SOFTWARE MIGRATIONS LIMITED
ST ALBANS SAFELOW LIMITED

Hellopages » Hertfordshire » St Albans » AL3 7PR
Company number 03723767
Status Active
Incorporation Date 2 March 1999
Company Type Private Limited Company
Address SPECTRUM HOUSE DUNSTABLE ROAD, REDBOURN, ST ALBANS, HERTFORDSHIRE, AL3 7PR
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 10,000 . The most likely internet sites of SOFTWARE MIGRATIONS LIMITED are www.softwaremigrations.co.uk, and www.software-migrations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Software Migrations Limited is a Private Limited Company. The company registration number is 03723767. Software Migrations Limited has been working since 02 March 1999. The present status of the company is Active. The registered address of Software Migrations Limited is Spectrum House Dunstable Road Redbourn St Albans Hertfordshire Al3 7pr. . WALKER, Susan Anne is a Secretary of the company. DOWD, Michael John is a Director of the company. Secretary BURDEN, Jeanette Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURDEN, Jeanette Anne has been resigned. Director FRANCIS, Simon has been resigned. Director LEICESTER, Eric has been resigned. Director LITCHFIELD, Gerard Christopher has been resigned. Director MCNULTY, Stephen Michael has been resigned. Director TOVEY, Michael Patrick has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
WALKER, Susan Anne
Appointed Date: 11 June 2003

Director
DOWD, Michael John
Appointed Date: 24 August 1999
80 years old

Resigned Directors

Secretary
BURDEN, Jeanette Anne
Resigned: 23 May 2003
Appointed Date: 24 August 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 August 1999
Appointed Date: 02 March 1999

Director
BURDEN, Jeanette Anne
Resigned: 10 June 2003
Appointed Date: 24 August 1999
70 years old

Director
FRANCIS, Simon
Resigned: 30 August 2007
Appointed Date: 29 June 2005
60 years old

Director
LEICESTER, Eric
Resigned: 28 February 2002
Appointed Date: 24 August 1999
80 years old

Director
LITCHFIELD, Gerard Christopher
Resigned: 30 June 2006
Appointed Date: 01 February 2003
68 years old

Director
MCNULTY, Stephen Michael
Resigned: 01 May 2013
Appointed Date: 30 August 2007
74 years old

Director
TOVEY, Michael Patrick
Resigned: 01 January 2004
Appointed Date: 24 August 1999
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 August 1999
Appointed Date: 02 March 1999

Persons With Significant Control

Mr Michael Dowd
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

SOFTWARE MIGRATIONS LIMITED Events

02 Mar 2017
Confirmation statement made on 2 March 2017 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10,000

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,000

...
... and 60 more events
10 Sep 1999
Secretary resigned
10 Sep 1999
New director appointed
10 Sep 1999
New director appointed
10 Sep 1999
Registered office changed on 10/09/99 from: 1 mitchell lane bristol BS1 6BU
02 Mar 1999
Incorporation

SOFTWARE MIGRATIONS LIMITED Charges

8 November 1999
Debenture
Delivered: 11 November 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…