ENGHOUSE NETWORKS (UK) LIMITED
READING GAMMA PROJECTS LIMITED

Hellopages » Berkshire » Reading » RG2 0TD

Company number 03544792
Status Active
Incorporation Date 14 April 1998
Company Type Private Limited Company
Address IMPERIUM, IMPERIAL WAY, READING, BERKSHIRE, ENGLAND, RG2 0TD
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Full accounts made up to 31 October 2015; Register(s) moved to registered inspection location 337 Bath Road Slough Berkshire SL1 5PR; Register inspection address has been changed to 337 Bath Road Slough Berkshire SL1 5PR. The most likely internet sites of ENGHOUSE NETWORKS (UK) LIMITED are www.enghousenetworksuk.co.uk, and www.enghouse-networks-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Enghouse Networks Uk Limited is a Private Limited Company. The company registration number is 03544792. Enghouse Networks Uk Limited has been working since 14 April 1998. The present status of the company is Active. The registered address of Enghouse Networks Uk Limited is Imperium Imperial Way Reading Berkshire England Rg2 0td. . BRYSON, Douglas Craig is a Secretary of the company. SADLER, Stephen is a Director of the company. Secretary BOULTON, Gail Louise has been resigned. Secretary LEDGER, Stephen Martin has been resigned. Secretary LEDGER, Stephen Martin has been resigned. Secretary LLEWELLYN, Arthur Somers has been resigned. Secretary WOOD, Lisa has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADAMS, Dorothy Dehart has been resigned. Director BROWN, Gregory Dean has been resigned. Director DEVIS, Marc Maurice Francois Henri has been resigned. Director DONZELLA, Paolu, Doctor has been resigned. Director HOOGSTRATEN, Robert Felix has been resigned. Director HUISMAN, Peter has been resigned. Director LEDGER, Stephen Martin has been resigned. Director LOUDEN, Ian James has been resigned. Director RASHID, Mohammed has been resigned. Director RYAN, Julian Wyn has been resigned. Director WOOD, Simon David Timothy has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
BRYSON, Douglas Craig
Appointed Date: 31 March 2008

Director
SADLER, Stephen
Appointed Date: 31 March 2008
74 years old

Resigned Directors

Secretary
BOULTON, Gail Louise
Resigned: 31 March 2008
Appointed Date: 03 July 2003

Secretary
LEDGER, Stephen Martin
Resigned: 03 July 2003
Appointed Date: 03 March 2003

Secretary
LEDGER, Stephen Martin
Resigned: 14 June 2002
Appointed Date: 22 March 1999

Secretary
LLEWELLYN, Arthur Somers
Resigned: 03 March 2003
Appointed Date: 14 June 2002

Secretary
WOOD, Lisa
Resigned: 22 March 1999
Appointed Date: 14 April 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 April 1998
Appointed Date: 14 April 1998

Director
ADAMS, Dorothy Dehart
Resigned: 22 January 2003
Appointed Date: 01 June 2001
63 years old

Director
BROWN, Gregory Dean
Resigned: 28 February 2006
Appointed Date: 22 January 2003
63 years old

Director
DEVIS, Marc Maurice Francois Henri
Resigned: 01 March 2006
Appointed Date: 01 October 2004
65 years old

Director
DONZELLA, Paolu, Doctor
Resigned: 26 February 2006
Appointed Date: 01 November 2003
82 years old

Director
HOOGSTRATEN, Robert Felix
Resigned: 30 April 2004
Appointed Date: 01 August 2003
81 years old

Director
HUISMAN, Peter
Resigned: 01 June 2001
Appointed Date: 17 October 2000

Director
LEDGER, Stephen Martin
Resigned: 17 October 2000
Appointed Date: 22 March 1999

Director
LOUDEN, Ian James
Resigned: 17 October 2000
Appointed Date: 01 June 1998
63 years old

Director
RASHID, Mohammed
Resigned: 31 March 2008
Appointed Date: 16 October 2000
62 years old

Director
RYAN, Julian Wyn
Resigned: 17 February 2006
Appointed Date: 22 March 1999
56 years old

Director
WOOD, Simon David Timothy
Resigned: 22 March 1999
Appointed Date: 14 April 1998
58 years old

ENGHOUSE NETWORKS (UK) LIMITED Events

26 Jul 2016
Full accounts made up to 31 October 2015
23 May 2016
Register(s) moved to registered inspection location 337 Bath Road Slough Berkshire SL1 5PR
23 May 2016
Register inspection address has been changed to 337 Bath Road Slough Berkshire SL1 5PR
18 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 97,472.82

11 Apr 2016
Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR to Imperium Imperial Way Reading Berkshire RG2 0TD on 11 April 2016
...
... and 141 more events
08 Jul 1998
Registered office changed on 08/07/98 from: 2 coryton crescent whitchurch cardiff south glamorgan CF4 7EP
23 Apr 1998
Ad 14/04/98--------- £ si 98@1=98 £ ic 2/100
23 Apr 1998
Accounting reference date shortened from 30/04/99 to 31/03/99
20 Apr 1998
Secretary resigned
14 Apr 1998
Incorporation

ENGHOUSE NETWORKS (UK) LIMITED Charges

10 March 2006
Debenture
Delivered: 22 March 2006
Status: Satisfied on 13 March 2008
Persons entitled: Mohammed Rashid (Trustee)
Description: Fixed and floating charges over the undertaking and all…
27 February 2006
Debenture
Delivered: 18 March 2006
Status: Satisfied on 13 March 2008
Persons entitled: P3 Technology Partners Bv
Description: All of the undertaking property and assets of the company…
30 November 2005
Legal charge
Delivered: 12 December 2005
Status: Satisfied on 18 July 2007
Persons entitled: P3 Technology Partners Bv
Description: Assets of the company including software ip.
30 November 2005
Legal charge
Delivered: 12 December 2005
Status: Satisfied on 18 July 2007
Persons entitled: Mohammed Rashid
Description: Assets of the company including software ip.
4 July 2005
Legal charge
Delivered: 22 July 2005
Status: Satisfied on 18 July 2007
Persons entitled: M Rashid
Description: Assets of the company including software ip.
1 July 2005
Legal charge
Delivered: 22 July 2005
Status: Satisfied on 18 July 2007
Persons entitled: P3 Technology Partners Bv
Description: Assets of the company including software ip.
1 June 2005
Legal charge
Delivered: 22 June 2005
Status: Satisfied on 13 March 2008
Persons entitled: Mohammed Rashid
Description: Assets of the company including software ip.
24 September 2002
Debenture
Delivered: 10 October 2002
Status: Satisfied on 18 July 2007
Persons entitled: P3 Technology Partners Bv
Description: Fixed and floating charges over the undertaking and all…
11 January 2002
Legal mortgage
Delivered: 14 January 2002
Status: Satisfied on 18 July 2007
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 7 queens gardens magor. With the…
4 May 1999
Debenture
Delivered: 18 May 1999
Status: Satisfied on 13 March 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…