8OVER8 LIMITED
DERRY


Company number NI038284
Status Active
Incorporation Date 3 April 2000
Company Type Private Limited Company
Address NORTHERN IRELAND SCIENCE PARK, BAY ROAD, DERRY, BT48 7TG
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Richard Longdon as a director on 31 December 2016. The most likely internet sites of 8OVER8 LIMITED are www.8over8.co.uk, and www.8over8.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. 8over8 Limited is a Private Limited Company. The company registration number is NI038284. 8over8 Limited has been working since 03 April 2000. The present status of the company is Active. The registered address of 8over8 Limited is Northern Ireland Science Park Bay Road Derry Bt48 7tg. . DENTON, Claire is a Secretary of the company. COLHOUN, Clare is a Director of the company. GRIBBIN, Declan is a Director of the company. KIDD, James Singer is a Director of the company. WARD, David Mathew is a Director of the company. Secretary PRUNTY, Mary has been resigned. Secretary WARD, David has been resigned. Director CIMINI, Manuela has been resigned. Director KELLY, John has been resigned. Director LONGDON, Richard has been resigned. Director MCCAUGHEY, Aiden James Bernard has been resigned. Director MCGURGAN, Gerald Francis has been resigned. Director NARDI, Maurizio has been resigned. Director PINCHERLE, Alberto Giovanni has been resigned. Director PRUNTY, Margaret Mary has been resigned. Director TRAY, Peter Helmut has been resigned. Director WARD, Martyn Thomas has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
DENTON, Claire
Appointed Date: 16 July 2015

Director
COLHOUN, Clare
Appointed Date: 29 January 2002
61 years old

Director
GRIBBIN, Declan
Appointed Date: 02 June 2000
56 years old

Director
KIDD, James Singer
Appointed Date: 04 January 2015
55 years old

Director
WARD, David Mathew
Appointed Date: 08 July 2016
49 years old

Resigned Directors

Secretary
PRUNTY, Mary
Resigned: 05 January 2015
Appointed Date: 03 April 2000

Secretary
WARD, David
Resigned: 16 July 2015
Appointed Date: 05 January 2015

Director
CIMINI, Manuela
Resigned: 29 January 2002
Appointed Date: 15 June 2000
66 years old

Director
KELLY, John
Resigned: 03 November 2002
Appointed Date: 02 June 2000
80 years old

Director
LONGDON, Richard
Resigned: 31 December 2016
Appointed Date: 04 January 2015
69 years old

Director
MCCAUGHEY, Aiden James Bernard
Resigned: 02 June 2004
Appointed Date: 02 June 2000
62 years old

Director
MCGURGAN, Gerald Francis
Resigned: 05 January 2015
Appointed Date: 03 April 2000
56 years old

Director
NARDI, Maurizio
Resigned: 24 May 2006
Appointed Date: 06 February 2002
56 years old

Director
PINCHERLE, Alberto Giovanni
Resigned: 21 June 2002
Appointed Date: 29 January 2002
55 years old

Director
PRUNTY, Margaret Mary
Resigned: 05 January 2015
Appointed Date: 03 April 2000
56 years old

Director
TRAY, Peter Helmut
Resigned: 05 January 2015
Appointed Date: 02 June 2000
94 years old

Director
WARD, Martyn Thomas
Resigned: 16 December 2016
Appointed Date: 13 March 2015
59 years old

Persons With Significant Control

Aveva Solutions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

8OVER8 LIMITED Events

16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Jan 2017
Full accounts made up to 31 March 2016
03 Jan 2017
Termination of appointment of Richard Longdon as a director on 31 December 2016
16 Dec 2016
Termination of appointment of Martyn Thomas Ward as a director on 16 December 2016
18 Jul 2016
Appointment of Mr David Mathew Ward as a director on 8 July 2016
...
... and 92 more events
03 Apr 2000
Incorporation
03 Apr 2000
Decln complnce reg new co
03 Apr 2000
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Apr 2000
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Apr 2000
Pars re dirs/sit reg off

8OVER8 LIMITED Charges

28 November 2005
Debenture
Delivered: 5 December 2005
Status: Satisfied on 16 December 2015
Persons entitled: Ulster Bank Limited
Description: Mortgage debenture - all monies. As security for the…

Similar Companies

8OL LTD 8ONE TECHNOLOGY LTD 8OZ BURGER CO. LIMITED 8P CONSULTING LTD 8P.LTD 8P.M. CHEMIST LIMITED 8PCX LIMITED