HEAD SOFTWARE INTERNATIONAL LIMITED
CATERHAM

Hellopages » Surrey » Tandridge » CR3 6RE

Company number 01546246
Status Active
Incorporation Date 18 February 1981
Company Type Private Limited Company
Address MAYBROOK HOUSE 97, GODSTONE ROAD, CATERHAM, SURREY, UNITED KINGDOM, CR3 6RE
Home Country United Kingdom
Nature of Business 58290 - Other software publishing, 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr David Hyman on 22 July 2016; Termination of appointment of Christopher Chesnaye James as a secretary on 22 June 2016. The most likely internet sites of HEAD SOFTWARE INTERNATIONAL LIMITED are www.headsoftwareinternational.co.uk, and www.head-software-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. Head Software International Limited is a Private Limited Company. The company registration number is 01546246. Head Software International Limited has been working since 18 February 1981. The present status of the company is Active. The registered address of Head Software International Limited is Maybrook House 97 Godstone Road Caterham Surrey United Kingdom Cr3 6re. The company`s financial liabilities are £147.31k. It is £51.82k against last year. The cash in hand is £130.73k. It is £40.07k against last year. And the total assets are £208.68k, which is £-12.31k against last year. HYMAN, Susan is a Secretary of the company. HYMAN, David Alexander is a Director of the company. HYMAN, Susan Angela is a Director of the company. Secretary HYMAN, Susan Angela has been resigned. Secretary JAMES, Christopher Chesnaye has been resigned. Director HAINEBACH, Richard has been resigned. Director HYMAN, Michael Alexander has been resigned. Director MOON, Nicholas has been resigned. Director WATERS, Pamela Ann has been resigned. Director WEST, Christopher has been resigned. The company operates in "Other software publishing".


head software international Key Finiance

LIABILITIES £147.31k
+54%
CASH £130.73k
+44%
TOTAL ASSETS £208.68k
-6%
All Financial Figures

Current Directors

Secretary
HYMAN, Susan
Appointed Date: 22 June 2016

Director
HYMAN, David Alexander
Appointed Date: 15 July 2009
49 years old

Director
HYMAN, Susan Angela

76 years old

Resigned Directors

Secretary
HYMAN, Susan Angela
Resigned: 29 November 2006

Secretary
JAMES, Christopher Chesnaye
Resigned: 22 June 2016
Appointed Date: 29 November 2006

Director
HAINEBACH, Richard
Resigned: 27 April 2010
Appointed Date: 29 November 2006
75 years old

Director
HYMAN, Michael Alexander
Resigned: 22 July 2014
78 years old

Director
MOON, Nicholas
Resigned: 23 December 1999
Appointed Date: 17 February 1997
58 years old

Director
WATERS, Pamela Ann
Resigned: 20 June 1992
78 years old

Director
WEST, Christopher
Resigned: 30 April 2006
Appointed Date: 17 January 2005
67 years old

HEAD SOFTWARE INTERNATIONAL LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Jul 2016
Director's details changed for Mr David Hyman on 22 July 2016
22 Jul 2016
Termination of appointment of Christopher Chesnaye James as a secretary on 22 June 2016
22 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1,020

21 Jul 2016
Secretary's details changed for Christopher Chesnaye James on 21 July 2016
...
... and 88 more events
07 Jul 1989
Accounts for a small company made up to 30 June 1988

31 May 1988
Accounts for a small company made up to 30 June 1987

31 May 1988
Return made up to 12/05/88; full list of members

21 May 1987
Full accounts made up to 30 June 1986

21 May 1987
Return made up to 27/04/87; full list of members