CURVACEOUS SOFTWARE LIMITED
BEACONSFIELD PROCESS PLANT COMPUTING LTD

Hellopages » Buckinghamshire » South Bucks » HP9 1NB

Company number 02925194
Status Active
Incorporation Date 3 May 1994
Company Type Private Limited Company
Address 22 WYCOMBE END, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1NB
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 3 May 2017 with updates; Director's details changed for Dr Alan Watson Mahoney on 28 November 2016; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of CURVACEOUS SOFTWARE LIMITED are www.curvaceoussoftware.co.uk, and www.curvaceous-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Curvaceous Software Limited is a Private Limited Company. The company registration number is 02925194. Curvaceous Software Limited has been working since 03 May 1994. The present status of the company is Active. The registered address of Curvaceous Software Limited is 22 Wycombe End Beaconsfield Buckinghamshire Hp9 1nb. . BROOKS, Peter William Charles Alexander is a Secretary of the company. BROOKS, Lesley Yvonne is a Director of the company. BROOKS, Robin William, Dr is a Director of the company. MAHONEY, Alan Waite, Dr is a Director of the company. Secretary BROOKS, Robin William, Dr has been resigned. Secretary BROOKS, Robin William, Dr has been resigned. Secretary CASH, Martina has been resigned. Secretary FARLEY, Tara Martina has been resigned. Nominee Secretary YOUNGER, Norman has been resigned. Director BRADBURY, Bruce has been resigned. Nominee Director SILVERSTONE, Michael Sheldon has been resigned. Director THOMSON, Andrew Duncan has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
BROOKS, Peter William Charles Alexander
Appointed Date: 15 January 2014

Director
BROOKS, Lesley Yvonne
Appointed Date: 01 June 1997
79 years old

Director
BROOKS, Robin William, Dr
Appointed Date: 11 July 1994
82 years old

Director
MAHONEY, Alan Waite, Dr
Appointed Date: 06 April 2015
56 years old

Resigned Directors

Secretary
BROOKS, Robin William, Dr
Resigned: 15 January 2014
Appointed Date: 28 August 1999

Secretary
BROOKS, Robin William, Dr
Resigned: 01 May 1999
Appointed Date: 08 September 1995

Secretary
CASH, Martina
Resigned: 08 September 1995
Appointed Date: 11 July 1994

Secretary
FARLEY, Tara Martina
Resigned: 28 August 1999
Appointed Date: 01 May 1999

Nominee Secretary
YOUNGER, Norman
Resigned: 04 May 1994
Appointed Date: 03 May 1994

Director
BRADBURY, Bruce
Resigned: 31 December 1996
Appointed Date: 04 July 1994
84 years old

Nominee Director
SILVERSTONE, Michael Sheldon
Resigned: 04 May 1994
Appointed Date: 03 May 1994
72 years old

Director
THOMSON, Andrew Duncan
Resigned: 31 March 1999
Appointed Date: 01 June 1997
82 years old

Persons With Significant Control

Ms Lesley Yvonne Brooks
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Robin William Brooks
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CURVACEOUS SOFTWARE LIMITED Events

17 May 2017
Confirmation statement made on 3 May 2017 with updates
28 Nov 2016
Director's details changed for Dr Alan Watson Mahoney on 28 November 2016
28 Oct 2016
Total exemption small company accounts made up to 30 June 2016
17 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 27,350

22 Feb 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 75 more events
18 Jul 1994
Ad 11/07/94--------- £ si 200@1=200 £ ic 1/201

15 Jul 1994
Registered office changed on 15/07/94 from: 386/388 palatine road northenden manchester M22 4FZ

23 Jun 1994
Director resigned

13 Jun 1994
Secretary resigned

03 May 1994
Incorporation