SOFTWARE DEVELOPMENTS (DIGITAL DIRECT) LIMITED
STUDLEY DIGITAL DIRECT LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » B80 7AS
Company number 02616444
Status Active
Incorporation Date 3 June 1991
Company Type Private Limited Company
Address SYNECTICS PLC, STUDLEY POINT, 88 BIRMINGHAM ROAD, STUDLEY, WARWICKSHIRE, B80 7AS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Accounts for a dormant company made up to 30 November 2015; Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016. The most likely internet sites of SOFTWARE DEVELOPMENTS (DIGITAL DIRECT) LIMITED are www.softwaredevelopmentsdigitaldirect.co.uk, and www.software-developments-digital-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. Software Developments Digital Direct Limited is a Private Limited Company. The company registration number is 02616444. Software Developments Digital Direct Limited has been working since 03 June 1991. The present status of the company is Active. The registered address of Software Developments Digital Direct Limited is Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7as. . BRIERLEY, Richard Paul is a Secretary of the company. BRIERLEY, Richard Paul is a Director of the company. STILWELL, Michael James is a Director of the company. Secretary GERAGHTY, Paul Kevin Ian has been resigned. Secretary GOODMAN, David Robert has been resigned. Secretary HISCOCK, Bruce Edward Heath has been resigned. Secretary MACAULAY, George Robertson has been resigned. Secretary MIGHELL, Howard Stanley has been resigned. Secretary OCONNOR, Michael John Anthony has been resigned. Secretary POULTNEY, Nigel Charles has been resigned. Director BROOK, Anthony Donald has been resigned. Director BURN, James Richard has been resigned. Director CHILVERS, Stuart George has been resigned. Director GERAGHTY, Paul Kevin Ian has been resigned. Director GOLDRING, Timothy Nicholas has been resigned. Director HISCOCK, Bruce Edward Heath has been resigned. Director MACAULAY, George Robertson has been resigned. Director MIGHELL, Howard Stanley has been resigned. Director MOIR, William John Wallace has been resigned. Director MOIR, William John Wallace has been resigned. Director PARKER, Philip Hull has been resigned. Director POULTNEY, Nigel Charles has been resigned. Director REES, Christopher David has been resigned. Director RICKS, Roy William has been resigned. Director SHEPHERD, John has been resigned. Director SINGLETON, Russell Craig has been resigned. Director SMITH, Clive Alan has been resigned. Director TOVEY, Brian John Maynard, Sir has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BRIERLEY, Richard Paul
Appointed Date: 17 June 2016

Director
BRIERLEY, Richard Paul
Appointed Date: 17 June 2016
49 years old

Director
STILWELL, Michael James
Appointed Date: 31 January 2015
50 years old

Resigned Directors

Secretary
GERAGHTY, Paul Kevin Ian
Resigned: 15 December 2005
Appointed Date: 01 November 2002

Secretary
GOODMAN, David Robert
Resigned: 30 May 1995
Appointed Date: 05 August 1994

Secretary
HISCOCK, Bruce Edward Heath
Resigned: 01 November 2002
Appointed Date: 30 September 1998

Secretary
MACAULAY, George Robertson
Resigned: 30 June 1994

Secretary
MIGHELL, Howard Stanley
Resigned: 30 September 1998
Appointed Date: 30 May 1995

Secretary
OCONNOR, Michael John Anthony
Resigned: 05 August 1994
Appointed Date: 30 June 1994

Secretary
POULTNEY, Nigel Charles
Resigned: 11 May 2016
Appointed Date: 15 December 2005

Director
BROOK, Anthony Donald
Resigned: 30 May 1995
Appointed Date: 05 September 1994
89 years old

Director
BURN, James Richard
Resigned: 30 May 1995
58 years old

Director
CHILVERS, Stuart George
Resigned: 30 May 1995
78 years old

Director
GERAGHTY, Paul Kevin Ian
Resigned: 15 March 2006
Appointed Date: 01 November 2002
65 years old

Director
GOLDRING, Timothy Nicholas
Resigned: 30 May 1995
Appointed Date: 31 January 1995
72 years old

Director
HISCOCK, Bruce Edward Heath
Resigned: 31 May 2005
Appointed Date: 08 December 1998
67 years old

Director
MACAULAY, George Robertson
Resigned: 30 May 1995
70 years old

Director
MIGHELL, Howard Stanley
Resigned: 06 December 1997
Appointed Date: 30 May 1995
63 years old

Director
MOIR, William John Wallace
Resigned: 15 December 2005
Appointed Date: 31 May 2005
87 years old

Director
MOIR, William John Wallace
Resigned: 01 November 2002
Appointed Date: 06 August 2001
87 years old

Director
PARKER, Philip Hull
Resigned: 06 August 2001
Appointed Date: 06 March 2000
80 years old

Director
POULTNEY, Nigel Charles
Resigned: 11 May 2016
Appointed Date: 15 December 2005
68 years old

Director
REES, Christopher David
Resigned: 30 May 1995
Appointed Date: 09 January 1995
62 years old

Director
RICKS, Roy William
Resigned: 08 December 1998
Appointed Date: 30 May 1995
80 years old

Director
SHEPHERD, John
Resigned: 31 January 2015
Appointed Date: 06 May 2010
72 years old

Director
SINGLETON, Russell Craig
Resigned: 06 May 2010
Appointed Date: 15 December 2005
67 years old

Director
SMITH, Clive Alan
Resigned: 06 March 2000
Appointed Date: 10 February 1999
71 years old

Director
TOVEY, Brian John Maynard, Sir
Resigned: 08 February 1999
Appointed Date: 05 September 1994
99 years old

Persons With Significant Control

Protec Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOFTWARE DEVELOPMENTS (DIGITAL DIRECT) LIMITED Events

06 Feb 2017
Confirmation statement made on 5 February 2017 with updates
05 Sep 2016
Accounts for a dormant company made up to 30 November 2015
17 Jun 2016
Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016
17 Jun 2016
Appointment of Mr Richard Paul Brierley as a director on 17 June 2016
17 Jun 2016
Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016
...
... and 125 more events
16 Aug 1991
Company name changed citylesson LIMITED\certificate issued on 19/08/91

26 Jun 1991
Registered office changed on 26/06/91 from: 2 baches street london N1 6UB

26 Jun 1991
Secretary resigned;new secretary appointed;new director appointed

26 Jun 1991
Director resigned;new director appointed

03 Jun 1991
Incorporation

SOFTWARE DEVELOPMENTS (DIGITAL DIRECT) LIMITED Charges

29 May 1996
Mortgage debenture
Delivered: 5 June 1996
Status: Satisfied on 16 March 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…