SIEMENS INDUSTRY SOFTWARE SIMULATION AND TEST LIMITED
CAMBERLEY LEUVEN MEASUREMENT & SYSTEMS UK LIMITED

Hellopages » Surrey » Surrey Heath » GU16 8QD

Company number 02003523
Status Active
Incorporation Date 24 March 1986
Company Type Private Limited Company
Address FARADAY HOUSE SIR WILLIAM SIEMENS SQUARE, FRIMLEY, CAMBERLEY, SURREY, GU16 8QD
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Appointment of Mrs Simone Eufemia Agatha Davina as a secretary on 2 August 2016; Termination of appointment of Helen Claire Carless as a secretary on 1 August 2016. The most likely internet sites of SIEMENS INDUSTRY SOFTWARE SIMULATION AND TEST LIMITED are www.siemensindustrysoftwaresimulationandtest.co.uk, and www.siemens-industry-software-simulation-and-test.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. The distance to to Ash Vale Rail Station is 3.2 miles; to Bagshot Rail Station is 3.8 miles; to Ash Rail Station is 4.9 miles; to Bentley (Hants) Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Siemens Industry Software Simulation and Test Limited is a Private Limited Company. The company registration number is 02003523. Siemens Industry Software Simulation and Test Limited has been working since 24 March 1986. The present status of the company is Active. The registered address of Siemens Industry Software Simulation and Test Limited is Faraday House Sir William Siemens Square Frimley Camberley Surrey Gu16 8qd. . DAVINA, Simone Eufemia Agatha is a Secretary of the company. HANCOCK, Robin James is a Director of the company. MACASKILL, Darren Lee is a Director of the company. Secretary ALBERY, Philip James has been resigned. Secretary BAYLISS, Richard Anthony has been resigned. Secretary BENNETTS, Alan John has been resigned. Secretary BOONEN, Marc Henri Anna has been resigned. Secretary CARLESS, Helen Claire has been resigned. Director BENNETTS, Alan John has been resigned. Director EDWARDS, Trevor Edward has been resigned. Director VANDEURZEN, Urbain has been resigned. Director WEEKERS, Rudi has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
DAVINA, Simone Eufemia Agatha
Appointed Date: 02 August 2016

Director
HANCOCK, Robin James
Appointed Date: 15 January 2013
65 years old

Director
MACASKILL, Darren Lee
Appointed Date: 15 January 2013
50 years old

Resigned Directors

Secretary
ALBERY, Philip James
Resigned: 06 February 1995
Appointed Date: 20 April 1993

Secretary
BAYLISS, Richard Anthony
Resigned: 21 October 2005
Appointed Date: 01 March 1995

Secretary
BENNETTS, Alan John
Resigned: 21 September 1992

Secretary
BOONEN, Marc Henri Anna
Resigned: 09 May 2013
Appointed Date: 22 May 2006

Secretary
CARLESS, Helen Claire
Resigned: 01 August 2016
Appointed Date: 15 January 2013

Director
BENNETTS, Alan John
Resigned: 31 March 1995
72 years old

Director
EDWARDS, Trevor Edward
Resigned: 30 January 2002
Appointed Date: 29 November 1991
74 years old

Director
VANDEURZEN, Urbain
Resigned: 03 January 2013
69 years old

Director
WEEKERS, Rudi
Resigned: 03 January 2013
Appointed Date: 18 December 2001
70 years old

Persons With Significant Control

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

SIEMENS INDUSTRY SOFTWARE SIMULATION AND TEST LIMITED Events

21 Mar 2017
Confirmation statement made on 18 March 2017 with updates
06 Aug 2016
Appointment of Mrs Simone Eufemia Agatha Davina as a secretary on 2 August 2016
06 Aug 2016
Termination of appointment of Helen Claire Carless as a secretary on 1 August 2016
25 Jun 2016
Full accounts made up to 30 September 2015
30 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 32,000

...
... and 106 more events
26 Nov 1986
Accounting reference date shortened from 31/03 to 30/11

16 Oct 1986
Registered office changed on 16/10/86 from: 2 prince georges road london SW19

14 Oct 1986
Secretary resigned;new secretary appointed

24 Mar 1986
Incorporation
14 Mar 1986
Allotment of shares

SIEMENS INDUSTRY SOFTWARE SIMULATION AND TEST LIMITED Charges

9 July 1993
Mortgage debenture
Delivered: 16 July 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 November 1992
Counter indemnity and charge on deposit
Delivered: 11 November 1992
Status: Satisfied on 29 May 1993
Persons entitled: Lloyds Bank PLC
Description: The sum of £10,000 standing in or to be credited to a…