SOFTWERX LTD
RAYLEIGH SYSTEMS ADMINISTRATORS LIMITED

Hellopages » Essex » Rochford » SS6 7XJ
Company number 03842427
Status Active
Incorporation Date 16 September 1999
Company Type Private Limited Company
Address 26 BROOK ROAD, RAYLEIGH, ESSEX, SS6 7XJ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62030 - Computer facilities management activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Full accounts made up to 31 January 2016; Confirmation statement made on 17 August 2016 with updates; Full accounts made up to 31 January 2015. The most likely internet sites of SOFTWERX LTD are www.softwerx.co.uk, and www.softwerx.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Softwerx Ltd is a Private Limited Company. The company registration number is 03842427. Softwerx Ltd has been working since 16 September 1999. The present status of the company is Active. The registered address of Softwerx Ltd is 26 Brook Road Rayleigh Essex Ss6 7xj. . SLATTER, Randle James is a Secretary of the company. BEKKER, Adriaan Johannes is a Director of the company. SLATTER, Randle James is a Director of the company. SMART, David Ian is a Director of the company. VYVYAN-ROBINSON, James Courtenay is a Director of the company. Secretary APPLEBY, Kenneth Philip has been resigned. Secretary CLARKE, Nick has been resigned. Secretary CLARKE, Nick has been resigned. Secretary RAND, Carolyn has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director APPLEBY, Kenneth Philip has been resigned. Director CLARKE, Nick has been resigned. Director CLIFF, Andrew Joseph has been resigned. Director KARA, Faruk has been resigned. Director KIERNAN, Sean has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
SLATTER, Randle James
Appointed Date: 31 March 2008

Director
BEKKER, Adriaan Johannes
Appointed Date: 22 April 2009
51 years old

Director
SLATTER, Randle James
Appointed Date: 31 March 2008
69 years old

Director
SMART, David Ian
Appointed Date: 23 February 2009
62 years old

Director
VYVYAN-ROBINSON, James Courtenay
Appointed Date: 31 March 2008
68 years old

Resigned Directors

Secretary
APPLEBY, Kenneth Philip
Resigned: 07 September 2001
Appointed Date: 16 September 1999

Secretary
CLARKE, Nick
Resigned: 31 March 2008
Appointed Date: 16 January 2007

Secretary
CLARKE, Nick
Resigned: 01 February 2006
Appointed Date: 07 September 2001

Secretary
RAND, Carolyn
Resigned: 16 January 2007
Appointed Date: 01 February 2006

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 16 September 1999
Appointed Date: 16 September 1999

Director
APPLEBY, Kenneth Philip
Resigned: 07 September 2001
Appointed Date: 16 September 1999
72 years old

Director
CLARKE, Nick
Resigned: 27 February 2009
Appointed Date: 07 September 2001
66 years old

Director
CLIFF, Andrew Joseph
Resigned: 29 June 2012
Appointed Date: 22 April 2009
54 years old

Director
KARA, Faruk
Resigned: 27 February 2009
Appointed Date: 16 September 1999
65 years old

Director
KIERNAN, Sean
Resigned: 24 February 2012
Appointed Date: 20 September 2010
57 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 16 September 1999
Appointed Date: 16 September 1999

Persons With Significant Control

Mr Graham Ian King
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

SOFTWERX LTD Events

09 Nov 2016
Full accounts made up to 31 January 2016
25 Aug 2016
Confirmation statement made on 17 August 2016 with updates
12 Nov 2015
Full accounts made up to 31 January 2015
17 Aug 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100

17 Aug 2015
Director's details changed for Mr Adriaan Johannes Bekker on 1 May 2015
...
... and 83 more events
22 Sep 1999
Secretary resigned
22 Sep 1999
Director resigned
22 Sep 1999
New secretary appointed;new director appointed
22 Sep 1999
New director appointed
16 Sep 1999
Incorporation

SOFTWERX LTD Charges

22 April 2005
Rent deposit deed
Delivered: 26 April 2005
Status: Satisfied on 3 August 2013
Persons entitled: Bluestone PLC
Description: The sum of £5,000 paid into an account with barclays bank…
19 July 2001
Debenture
Delivered: 26 July 2001
Status: Satisfied on 29 May 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…