SAGESOFT
MULTI FORM SUPPLIES LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE13 9AA

Company number 02470736
Status Active
Incorporation Date 16 February 1990
Company Type Private Unlimited Company
Address NORTH PARK, NEWCASTLE UPON TYNE, NE13 9AA
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Appointment of Miranda Craig as a secretary on 20 March 2017; Termination of appointment of Victoria Louise Bradin as a secretary on 20 March 2017; Confirmation statement made on 16 February 2017 with updates. The most likely internet sites of SAGESOFT are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. The distance to to Newcastle Rail Station is 4.8 miles; to Metrocentre Rail Station is 5.3 miles; to Blaydon Rail Station is 5.4 miles; to Dunston Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sagesoft is a Private Unlimited Company. The company registration number is 02470736. Sagesoft has been working since 16 February 1990. The present status of the company is Active. The registered address of Sagesoft is North Park Newcastle Upon Tyne Ne13 9aa. . CRAIG, Miranda is a Secretary of the company. BRADIN, Victoria Louise is a Director of the company. LIEPE, John-Henry Fredrik is a Director of the company. Secretary BRADIN, Victoria Louise has been resigned. Secretary COOPER, Nicholas Ian has been resigned. Secretary EGERTON, Peter Wilfrid has been resigned. Secretary HARRISON, Paul Scott has been resigned. Secretary ROBINSON, Michael John has been resigned. Secretary THOMPSON, David Philip has been resigned. Secretary WYNDHAM, Rupert Charles Edward has been resigned. Director BERRUYER, Guy Serge has been resigned. Director BRIDGENS, Marie Denise has been resigned. Director FISHER, Darren Michael has been resigned. Director HARRISON, Paul Scott has been resigned. Director MORGAN, John Christopher has been resigned. Director ROBINSON, Michael John has been resigned. Director THOMPSON, David Philip has been resigned. Director WALKER, Paul Ashton has been resigned. Director WYNDHAM, Rupert Charles Edward has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
CRAIG, Miranda
Appointed Date: 20 March 2017

Director
BRADIN, Victoria Louise
Appointed Date: 16 September 2016
47 years old

Director
LIEPE, John-Henry Fredrik
Appointed Date: 02 February 2016
51 years old

Resigned Directors

Secretary
BRADIN, Victoria Louise
Resigned: 20 March 2017
Appointed Date: 16 September 2016

Secretary
COOPER, Nicholas Ian
Resigned: 28 September 2001
Appointed Date: 10 April 2000

Secretary
EGERTON, Peter Wilfrid
Resigned: 04 January 1995
Appointed Date: 01 October 1992

Secretary
HARRISON, Paul Scott
Resigned: 02 September 2002
Appointed Date: 28 September 2001

Secretary
ROBINSON, Michael John
Resigned: 16 September 2016
Appointed Date: 02 September 2002

Secretary
THOMPSON, David Philip
Resigned: 01 October 1992

Secretary
WYNDHAM, Rupert Charles Edward
Resigned: 10 April 2000
Appointed Date: 04 January 1995

Director
BERRUYER, Guy Serge
Resigned: 04 January 2011
Appointed Date: 30 September 2010
74 years old

Director
BRIDGENS, Marie Denise
Resigned: 01 October 1992
66 years old

Director
FISHER, Darren Michael
Resigned: 02 February 2016
Appointed Date: 08 February 2012
59 years old

Director
HARRISON, Paul Scott
Resigned: 08 February 2012
Appointed Date: 10 April 2000
61 years old

Director
MORGAN, John Christopher
Resigned: 01 October 1992
69 years old

Director
ROBINSON, Michael John
Resigned: 16 September 2016
Appointed Date: 04 January 2011
64 years old

Director
THOMPSON, David Philip
Resigned: 01 October 1992
80 years old

Director
WALKER, Paul Ashton
Resigned: 30 September 2010
Appointed Date: 01 October 1992
68 years old

Director
WYNDHAM, Rupert Charles Edward
Resigned: 10 April 2000
Appointed Date: 04 January 1995
81 years old

Persons With Significant Control

Sage Holding Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SAGESOFT Events

28 Mar 2017
Appointment of Miranda Craig as a secretary on 20 March 2017
28 Mar 2017
Termination of appointment of Victoria Louise Bradin as a secretary on 20 March 2017
17 Feb 2017
Confirmation statement made on 16 February 2017 with updates
10 Oct 2016
Director's details changed for Victoria Louise Bradin on 1 October 2016
19 Sep 2016
Appointment of Victoria Louise Bradin as a secretary on 16 September 2016
...
... and 135 more events
18 Sep 1990
Secretary resigned;director resigned;new director appointed

18 Sep 1990
Secretary resigned;new secretary appointed;new director appointed

05 Apr 1990
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

05 Apr 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

16 Feb 1990
Incorporation

SAGESOFT Charges

23 November 1990
Single debenture
Delivered: 29 November 1990
Status: Satisfied on 8 October 1992
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…