TEN SOFTWARE LIMITED
SLOUGH HOWPER 344 LIMITED

Hellopages » Berkshire » Slough » SL1 6BB

Company number 04136266
Status Active
Incorporation Date 5 January 2001
Company Type Private Limited Company
Address 430 BATH ROAD, SLOUGH, BERKSHIRE, SL1 6BB
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Appointment of Mr. Samuel Monti as a director on 1 August 2016. The most likely internet sites of TEN SOFTWARE LIMITED are www.tensoftware.co.uk, and www.ten-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Ten Software Limited is a Private Limited Company. The company registration number is 04136266. Ten Software Limited has been working since 05 January 2001. The present status of the company is Active. The registered address of Ten Software Limited is 430 Bath Road Slough Berkshire Sl1 6bb. . MONTI, Samuel is a Director of the company. PARKMAN, Jason is a Director of the company. Secretary CHENG KAI ON, Sien Yin has been resigned. Secretary REDFERN, Elizabeth Josephine has been resigned. Nominee Secretary HP SECRETARIAL SERVICES LIMITED has been resigned. Director CHENG KAI ON, Sien Yin has been resigned. Director CRAME, Janet Pamela Winifred has been resigned. Director CRAME, Jeremy Hugh has been resigned. Director HESLOP, Alistair John, Dr has been resigned. Nominee Director HP DIRECTORS LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
MONTI, Samuel
Appointed Date: 01 August 2016
54 years old

Director
PARKMAN, Jason
Appointed Date: 01 August 2016
54 years old

Resigned Directors

Secretary
CHENG KAI ON, Sien Yin
Resigned: 01 August 2016
Appointed Date: 02 June 2006

Secretary
REDFERN, Elizabeth Josephine
Resigned: 02 June 2006
Appointed Date: 15 February 2001

Nominee Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 15 February 2001
Appointed Date: 05 January 2001

Director
CHENG KAI ON, Sien Yin
Resigned: 01 August 2016
Appointed Date: 02 June 2006
75 years old

Director
CRAME, Janet Pamela Winifred
Resigned: 01 August 2016
Appointed Date: 02 June 2006
70 years old

Director
CRAME, Jeremy Hugh
Resigned: 01 August 2016
Appointed Date: 02 June 2006
74 years old

Director
HESLOP, Alistair John, Dr
Resigned: 02 June 2006
Appointed Date: 15 February 2001
64 years old

Nominee Director
HP DIRECTORS LIMITED
Resigned: 15 February 2001
Appointed Date: 05 January 2001

TEN SOFTWARE LIMITED Events

09 Mar 2017
Confirmation statement made on 5 January 2017 with updates
18 Dec 2016
Accounts for a dormant company made up to 30 June 2016
15 Aug 2016
Appointment of Mr. Samuel Monti as a director on 1 August 2016
15 Aug 2016
Appointment of Mr. Jason Parkman as a director on 1 August 2016
15 Aug 2016
Termination of appointment of Jeremy Hugh Crame as a director on 1 August 2016
...
... and 53 more events
20 Feb 2001
Ad 15/02/01--------- £ si 999@1=999 £ ic 1/1000
20 Feb 2001
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

20 Feb 2001
£ nc 10000/1000000 15/02/01
16 Jan 2001
Company name changed howper 344 LIMITED\certificate issued on 16/01/01
05 Jan 2001
Incorporation