MAXIMIZER SOFTWARE LIMITED
GERRARDS CROSS MULTIACTIVE SOFTWARE LIMITED TRACKER SOFTWARE (UK) LIMITED

Hellopages » Buckinghamshire » South Bucks » SL9 8EL

Company number 01896712
Status Active
Incorporation Date 19 March 1985
Company Type Private Limited Company
Address 1295, 20 STATION ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8EL
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Accounts for a small company made up to 30 November 2015; Satisfaction of charge 4 in full. The most likely internet sites of MAXIMIZER SOFTWARE LIMITED are www.maximizersoftware.co.uk, and www.maximizer-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. Maximizer Software Limited is a Private Limited Company. The company registration number is 01896712. Maximizer Software Limited has been working since 19 March 1985. The present status of the company is Active. The registered address of Maximizer Software Limited is 1295 20 Station Road Gerrards Cross Buckinghamshire Sl9 8el. . DEWAR, Karen Hunter is a Secretary of the company. RICHARDSON, Michael Dennis is a Director of the company. THOMAS, Vivek is a Director of the company. Secretary JUDD, Pamela Ivy has been resigned. Secretary OXFORD CORPORATE SERVICES LTD has been resigned. Director JUDD, Julian has been resigned. Director POTTS, John Marcus Meryon has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
DEWAR, Karen Hunter
Appointed Date: 01 July 2007

Director
RICHARDSON, Michael Dennis
Appointed Date: 01 June 2009
64 years old

Director
THOMAS, Vivek
Appointed Date: 20 November 2006
59 years old

Resigned Directors

Secretary
JUDD, Pamela Ivy
Resigned: 24 June 1993

Secretary
OXFORD CORPORATE SERVICES LTD
Resigned: 01 July 2007
Appointed Date: 24 June 1993

Director
JUDD, Julian
Resigned: 31 March 2006
65 years old

Director
POTTS, John Marcus Meryon
Resigned: 27 November 2006
Appointed Date: 01 January 1997
59 years old

Persons With Significant Control

Mr Chi Ho Hui
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

MAXIMIZER SOFTWARE LIMITED Events

08 Nov 2016
Confirmation statement made on 26 October 2016 with updates
26 May 2016
Accounts for a small company made up to 30 November 2015
27 Feb 2016
Satisfaction of charge 4 in full
27 Feb 2016
Satisfaction of charge 3 in full
19 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100

...
... and 98 more events
24 Jul 1986
Accounting reference date shortened from 31/07 to 30/04

22 May 1986
New secretary appointed;director resigned;new director appointed
29 May 1985
Company name changed\certificate issued on 29/05/85
19 Mar 1985
Certificate of incorporation
19 Mar 1985
Certificate of incorporation

MAXIMIZER SOFTWARE LIMITED Charges

17 May 2012
Rent deposit deed
Delivered: 19 May 2012
Status: Satisfied on 27 February 2016
Persons entitled: Hapex Developments LTD
Description: The sums secured by a rent deposit deed dated 17 may 2012…
22 January 2008
Rent deposit deed
Delivered: 25 January 2008
Status: Satisfied on 27 February 2016
Persons entitled: Lamron Developments (Bracknell) Limited
Description: The sums secured by the rent deposit deed dated 22/01/2008.
19 November 1993
Rent deposit agreement
Delivered: 26 November 1993
Status: Satisfied on 23 May 1997
Persons entitled: Keith William Gordon
Description: The rent deposit being £4,250.
10 October 1986
Debenture
Delivered: 14 October 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…