FRAMEWORK PRIVATE EQUITY INVESTMENT DATA MANAGEMENT LIMITED
SOUTHAMPTON 3I INFOTECH - FRAMEWORK LIMITED ACCOUNTING FRAMEWORKS LTD. ECOMMERCE SYSTEM SOLUTIONS LIMITED

Hellopages » Hampshire » Southampton » SO14 3TL

Company number 04022124
Status Active
Incorporation Date 27 June 2000
Company Type Private Limited Company
Address ARCADIA HOUSE MARITIME WALK, OCEAN VILLAGE, SOUTHAMPTON, UNITED KINGDOM, SO14 3TL
Home Country United Kingdom
Nature of Business 58290 - Other software publishing, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Statement of capital following an allotment of shares on 23 January 2017 GBP 1,111.76 ; Resolutions RES13 ‐ Subdivision 14/12/2016 RES12 ‐ Resolution of varying share rights or name RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association ; Appointment of Bertyl Huges Marie Charles Axel Rouveure as a director on 15 February 2017. The most likely internet sites of FRAMEWORK PRIVATE EQUITY INVESTMENT DATA MANAGEMENT LIMITED are www.frameworkprivateequityinvestmentdatamanagement.co.uk, and www.framework-private-equity-investment-data-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Redbridge Rail Station is 3.8 miles; to Swanwick Rail Station is 5.7 miles; to Romsey Rail Station is 8 miles; to Shawford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Framework Private Equity Investment Data Management Limited is a Private Limited Company. The company registration number is 04022124. Framework Private Equity Investment Data Management Limited has been working since 27 June 2000. The present status of the company is Active. The registered address of Framework Private Equity Investment Data Management Limited is Arcadia House Maritime Walk Ocean Village Southampton United Kingdom So14 3tl. . LEWIS, Clive is a Director of the company. ROUVEURE, Bertyl Huges Marie Charles Axel is a Director of the company. WHAPHAM, Paul is a Director of the company. Secretary AIKEN, Jason Robert has been resigned. Secretary JAGADEESH, Girish has been resigned. Secretary WATERFIELD, Adrienne Mary has been resigned. Nominee Secretary NOMINEE COMPANY SECRETARIES LIMITED has been resigned. Director AIKEN, Jason Robert has been resigned. Director ASHFORD, Jeffrey has been resigned. Director ATTRA, Charanjit has been resigned. Director CHINTOPANTH, Amar has been resigned. Director HALLAM, Ian has been resigned. Director IYER, Padmanabhan has been resigned. Director JAGADEESH, Girish has been resigned. Director JOHNSON, Michael Kevin has been resigned. Director KAKKAR, Ashish has been resigned. Director MORRIS, Amanda has been resigned. Nominee Director NOMINEE COMPANY DIRECTORS LIMITED has been resigned. Director POTTS, Christopher Graeme, Dr has been resigned. Director SHETTIGAR, Shivanand has been resigned. Director WATERFIELD, Adrienne Mary has been resigned. Director WOOSTER, Peter John has been resigned. The company operates in "Other software publishing".


Current Directors

Director
LEWIS, Clive
Appointed Date: 08 February 2016
69 years old

Director
ROUVEURE, Bertyl Huges Marie Charles Axel
Appointed Date: 15 February 2017
77 years old

Director
WHAPHAM, Paul
Appointed Date: 08 February 2016
70 years old

Resigned Directors

Secretary
AIKEN, Jason Robert
Resigned: 15 March 2012
Appointed Date: 08 February 2008

Secretary
JAGADEESH, Girish
Resigned: 23 December 2014
Appointed Date: 15 March 2012

Secretary
WATERFIELD, Adrienne Mary
Resigned: 08 February 2008
Appointed Date: 20 July 2000

Nominee Secretary
NOMINEE COMPANY SECRETARIES LIMITED
Resigned: 20 July 2000
Appointed Date: 27 June 2000

Director
AIKEN, Jason Robert
Resigned: 21 December 2010
Appointed Date: 08 February 2008
55 years old

Director
ASHFORD, Jeffrey
Resigned: 08 February 2008
Appointed Date: 01 July 2001
68 years old

Director
ATTRA, Charanjit
Resigned: 28 May 2015
Appointed Date: 24 September 2012
56 years old

Director
CHINTOPANTH, Amar
Resigned: 17 May 2012
Appointed Date: 24 April 2008
66 years old

Director
HALLAM, Ian
Resigned: 23 December 2014
Appointed Date: 24 March 2010
58 years old

Director
IYER, Padmanabhan
Resigned: 08 February 2016
Appointed Date: 17 May 2012
61 years old

Director
JAGADEESH, Girish
Resigned: 23 December 2014
Appointed Date: 24 September 2012
47 years old

Director
JOHNSON, Michael Kevin
Resigned: 24 April 2008
Appointed Date: 08 February 2008
62 years old

Director
KAKKAR, Ashish
Resigned: 08 February 2016
Appointed Date: 28 May 2015
53 years old

Director
MORRIS, Amanda
Resigned: 15 March 2012
Appointed Date: 24 April 2008
56 years old

Nominee Director
NOMINEE COMPANY DIRECTORS LIMITED
Resigned: 20 July 2000
Appointed Date: 27 June 2000

Director
POTTS, Christopher Graeme, Dr
Resigned: 24 March 2010
Appointed Date: 08 February 2008
69 years old

Director
SHETTIGAR, Shivanand
Resigned: 24 July 2008
Appointed Date: 08 February 2008
60 years old

Director
WATERFIELD, Adrienne Mary
Resigned: 08 February 2008
Appointed Date: 20 July 2000
62 years old

Director
WOOSTER, Peter John
Resigned: 08 February 2008
Appointed Date: 20 July 2000
74 years old

FRAMEWORK PRIVATE EQUITY INVESTMENT DATA MANAGEMENT LIMITED Events

10 Mar 2017
Statement of capital following an allotment of shares on 23 January 2017
  • GBP 1,111.76

22 Feb 2017
Resolutions
  • RES13 ‐ Subdivision 14/12/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

21 Feb 2017
Appointment of Bertyl Huges Marie Charles Axel Rouveure as a director on 15 February 2017
21 Feb 2017
Sub-division of shares on 14 December 2016
11 Feb 2017
Change of share class name or designation
...
... and 76 more events
17 Aug 2000
Director resigned
17 Aug 2000
Registered office changed on 17/08/00 from: midlands company services LIMITED,suite 116 lonsdale house 52 blucher street, birmingham west midlands B1 1QU
17 Aug 2000
New secretary appointed;new director appointed
17 Aug 2000
New director appointed
27 Jun 2000
Incorporation