SOFTWARE BUSINESS PARTNERS LIMITED
SLOUGH COMTRAL ASSOCIATES LIMITED

Hellopages » Berkshire » Slough » SL1 4XP

Company number 02810248
Status Active
Incorporation Date 19 April 1993
Company Type Private Limited Company
Address STERLING HOUSE, 177-181 FARNHAM ROAD, SLOUGH, BERKSHIRE, SL1 4XP
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 86210 - General medical practice activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Micro company accounts made up to 30 June 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 2 . The most likely internet sites of SOFTWARE BUSINESS PARTNERS LIMITED are www.softwarebusinesspartners.co.uk, and www.software-business-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Software Business Partners Limited is a Private Limited Company. The company registration number is 02810248. Software Business Partners Limited has been working since 19 April 1993. The present status of the company is Active. The registered address of Software Business Partners Limited is Sterling House 177 181 Farnham Road Slough Berkshire Sl1 4xp. . JOHN, Gwyndaf Edward is a Secretary of the company. JOHN, Gwyndaf Edward is a Director of the company. JOHN, Janet is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director SMITH, Louis William Tudor has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
JOHN, Gwyndaf Edward
Appointed Date: 19 April 1993

Director
JOHN, Gwyndaf Edward
Appointed Date: 19 April 1993
74 years old

Director
JOHN, Janet
Appointed Date: 21 May 1996
75 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 April 1993
Appointed Date: 19 April 1993

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 19 April 1993
Appointed Date: 19 April 1993
35 years old

Director
SMITH, Louis William Tudor
Resigned: 21 May 1996
Appointed Date: 19 April 1993
73 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 April 1993
Appointed Date: 19 April 1993

Persons With Significant Control

Mr Gwyndaf Edward John
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janet John
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOFTWARE BUSINESS PARTNERS LIMITED Events

17 Mar 2017
Confirmation statement made on 28 February 2017 with updates
30 Mar 2016
Micro company accounts made up to 30 June 2015
02 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2

02 Mar 2016
Director's details changed for Mrs Janet John on 27 February 2016
30 Mar 2015
Micro company accounts made up to 30 June 2014
...
... and 57 more events
30 Jun 1993
Accounting reference date notified as 30/09

19 May 1993
Registered office changed on 19/05/93 from: 33 crwys road cardiff CF2 4YF

19 May 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 May 1993
Director resigned;new director appointed

19 Apr 1993
Incorporation