AGILITY SOFTWARE LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE4 9PN

Company number 04155448
Status Active
Incorporation Date 7 February 2001
Company Type Private Limited Company
Address 11 THE BEACON, WESTGATE ROAD, NEWCASTLE UPON TYNE, ENGLAND, NE4 9PN
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Director's details changed for Mr David Malcolm on 1 October 2016; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 11 Westgate Road Newcastle upon Tyne NE4 9PN England to 11 the Beacon Westgate Road Newcastle upon Tyne NE4 9PN on 26 September 2016. The most likely internet sites of AGILITY SOFTWARE LIMITED are www.agilitysoftware.co.uk, and www.agility-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Agility Software Limited is a Private Limited Company. The company registration number is 04155448. Agility Software Limited has been working since 07 February 2001. The present status of the company is Active. The registered address of Agility Software Limited is 11 The Beacon Westgate Road Newcastle Upon Tyne England Ne4 9pn. . COMPANY SECRETARIES (CHESTER) LTD is a Secretary of the company. FISH, Martyn is a Director of the company. MALCOLM, David is a Director of the company. MORT, Lorraine Iris is a Director of the company. Secretary BOLAM, Andrew has been resigned. Secretary CLAYDON, Lorraine Iris has been resigned. Secretary CLAYDON, Lorraine Iris has been resigned. Secretary MALCOLM, David has been resigned. Secretary MALCOLM, David has been resigned. Secretary PITT, Margaret Ann has been resigned. Secretary VAN SCHALKWYK, Mark has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLAYDON, Lorraine Iris has been resigned. Director MALCOLM, David has been resigned. Director MORT, Richard Brian has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
COMPANY SECRETARIES (CHESTER) LTD
Appointed Date: 30 June 2012

Director
FISH, Martyn
Appointed Date: 25 April 2013
69 years old

Director
MALCOLM, David
Appointed Date: 10 June 2013
66 years old

Director
MORT, Lorraine Iris
Appointed Date: 02 November 2007
60 years old

Resigned Directors

Secretary
BOLAM, Andrew
Resigned: 12 July 2010
Appointed Date: 06 March 2009

Secretary
CLAYDON, Lorraine Iris
Resigned: 01 September 2003
Appointed Date: 31 March 2002

Secretary
CLAYDON, Lorraine Iris
Resigned: 31 March 2002
Appointed Date: 07 February 2001

Secretary
MALCOLM, David
Resigned: 30 June 2012
Appointed Date: 12 July 2010

Secretary
MALCOLM, David
Resigned: 01 September 2003
Appointed Date: 01 November 2002

Secretary
PITT, Margaret Ann
Resigned: 30 September 2004
Appointed Date: 01 September 2003

Secretary
VAN SCHALKWYK, Mark
Resigned: 03 March 2009
Appointed Date: 01 October 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 February 2001
Appointed Date: 07 February 2001

Director
CLAYDON, Lorraine Iris
Resigned: 31 March 2002
Appointed Date: 07 February 2001
60 years old

Director
MALCOLM, David
Resigned: 30 June 2012
Appointed Date: 07 February 2001
66 years old

Director
MORT, Richard Brian
Resigned: 31 October 2007
Appointed Date: 12 September 2001
61 years old

AGILITY SOFTWARE LIMITED Events

28 Dec 2016
Director's details changed for Mr David Malcolm on 1 October 2016
01 Nov 2016
Total exemption small company accounts made up to 31 March 2016
26 Sep 2016
Registered office address changed from 11 Westgate Road Newcastle upon Tyne NE4 9PN England to 11 the Beacon Westgate Road Newcastle upon Tyne NE4 9PN on 26 September 2016
20 Sep 2016
Confirmation statement made on 24 July 2016 with updates
10 Feb 2016
Registered office address changed from Audley Mews Rows Terrace Newcastle upon Tyne Tyne & Wear NE3 1QE to 11 Westgate Road Newcastle upon Tyne NE4 9PN on 10 February 2016
...
... and 61 more events
17 Sep 2001
Ad 12/09/01--------- £ si 719@1=719 £ ic 1/720
17 Jul 2001
Registered office changed on 17/07/01 from: 59 ennerdale drive congleton cheshire CW12 4FJ
08 Mar 2001
Accounting reference date extended from 28/02/02 to 31/03/02
09 Feb 2001
Secretary resigned
07 Feb 2001
Incorporation