LONGVIEW SOFTWARE LIMITED
EGHAM RUNSERVICENET LIMITED

Hellopages » Surrey » Runnymede » TW20 9LB

Company number 04285573
Status Active
Incorporation Date 11 September 2001
Company Type Private Limited Company
Address NEXUS HOUSE, STATION ROAD, EGHAM, SURREY, TW20 9LB
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 62030 - Computer facilities management activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Appointment of Jerome Jon Dolinsky as a director on 17 February 2017; Termination of appointment of Eric Hinkle as a director on 17 February 2017; Full accounts made up to 31 December 2015. The most likely internet sites of LONGVIEW SOFTWARE LIMITED are www.longviewsoftware.co.uk, and www.longview-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Feltham Rail Station is 6.1 miles; to Byfleet & New Haw Rail Station is 6.2 miles; to Bagshot Rail Station is 7.6 miles; to Burnham (Berks) Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Longview Software Limited is a Private Limited Company. The company registration number is 04285573. Longview Software Limited has been working since 11 September 2001. The present status of the company is Active. The registered address of Longview Software Limited is Nexus House Station Road Egham Surrey Tw20 9lb. . JORDAN COMPANY SECRETARIES LIMITED is a Secretary of the company. DOLINSKY, Jerome Jon is a Director of the company. POWER, John is a Director of the company. SCHACHTER, Grant Bennett is a Director of the company. WILKINSON, Michael Edward is a Director of the company. Secretary JANSEN, Erica Albertine has been resigned. Secretary JEFFERIES, Clive Coningsby has been resigned. Secretary VAN NOORT, Willem-Hein has been resigned. Secretary WHITHAIR, Lesley Cheryl has been resigned. Secretary WILLIAMS, David Julian has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BURTON, Mark Edward has been resigned. Director HINKLE, Eric has been resigned. Director JOHNSON, William Harvey has been resigned. Director MATTU, Baldhir Singh has been resigned. Director MURRAY, David has been resigned. Director SIMPSON, Richard William Faraday has been resigned. Director STEWART, Jamie has been resigned. Director TIMMER, Max Jan has been resigned. Director VAN DER MEIJDEN, Krijn Erik has been resigned. Director VERMONDEN, Cornelis Petrus has been resigned. Director WILLIAMS, David Julian has been resigned. Director EXACT MANAGEMENT BV has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 25 September 2014

Director
DOLINSKY, Jerome Jon
Appointed Date: 17 February 2017
60 years old

Director
POWER, John
Appointed Date: 30 June 2014
61 years old

Director
SCHACHTER, Grant Bennett
Appointed Date: 30 June 2014
40 years old

Director
WILKINSON, Michael Edward
Appointed Date: 12 October 2015
39 years old

Resigned Directors

Secretary
JANSEN, Erica Albertine
Resigned: 02 July 2012
Appointed Date: 12 March 2008

Secretary
JEFFERIES, Clive Coningsby
Resigned: 09 April 2008
Appointed Date: 07 September 2006

Secretary
VAN NOORT, Willem-Hein
Resigned: 27 August 2013
Appointed Date: 03 July 2012

Secretary
WHITHAIR, Lesley Cheryl
Resigned: 01 October 2001
Appointed Date: 11 September 2001

Secretary
WILLIAMS, David Julian
Resigned: 07 September 2006
Appointed Date: 01 October 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 12 September 2001
Appointed Date: 11 September 2001

Director
BURTON, Mark Edward
Resigned: 04 April 2008
Appointed Date: 07 September 2006
61 years old

Director
HINKLE, Eric
Resigned: 17 February 2017
Appointed Date: 30 June 2014
65 years old

Director
JOHNSON, William Harvey
Resigned: 30 August 2002
Appointed Date: 29 September 2001
57 years old

Director
MATTU, Baldhir Singh
Resigned: 07 September 2006
Appointed Date: 15 October 2001
60 years old

Director
MURRAY, David
Resigned: 04 April 2008
Appointed Date: 07 September 2006
58 years old

Director
SIMPSON, Richard William Faraday
Resigned: 24 March 2005
Appointed Date: 13 April 2004
61 years old

Director
STEWART, Jamie
Resigned: 01 February 2010
Appointed Date: 01 March 2008
65 years old

Director
TIMMER, Max Jan
Resigned: 26 April 2012
Appointed Date: 01 February 2010
58 years old

Director
VAN DER MEIJDEN, Krijn Erik
Resigned: 30 June 2014
Appointed Date: 26 April 2012
65 years old

Director
VERMONDEN, Cornelis Petrus
Resigned: 01 February 2010
Appointed Date: 12 March 2008
70 years old

Director
WILLIAMS, David Julian
Resigned: 07 September 2006
Appointed Date: 11 September 2001
57 years old

Director
EXACT MANAGEMENT BV
Resigned: 30 June 2014
Appointed Date: 01 February 2010

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 12 September 2001
Appointed Date: 11 September 2001

Persons With Significant Control

Longview Holding Uk 2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LONGVIEW SOFTWARE LIMITED Events

03 Mar 2017
Appointment of Jerome Jon Dolinsky as a director on 17 February 2017
02 Mar 2017
Termination of appointment of Eric Hinkle as a director on 17 February 2017
08 Oct 2016
Full accounts made up to 31 December 2015
16 Sep 2016
Confirmation statement made on 11 September 2016 with updates
23 Oct 2015
Appointment of Mr Michael Edward Wilkinson as a director on 12 October 2015
...
... and 119 more events
24 Sep 2001
Registered office changed on 24/09/01 from: grey hound house 23 george street richmond surrey TW9 1HY
24 Sep 2001
Accounting reference date extended from 30/09/02 to 31/12/02
13 Sep 2001
Secretary resigned
13 Sep 2001
Director resigned
11 Sep 2001
Incorporation

LONGVIEW SOFTWARE LIMITED Charges

31 March 2015
Charge code 0428 5573 0003
Delivered: 9 April 2015
Status: Outstanding
Persons entitled: Tpg Specialty Lending, Inc
Description: Contains fixed charge…
26 August 2014
Charge code 0428 5573 0002
Delivered: 29 August 2014
Status: Outstanding
Persons entitled: Tpg Specialty Lending, Inc. (As "Collateral Agent")
Description: Contains fixed charge.
30 June 2014
Charge code 0428 5573 0001
Delivered: 21 July 2014
Status: Outstanding
Persons entitled: Tpg Specialty Lending, Inc.
Description: Eu trademark no's 001414655, 001427566 and 002412286 please…