PKWARE UK LIMITED
READING

Hellopages » Berkshire » Reading » RG1 8EQ

Company number 04622744
Status Active
Incorporation Date 20 December 2002
Company Type Private Limited Company
Address 3 RICHFIELD PLACE, RICHFIELD AVENUE, READING, BERKSHIRE, RG1 8EQ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 100 . The most likely internet sites of PKWARE UK LIMITED are www.pkwareuk.co.uk, and www.pkware-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Pkware Uk Limited is a Private Limited Company. The company registration number is 04622744. Pkware Uk Limited has been working since 20 December 2002. The present status of the company is Active. The registered address of Pkware Uk Limited is 3 Richfield Place Richfield Avenue Reading Berkshire Rg1 8eq. . KOHLER, Timothy James is a Secretary of the company. KOHLER, Timothy James is a Director of the company. NEWTON, Virgil Miller is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director KENNEDY, Timothy Harold has been resigned. Director KOHLER, Timothy James has been resigned. Director MCMASTER, Pierre has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
KOHLER, Timothy James
Appointed Date: 20 December 2002

Director
KOHLER, Timothy James
Appointed Date: 30 April 2010
51 years old

Director
NEWTON, Virgil Miller
Appointed Date: 30 April 2010
66 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 20 December 2002
Appointed Date: 20 December 2002

Director
KENNEDY, Timothy Harold
Resigned: 17 August 2009
Appointed Date: 20 December 2002
76 years old

Director
KOHLER, Timothy James
Resigned: 17 August 2009
Appointed Date: 20 December 2002
51 years old

Director
MCMASTER, Pierre
Resigned: 30 April 2010
Appointed Date: 17 August 2009
66 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 20 December 2002
Appointed Date: 20 December 2002

Persons With Significant Control

Pkware Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PKWARE UK LIMITED Events

30 Jan 2017
Confirmation statement made on 20 December 2016 with updates
19 Dec 2016
Accounts for a small company made up to 31 March 2016
04 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

02 Sep 2015
Accounts for a small company made up to 31 March 2015
22 Dec 2014
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100

...
... and 36 more events
03 Mar 2003
Accounting reference date extended from 31/12/03 to 31/03/04
03 Jan 2003
Registered office changed on 03/01/03 from: 25 hill road theydon bois epping essex
03 Jan 2003
Secretary resigned
03 Jan 2003
Director resigned
20 Dec 2002
Incorporation