THIRD DIMENSION SOFTWARE LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS34 7PZ

Company number 03036348
Status Active
Incorporation Date 22 March 1995
Company Type Private Limited Company
Address UNIT 3 BRABAZON OFFICE PARK GOLF COURSE LANE, FILTON, BRISTOL, BS34 7PZ
Home Country United Kingdom
Nature of Business 26512 - Manufacture of electronic industrial process control equipment
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Cancellation of shares. Statement of capital on 31 December 2016 GBP 12.20 ; Purchase of own shares.. The most likely internet sites of THIRD DIMENSION SOFTWARE LIMITED are www.thirddimensionsoftware.co.uk, and www.third-dimension-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Bristol Parkway Rail Station is 1.7 miles; to Bristol Temple Meads Rail Station is 4.1 miles; to Avonmouth Rail Station is 5.1 miles; to Chepstow Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Third Dimension Software Limited is a Private Limited Company. The company registration number is 03036348. Third Dimension Software Limited has been working since 22 March 1995. The present status of the company is Active. The registered address of Third Dimension Software Limited is Unit 3 Brabazon Office Park Golf Course Lane Filton Bristol Bs34 7pz. . DAWES, Michael Charles Lawrence is a Secretary of the company. COULTHARD, Martin Arthur is a Director of the company. DAWES, Michael Charles Lawrence is a Director of the company. MONKS, Timothy Peter, Dr is a Director of the company. RILEY, Jeremy is a Director of the company. Secretary SPARKE, Sarah Catherine has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director EMBRA, Mark John has been resigned. Director KANE, John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MARCHBANK, Peter has been resigned. Director POSTLETHWAITE, Trevor has been resigned. The company operates in "Manufacture of electronic industrial process control equipment".


Current Directors

Secretary
DAWES, Michael Charles Lawrence
Appointed Date: 29 November 2002

Director
COULTHARD, Martin Arthur
Appointed Date: 30 January 2003
66 years old

Director
DAWES, Michael Charles Lawrence
Appointed Date: 29 November 2002
63 years old

Director
MONKS, Timothy Peter, Dr
Appointed Date: 22 March 1995
58 years old

Director
RILEY, Jeremy
Appointed Date: 30 March 2016
52 years old

Resigned Directors

Secretary
SPARKE, Sarah Catherine
Resigned: 29 November 2002
Appointed Date: 22 March 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 March 1995
Appointed Date: 22 March 1995

Director
EMBRA, Mark John
Resigned: 13 April 2006
Appointed Date: 11 March 2005
67 years old

Director
KANE, John
Resigned: 31 March 2016
Appointed Date: 17 April 2012
47 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 March 1995
Appointed Date: 22 March 1995

Director
MARCHBANK, Peter
Resigned: 30 September 2015
Appointed Date: 01 April 2011
66 years old

Director
POSTLETHWAITE, Trevor
Resigned: 12 December 2011
Appointed Date: 15 May 2003
84 years old

Persons With Significant Control

Dr Timothy Peter Monks
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

THIRD DIMENSION SOFTWARE LIMITED Events

29 Mar 2017
Confirmation statement made on 22 March 2017 with updates
03 Feb 2017
Cancellation of shares. Statement of capital on 31 December 2016
  • GBP 12.20

03 Feb 2017
Purchase of own shares.
16 Jan 2017
Purchase of own shares.
21 Dec 2016
Cancellation of shares. Statement of capital on 4 November 2016
  • GBP 115.70

...
... and 92 more events
17 May 1995
Ad 22/03/95--------- £ si 98@1=98 £ ic 2/100
17 May 1995
Accounting reference date notified as 31/03
24 Mar 1995
Registered office changed on 24/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP
24 Mar 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
22 Mar 1995
Incorporation

THIRD DIMENSION SOFTWARE LIMITED Charges

20 April 2012
Debenture
Delivered: 23 April 2012
Status: Satisfied on 23 November 2016
Persons entitled: South West Investment Group (Capital) Limited
Description: Fixed and floating charge over all property and assets…
4 January 2012
All assets debenture
Delivered: 5 January 2012
Status: Satisfied on 16 November 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
25 June 2008
All assets debenture
Delivered: 26 June 2008
Status: Satisfied on 3 December 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
11 July 2003
Debenture deed
Delivered: 16 July 2003
Status: Satisfied on 12 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…