SERIF (EUROPE) LIMITED

Hellopages » Nottinghamshire » Rushcliffe » NG11 7EP

Company number 02117968
Status Active
Incorporation Date 1 April 1987
Company Type Private Limited Company
Address UNIT 12 WILFORD INDUSTRIAL, ESTATE, NOTTINGHAM, NG11 7EP
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc

Since the company registration one hundred and ninety-three events have happened. The last three records are Director's details changed for Mr James Douglas Maxwell Bryce on 14 February 2017; Full accounts made up to 31 December 2015; Confirmation statement made on 7 July 2016 with updates. The most likely internet sites of SERIF (EUROPE) LIMITED are www.serifeurope.co.uk, and www.serif-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to Radcliffe (Notts) Rail Station is 5.5 miles; to East Midlands Parkway Rail Station is 5.7 miles; to Bulwell Rail Station is 6.1 miles; to Hucknall Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Serif Europe Limited is a Private Limited Company. The company registration number is 02117968. Serif Europe Limited has been working since 01 April 1987. The present status of the company is Active. The registered address of Serif Europe Limited is Unit 12 Wilford Industrial Estate Nottingham Ng11 7ep. . BATES, Gary John is a Secretary of the company. BATES, Gary John is a Director of the company. BRYCE, James Douglas Maxwell is a Director of the company. HEWSON, Ashley Thomas is a Director of the company. Secretary BRYCE, James Douglas Maxwell has been resigned. Secretary DOWNS, Kevin has been resigned. Secretary HOWE, David Gareth has been resigned. Secretary LANYON, Marion has been resigned. Secretary LEININGER, Mark Edward has been resigned. Secretary SOUTHGATE, David Charles has been resigned. Director ALEXANDER, Norman William has been resigned. Director ATKIN, Jonathan David has been resigned. Director BEEDHAM, Peter John has been resigned. Director BEEDHAM, Peter John has been resigned. Director BRAILSFORD, David has been resigned. Director BRYCE, James Douglas Maxwell has been resigned. Director CINNAMON, Barry has been resigned. Director DOWNS, Kevin has been resigned. Director JONES, Gwyn has been resigned. Director KAUFMAN, Neil M has been resigned. Director LEININGER, Mark Edward has been resigned. Director MELLOR, Ralf has been resigned. Director SCHOENBART, Alan has been resigned. Director SOUTHGATE, David Charles has been resigned. The company operates in "Other software publishing".


Current Directors

Secretary
BATES, Gary John
Appointed Date: 28 May 2004

Director
BATES, Gary John
Appointed Date: 01 October 1999
55 years old

Director
BRYCE, James Douglas Maxwell
Appointed Date: 31 March 2001
60 years old

Director
HEWSON, Ashley Thomas
Appointed Date: 25 March 2005
47 years old

Resigned Directors

Secretary
BRYCE, James Douglas Maxwell
Resigned: 31 July 1996
Appointed Date: 07 March 1996

Secretary
DOWNS, Kevin
Resigned: 28 May 2004
Appointed Date: 01 October 2003

Secretary
HOWE, David Gareth
Resigned: 07 March 1996

Secretary
LANYON, Marion
Resigned: 02 January 1993

Secretary
LEININGER, Mark Edward
Resigned: 31 March 2001
Appointed Date: 31 July 1996

Secretary
SOUTHGATE, David Charles
Resigned: 30 September 2003
Appointed Date: 31 March 2001

Director
ALEXANDER, Norman William
Resigned: 21 March 2001
Appointed Date: 23 December 1996
94 years old

Director
ATKIN, Jonathan David
Resigned: 10 February 2015
Appointed Date: 19 October 2010
53 years old

Director
BEEDHAM, Peter John
Resigned: 30 April 2004
Appointed Date: 31 March 2001
60 years old

Director
BEEDHAM, Peter John
Resigned: 31 July 1996
Appointed Date: 01 January 1995
60 years old

Director
BRAILSFORD, David
Resigned: 01 October 1995
121 years old

Director
BRYCE, James Douglas Maxwell
Resigned: 31 July 1996
60 years old

Director
CINNAMON, Barry
Resigned: 19 December 1997
Appointed Date: 31 July 1996
67 years old

Director
DOWNS, Kevin
Resigned: 28 May 2004
Appointed Date: 01 October 2003
70 years old

Director
JONES, Gwyn
Resigned: 24 October 1996
65 years old

Director
KAUFMAN, Neil M
Resigned: 30 March 2001
Appointed Date: 21 March 2001
64 years old

Director
LEININGER, Mark Edward
Resigned: 21 March 2001
Appointed Date: 31 July 1996
75 years old

Director
MELLOR, Ralf
Resigned: 30 November 1994
65 years old

Director
SCHOENBART, Alan
Resigned: 30 March 2001
Appointed Date: 21 March 2001
66 years old

Director
SOUTHGATE, David Charles
Resigned: 30 September 2003
Appointed Date: 01 October 1999
62 years old

Persons With Significant Control

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

SERIF (EUROPE) LIMITED Events

27 Mar 2017
Director's details changed for Mr James Douglas Maxwell Bryce on 14 February 2017
02 Oct 2016
Full accounts made up to 31 December 2015
07 Jul 2016
Confirmation statement made on 7 July 2016 with updates
30 Mar 2016
Redenomination of shares. Statement of capital 10 March 2016
  • GBP 28,000

30 Mar 2016
Consolidation of shares on 10 March 2016
...
... and 183 more events
06 Aug 1987
Secretary resigned;new secretary appointed

06 Aug 1987
Registered office changed on 06/08/87 from: 2 baches street london N1 6EE

01 Apr 1987
Certificate of incorporation
01 Apr 1987
Incorporation
01 Apr 1987
Certificate of Incorporation

SERIF (EUROPE) LIMITED Charges

13 February 2006
Deed of charge over credit balances
Delivered: 21 February 2006
Status: Satisfied on 12 July 2014
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re serif (europe) limited business…
30 April 2004
Debenture
Delivered: 7 May 2004
Status: Satisfied on 11 March 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 October 1994
Charge over credit balances
Delivered: 21 October 1994
Status: Satisfied on 12 May 2004
Persons entitled: National Westminster Bank PLC
Description: The sum of £25,000 together with interest accrued now or to…
14 October 1993
Charge over credit balances
Delivered: 26 October 1993
Status: Satisfied on 2 July 1996
Persons entitled: National Westminster Bank PLC
Description: £10,000 tog with interest accrued now or to be held by the…
9 October 1989
Mortgage debenture
Delivered: 20 October 1989
Status: Satisfied on 12 May 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 October 1989
Debenture
Delivered: 17 October 1989
Status: Satisfied on 2 July 1996
Persons entitled: Nottinghamshire County Council
Description: Fixed and floating charges over the undertaking and all…