SOFT APPROACH LIMITED
SURREY

Hellopages » Surrey » Waverley » GU27 1JQ
Company number 02151173
Status Active
Incorporation Date 29 July 1987
Company Type Private Limited Company
Address 5 UNDERWOOD ROAD, HASLEMERE, SURREY, ENGLAND, GU27 1JQ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 100 . The most likely internet sites of SOFT APPROACH LIMITED are www.softapproach.co.uk, and www.soft-approach.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to Milford (Surrey) Rail Station is 6.4 miles; to Bentley (Hants) Rail Station is 8.6 miles; to Farnham Rail Station is 8.7 miles; to Farncombe Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Soft Approach Limited is a Private Limited Company. The company registration number is 02151173. Soft Approach Limited has been working since 29 July 1987. The present status of the company is Active. The registered address of Soft Approach Limited is 5 Underwood Road Haslemere Surrey England Gu27 1jq. . SEYS, David Godfrey Antony is a Secretary of the company. RIGBY, Andrew Charles is a Director of the company. SEYS, David Godfrey Antony is a Director of the company. Secretary MINDEL, David Richard has been resigned. Director JONES, Medwyn has been resigned. Director MENZIES, Andrew has been resigned. Director MINDEL, David Richard has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
SEYS, David Godfrey Antony
Appointed Date: 30 September 1993

Director

Director
SEYS, David Godfrey Antony
Appointed Date: 12 January 1999
78 years old

Resigned Directors

Secretary
MINDEL, David Richard
Resigned: 30 September 1993

Director
JONES, Medwyn
Resigned: 29 March 1994
70 years old

Director
MENZIES, Andrew
Resigned: 30 September 1994
61 years old

Director
MINDEL, David Richard
Resigned: 27 November 1998
79 years old

Persons With Significant Control

Mr Andrew Charles Rigby
Notified on: 1 May 2016
69 years old
Nature of control: Ownership of shares – 75% or more

SOFT APPROACH LIMITED Events

30 Mar 2017
Confirmation statement made on 25 March 2017 with updates
05 Aug 2016
Total exemption small company accounts made up to 30 April 2016
31 Mar 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

24 Aug 2015
Total exemption small company accounts made up to 30 April 2015
27 Mar 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100

...
... and 75 more events
24 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Mar 1988
Registered office changed on 22/03/88 from: fergusson house 128 city road london EC1V 2NJ

22 Mar 1988
New secretary appointed;director resigned;new director appointed

04 Mar 1988
Company name changed candyward LIMITED\certificate issued on 07/03/88

29 Jul 1987
Incorporation

SOFT APPROACH LIMITED Charges

15 June 2005
Debenture
Delivered: 22 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 1992
Mortgage debenture
Delivered: 11 August 1992
Status: Satisfied on 18 March 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…