CATALYST WMS INTERNATIONAL, LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN4 7YB
Company number 03057899
Status Active
Incorporation Date 12 May 1995
Company Type Private Limited Company
Address 7 RUSHMILLS, NORTHAMPTON, ENGLAND, NN4 7YB
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Total exemption small company accounts made up to 31 December 2015; Appointment of Mrs Sandra Ann Cummings as a director on 8 September 2016. The most likely internet sites of CATALYST WMS INTERNATIONAL, LIMITED are www.catalystwmsinternational.co.uk, and www.catalyst-wms-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Catalyst Wms International Limited is a Private Limited Company. The company registration number is 03057899. Catalyst Wms International Limited has been working since 12 May 1995. The present status of the company is Active. The registered address of Catalyst Wms International Limited is 7 Rushmills Northampton England Nn4 7yb. . CUMMINGS, Sandra Ann is a Director of the company. SOMERVILLE, Alan Gibson is a Director of the company. STEIN, Hellen Maria is a Director of the company. Secretary COEN, Timothy Fredericks has been resigned. Secretary DEXTER, Stephen Michael has been resigned. Secretary FEARN, Judith Kathryn has been resigned. Secretary FESE, Laura has been resigned. Secretary GORMAN, John Keith has been resigned. Secretary KANTELIP, Raphael has been resigned. Secretary MASSEUR, Franciscus Leonardus Lodewijk Arthur has been resigned. Secretary TAYLOR, Robert William has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BURKETT, Vincent Lee has been resigned. Director COEN, Timothy Fredericks has been resigned. Director CRANE, Vaemond Herbert has been resigned. Director CUMMINGS, Julian Timothy has been resigned. Director DEXTER, Stephen Michael has been resigned. Director ELEFTHERIOU, Michael George has been resigned. Director FEARN, Judith Kathryn has been resigned. Director KANTELIP, Raphael has been resigned. Director LAVELLE, Matthew has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MASSEUR, Franciscus Leonardus Lodewijk Arthur has been resigned. Director MCGOWAN, Sean Patrick has been resigned. Director SAKPAL, Sureshchandra Vishwas has been resigned. Director TAYLOR, Robert William has been resigned. Director TRELEAVEN, James has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
CUMMINGS, Sandra Ann
Appointed Date: 08 September 2016
61 years old

Director
SOMERVILLE, Alan Gibson
Appointed Date: 10 July 2015
62 years old

Director
STEIN, Hellen Maria
Appointed Date: 10 July 2015
51 years old

Resigned Directors

Secretary
COEN, Timothy Fredericks
Resigned: 03 April 2009
Appointed Date: 03 April 2009

Secretary
DEXTER, Stephen Michael
Resigned: 10 July 2015
Appointed Date: 07 January 2011

Secretary
FEARN, Judith Kathryn
Resigned: 23 January 2006
Appointed Date: 12 May 1995

Secretary
FESE, Laura
Resigned: 24 July 2002
Appointed Date: 14 March 2001

Secretary
GORMAN, John Keith
Resigned: 10 September 2007
Appointed Date: 10 May 2006

Secretary
KANTELIP, Raphael
Resigned: 06 January 2011
Appointed Date: 01 September 2009

Secretary
MASSEUR, Franciscus Leonardus Lodewijk Arthur
Resigned: 01 September 2009
Appointed Date: 03 April 2009

Secretary
TAYLOR, Robert William
Resigned: 03 April 2009
Appointed Date: 10 September 2007

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 May 1995
Appointed Date: 12 May 1995

Director
BURKETT, Vincent Lee
Resigned: 10 July 2015
Appointed Date: 17 December 2013
61 years old

Director
COEN, Timothy Fredericks
Resigned: 03 April 2009
Appointed Date: 03 April 2009
70 years old

Director
CRANE, Vaemond Herbert
Resigned: 28 April 1997
Appointed Date: 12 May 1995
86 years old

Director
CUMMINGS, Julian Timothy
Resigned: 13 November 2012
Appointed Date: 07 January 2011
54 years old

Director
DEXTER, Stephen Michael
Resigned: 10 July 2015
Appointed Date: 07 January 2011
57 years old

Director
ELEFTHERIOU, Michael George
Resigned: 10 September 2007
Appointed Date: 20 September 2005
80 years old

Director
FEARN, Judith Kathryn
Resigned: 23 January 2006
Appointed Date: 12 May 1995
64 years old

Director
KANTELIP, Raphael
Resigned: 06 January 2011
Appointed Date: 01 September 2009
54 years old

Director
LAVELLE, Matthew
Resigned: 07 January 2011
Appointed Date: 03 April 2009
59 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 May 1995
Appointed Date: 12 May 1995

Director
MASSEUR, Franciscus Leonardus Lodewijk Arthur
Resigned: 01 September 2009
Appointed Date: 10 September 2007
66 years old

Director
MCGOWAN, Sean Patrick
Resigned: 14 March 2001
Appointed Date: 28 April 1997
65 years old

Director
SAKPAL, Sureshchandra Vishwas
Resigned: 08 September 2016
Appointed Date: 10 July 2015
55 years old

Director
TAYLOR, Robert William
Resigned: 03 April 2009
Appointed Date: 10 September 2007
69 years old

Director
TRELEAVEN, James
Resigned: 20 September 2005
Appointed Date: 25 July 2001
79 years old

CATALYST WMS INTERNATIONAL, LIMITED Events

04 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Sep 2016
Appointment of Mrs Sandra Ann Cummings as a director on 8 September 2016
14 Sep 2016
Termination of appointment of Sureshchandra Vishwas Sakpal as a director on 8 September 2016
09 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000

...
... and 107 more events
24 May 1995
Ad 15/05/95--------- £ si 999@1=999 £ ic 2/1001
24 May 1995
Secretary resigned;new secretary appointed;new director appointed
24 May 1995
Director resigned;new director appointed
24 May 1995
Registered office changed on 24/05/95 from: 84 temple chambers tewmple avenue london EC4Y 0HP
12 May 1995
Incorporation