CUSTOMER FOCUS SOFTWARE LIMITED
MIDDLETON TRADE ONLY LIMITED INDUSTRY SOFTWARE LIMITED TRADE ONLY LIMITED ONLY TRADE LIMITED 251 QUARRY STREET LIMITED

Hellopages » Greater Manchester » Rochdale » M24 4NE

Company number 05225734
Status Active
Incorporation Date 8 September 2004
Company Type Private Limited Company
Address UNIT 4 RHODES BUSINESS PARK, SILBURN WAY, MIDDLETON, MANCHESTER, M24 4NE
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 8 September 2016 with updates; Auditor's resignation. The most likely internet sites of CUSTOMER FOCUS SOFTWARE LIMITED are www.customerfocussoftware.co.uk, and www.customer-focus-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Customer Focus Software Limited is a Private Limited Company. The company registration number is 05225734. Customer Focus Software Limited has been working since 08 September 2004. The present status of the company is Active. The registered address of Customer Focus Software Limited is Unit 4 Rhodes Business Park Silburn Way Middleton Manchester M24 4ne. . CARR-HILL LIMITED is a Secretary of the company. PARKER, Shaun Raymond is a Director of the company. SOWERBY, Richard Anthony is a Director of the company. VARLEY, Martin is a Director of the company. Secretary ELLIOTT, Steven Howard has been resigned. Secretary FIELDER, Barry William has been resigned. Secretary ROBINSON, Victoria Ann has been resigned. Secretary SMITH, David Robert has been resigned. Secretary SYKES, Timothy James has been resigned. Secretary BARLOW ROBBINS SECRETARIAT LIMITED has been resigned. Director ELLIOTT, Steven Howard has been resigned. Director FIELDER, Barry William has been resigned. Director HERRINGTON, Denise Elaine has been resigned. Director REID, Gordon William has been resigned. Director ROBINSON, Victoria Ann has been resigned. Director ROBINSON, Victoria Ann has been resigned. Director SLATER, Richard Craig Alan has been resigned. Director SMITH, David Robert has been resigned. Director SYKES, Timothy James has been resigned. Director VARLEY, Martin has been resigned. Director WILLIS, Keith Terence has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
CARR-HILL LIMITED
Appointed Date: 30 April 2014

Director
PARKER, Shaun Raymond
Appointed Date: 14 January 2016
63 years old

Director
SOWERBY, Richard Anthony
Appointed Date: 05 March 2015
57 years old

Director
VARLEY, Martin
Appointed Date: 16 June 2011
62 years old

Resigned Directors

Secretary
ELLIOTT, Steven Howard
Resigned: 05 January 2009
Appointed Date: 05 September 2005

Secretary
FIELDER, Barry William
Resigned: 05 September 2005
Appointed Date: 01 November 2004

Secretary
ROBINSON, Victoria Ann
Resigned: 30 April 2014
Appointed Date: 01 November 2011

Secretary
SMITH, David Robert
Resigned: 31 October 2011
Appointed Date: 01 August 2009

Secretary
SYKES, Timothy James
Resigned: 20 April 2009
Appointed Date: 05 January 2009

Secretary
BARLOW ROBBINS SECRETARIAT LIMITED
Resigned: 01 November 2004
Appointed Date: 08 September 2004

Director
ELLIOTT, Steven Howard
Resigned: 30 April 2009
Appointed Date: 05 September 2005
70 years old

Director
FIELDER, Barry William
Resigned: 05 September 2005
Appointed Date: 28 September 2004
80 years old

Director
HERRINGTON, Denise Elaine
Resigned: 28 September 2004
Appointed Date: 08 September 2004
67 years old

Director
REID, Gordon William
Resigned: 28 September 2004
Appointed Date: 08 September 2004
62 years old

Director
ROBINSON, Victoria Ann
Resigned: 31 January 2016
Appointed Date: 01 November 2011
50 years old

Director
ROBINSON, Victoria Ann
Resigned: 29 January 2009
Appointed Date: 05 September 2005
50 years old

Director
SLATER, Richard Craig Alan
Resigned: 20 April 2009
Appointed Date: 02 January 2009
62 years old

Director
SMITH, David Robert
Resigned: 31 October 2011
Appointed Date: 01 August 2009
57 years old

Director
SYKES, Timothy James
Resigned: 20 April 2009
Appointed Date: 13 October 2008
55 years old

Director
VARLEY, Martin
Resigned: 05 September 2005
Appointed Date: 28 September 2004
62 years old

Director
WILLIS, Keith Terence
Resigned: 05 September 2005
Appointed Date: 28 September 2004
81 years old

Persons With Significant Control

Altitude Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CUSTOMER FOCUS SOFTWARE LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
14 Sep 2016
Confirmation statement made on 8 September 2016 with updates
09 Feb 2016
Auditor's resignation
02 Feb 2016
Appointment of Mr Shaun Raymond Parker as a director on 14 January 2016
02 Feb 2016
Termination of appointment of Victoria Ann Robinson as a director on 31 January 2016
...
... and 70 more events
08 Nov 2004
New director appointed
08 Nov 2004
Director resigned
08 Nov 2004
Director resigned
22 Oct 2004
Company name changed 251 quarry street LIMITED\certificate issued on 22/10/04
08 Sep 2004
Incorporation

CUSTOMER FOCUS SOFTWARE LIMITED Charges

30 July 2007
Debenture
Delivered: 16 August 2007
Status: Satisfied on 19 December 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…