CHALM SOFTWARE LIMITED
STOCKPORT DIGITAL ID LTD. DIGITAL ID PICTURE SYSTEMS LIMITED CHALM SOFTWARE LIMITED

Hellopages » Greater Manchester » Stockport » SK4 2HD

Company number 02521194
Status Active
Incorporation Date 12 July 1990
Company Type Private Limited Company
Address C/O HALLIDAYS LLP RIVERSIDE HOUSE KINGS REACH BUSINESS PARK, YEW STREET, STOCKPORT, CHESHIRE, SK4 2HD
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 24 May 2017 with updates; Resolutions RES15 ‐ Change company name resolution on 2016-12-05 ; Change of name notice. The most likely internet sites of CHALM SOFTWARE LIMITED are www.chalmsoftware.co.uk, and www.chalm-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Chalm Software Limited is a Private Limited Company. The company registration number is 02521194. Chalm Software Limited has been working since 12 July 1990. The present status of the company is Active. The registered address of Chalm Software Limited is C O Hallidays Llp Riverside House Kings Reach Business Park Yew Street Stockport Cheshire Sk4 2hd. . DODD, Stephen is a Director of the company. FELL, Jonathan Howard is a Director of the company. HINCHCLIFFE, David Graham is a Director of the company. Secretary FELL, Barry Howard has been resigned. Secretary FELL, Irene has been resigned. Secretary HEWITT, Andrew has been resigned. Director CHAFER, Robert David has been resigned. Director CHAFER, Robert David has been resigned. Director FELL, Barry Howard has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
DODD, Stephen
Appointed Date: 01 November 2006
47 years old

Director
FELL, Jonathan Howard
Appointed Date: 17 June 2002
51 years old

Director
HINCHCLIFFE, David Graham
Appointed Date: 19 September 2011
48 years old

Resigned Directors

Secretary
FELL, Barry Howard
Resigned: 31 August 1998
Appointed Date: 09 July 1993

Secretary
FELL, Irene
Resigned: 01 July 2011
Appointed Date: 31 May 1999

Secretary
HEWITT, Andrew
Resigned: 09 July 1993

Director
CHAFER, Robert David
Resigned: 25 November 2011
Appointed Date: 17 June 2002
59 years old

Director
CHAFER, Robert David
Resigned: 31 May 1998
59 years old

Director
FELL, Barry Howard
Resigned: 30 March 2010
Appointed Date: 13 July 1994
77 years old

Persons With Significant Control

Mr Jonathan Howard Fell
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

CHALM SOFTWARE LIMITED Events

24 May 2017
Confirmation statement made on 24 May 2017 with updates
17 Dec 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-05

17 Dec 2016
Change of name notice
09 Oct 2016
Accounts for a medium company made up to 31 December 2015
22 Aug 2016
Confirmation statement made on 12 July 2016 with updates
...
... and 75 more events
15 May 1991
Accounting reference date extended from 01/06 to 31/07

03 Aug 1990
Ad 12/07/90--------- £ si 98@1=98 £ ic 2/100

03 Aug 1990
Accounting reference date notified as 01/06

16 Jul 1990
Secretary resigned;new secretary appointed

12 Jul 1990
Incorporation

CHALM SOFTWARE LIMITED Charges

12 October 2006
Debenture
Delivered: 14 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 July 1999
Debenture
Delivered: 15 July 1999
Status: Satisfied on 21 October 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…