LISEC SOFTWARE UK LIMITED
TELFORD GLASSOFT LIMITED

Hellopages » Shropshire » Telford and Wrekin » TF1 7UL

Company number 03002961
Status Active
Incorporation Date 19 December 1994
Company Type Private Limited Company
Address UNIT 200, QUEENSWAY BUSINESS PARK, TELFORD, SHROPSHIRE, TF1 7UL
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 21 October 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of LISEC SOFTWARE UK LIMITED are www.lisecsoftwareuk.co.uk, and www.lisec-software-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Lisec Software Uk Limited is a Private Limited Company. The company registration number is 03002961. Lisec Software Uk Limited has been working since 19 December 1994. The present status of the company is Active. The registered address of Lisec Software Uk Limited is Unit 200 Queensway Business Park Telford Shropshire Tf1 7ul. . LUTTINGER, Alexander is a Director of the company. Secretary GRENYER, Lynda Price has been resigned. Secretary SONNLEITNER, Gerhard has been resigned. Secretary WHITLAM, Michael Neil has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director GRENYER, Roger Victor Leslie has been resigned. Director SPITTERSBERGER, Gerhard has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
LUTTINGER, Alexander
Appointed Date: 18 October 2011
59 years old

Resigned Directors

Secretary
GRENYER, Lynda Price
Resigned: 30 August 1999
Appointed Date: 19 December 1994

Secretary
SONNLEITNER, Gerhard
Resigned: 31 December 2012
Appointed Date: 28 October 2005

Secretary
WHITLAM, Michael Neil
Resigned: 28 October 2005
Appointed Date: 30 August 1999

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 19 December 1994
Appointed Date: 19 December 1994

Director
GRENYER, Roger Victor Leslie
Resigned: 30 August 1999
Appointed Date: 19 December 1994
80 years old

Director
SPITTERSBERGER, Gerhard
Resigned: 17 October 2011
Appointed Date: 30 August 1999
64 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 19 December 1994
Appointed Date: 19 December 1994

Persons With Significant Control

Dr Reinhold Subenbacher
Notified on: 1 May 2016
76 years old
Nature of control: Has significant influence or control as a trustee of a trust

LISEC SOFTWARE UK LIMITED Events

25 Jan 2017
Compulsory strike-off action has been discontinued
24 Jan 2017
Confirmation statement made on 21 October 2016 with updates
17 Jan 2017
First Gazette notice for compulsory strike-off
06 May 2016
Accounts for a small company made up to 31 December 2015
07 Jan 2016
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2

...
... and 54 more events
17 Oct 1996
Return made up to 19/12/95; full list of members
  • 363(287) ‐ Registered office changed on 17/10/96

29 Jan 1995
Registered office changed on 29/01/95 from: unit 2 maenofferen blaenau ffestiniog gwynedd. LL41 3DL

29 Jan 1995
Director resigned;new director appointed

29 Jan 1995
Secretary resigned;new secretary appointed

19 Dec 1994
Incorporation