of MANUFACTURING SOFTWARE CONSULTANCY LIMITED are www.manufacturingsoftwareconsultancy.co.uk, and www.manufacturing-software-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to New Milton Rail Station is 6 miles; to Brockenhurst Rail Station is 6.1 miles; to Christchurch Rail Station is 7.5 miles; to Pokesdown Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Manufacturing Software Consultancy Limited is a Private Limited Company. The company registration number is 03041807. Manufacturing Software Consultancy Limited has been working since 04 April 1995. The present status of the company is Active. The registered address of Manufacturing Software Consultancy Limited is Stocks Cottage Tyrells Lane Burley Ringwood Hampshire Bh24 4da. . ALAM, Nikhat is a Secretary of the company. MORRIS, Graham Hugh is a Director of the company. Secretary KENNEDY, Susan Elizabeth has been resigned. Secretary POTTS, Christopher Graeme has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
ALAM, Nikhat
Appointed Date: 05 April 1997

Director
MORRIS, Graham Hugh
Appointed Date: 04 April 1995
66 years old

Resigned Directors

Secretary
KENNEDY, Susan Elizabeth
Resigned: 22 April 1995
Appointed Date: 04 April 1995

Secretary
POTTS, Christopher Graeme
Resigned: 05 April 1997
Appointed Date: 24 April 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 April 1995
Appointed Date: 04 April 1995

MANUFACTURING SOFTWARE CONSULTANCY LIMITED Events

20 Mar 2017
Statement of capital following an allotment of shares on 19 March 2017
  • GBP 2

29 Jul 2016
Total exemption small company accounts made up to 31 March 2016
17 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-17
  • GBP 2

23 Jul 2015
Total exemption small company accounts made up to 31 March 2015
05 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-05
  • GBP 2

...
... and 43 more events
23 May 1996
Return made up to 04/04/96; full list of members
11 May 1995
Secretary resigned;new secretary appointed
01 May 1995
Accounting reference date notified as 31/03
07 Apr 1995
Secretary resigned
04 Apr 1995
Incorporation