CHEMISTRY SOFTWARE LTD
SOUTH NUTFIELD EMEDIA SCIENCE LIMITED

Hellopages » Surrey » Tandridge » RH1 5NS

Company number 03721377
Status Active
Incorporation Date 25 February 1999
Company Type Private Limited Company
Address GATEWAYS, KINGS CROSS LANE, SOUTH NUTFIELD, SURREY, RH1 5NS
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 100 . The most likely internet sites of CHEMISTRY SOFTWARE LTD are www.chemistrysoftware.co.uk, and www.chemistry-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Chemistry Software Ltd is a Private Limited Company. The company registration number is 03721377. Chemistry Software Ltd has been working since 25 February 1999. The present status of the company is Active. The registered address of Chemistry Software Ltd is Gateways Kings Cross Lane South Nutfield Surrey Rh1 5ns. . HEELIS, Paul Francis, Dr is a Secretary of the company. HEELIS, Diana Valerie is a Director of the company. HEELIS, Paul Francis, Dr is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director UNSWORTH, William David, Dr has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
HEELIS, Paul Francis, Dr
Appointed Date: 25 February 1999

Director
HEELIS, Diana Valerie
Appointed Date: 25 February 1999
72 years old

Director
HEELIS, Paul Francis, Dr
Appointed Date: 12 December 2008
73 years old

Resigned Directors

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 25 February 1999
Appointed Date: 25 February 1999

Director
UNSWORTH, William David, Dr
Resigned: 21 August 2001
Appointed Date: 20 November 1999
79 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 25 February 1999
Appointed Date: 25 February 1999

Persons With Significant Control

Dr Paul Francis Heelis
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Dr Diana Valerie Heelis
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHEMISTRY SOFTWARE LTD Events

01 Mar 2017
Confirmation statement made on 25 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
07 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100

16 Nov 2015
Total exemption small company accounts made up to 28 February 2015
10 Mar 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100

...
... and 37 more events
11 Mar 1999
Secretary resigned
11 Mar 1999
Director resigned
11 Mar 1999
New secretary appointed
11 Mar 1999
New director appointed
25 Feb 1999
Incorporation