BORLAND (UK) LIMITED
NEWBURY INPRISE (UK) LIMITED BORLAND INTERNATIONAL (UK) LIMITED

Hellopages » Berkshire » West Berkshire » RG14 1QN

Company number 01694442
Status Active
Incorporation Date 26 January 1983
Company Type Private Limited Company
Address THE LAWN 22-30, OLD BATH ROAD, NEWBURY, BERKSHIRE, RG14 1QN
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Full accounts made up to 30 April 2016; Auditor's resignation. The most likely internet sites of BORLAND (UK) LIMITED are www.borlanduk.co.uk, and www.borland-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. The distance to to Newbury Racecourse Rail Station is 1.2 miles; to Thatcham Rail Station is 4 miles; to Kintbury Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Borland Uk Limited is a Private Limited Company. The company registration number is 01694442. Borland Uk Limited has been working since 26 January 1983. The present status of the company is Active. The registered address of Borland Uk Limited is The Lawn 22 30 Old Bath Road Newbury Berkshire Rg14 1qn. . SMITHARD, Jane Caroline Grantham is a Secretary of the company. NORTON, Graham Howard is a Director of the company. SCHILLER, Andreas is a Director of the company. Secretary BIRMINGHAM, Hobart Mckinley has been resigned. Secretary BROOK, Yasmin has been resigned. Secretary BROWN, Nigel Martin has been resigned. Secretary BUTLER, Joanne Marie has been resigned. Secretary COOKE, Valerie Anne has been resigned. Secretary EMERY II, Paul White has been resigned. Secretary GLAVES-SMITH, Ann has been resigned. Secretary GOTTFRIED, Keith Evan has been resigned. Secretary KOHN, Robert Henry has been resigned. Secretary TAYLOR, Paul Douglas has been resigned. Nominee Secretary ABOGADO NOMINEES LIMITED has been resigned. Director BIRMINGHAM, Hobart Mckinley has been resigned. Director BRADLEY, Floyd Henry has been resigned. Director BRAY, Nicholas Paul Seaton has been resigned. Director BRIMS, John Charles Roy has been resigned. Director BROOK, Yasmin has been resigned. Director BROWN, Nigel Martin has been resigned. Director BUTLER, Joanne Marie has been resigned. Director COOKE, Valerie Anne has been resigned. Director EMERY II, Paul White has been resigned. Director GOTTFRIED, Keith Evan has been resigned. Director HELMS, Rikke has been resigned. Director KHAN, Philippe Richard has been resigned. Director KOHN, Robert Henry has been resigned. Director KORTEKAAS, Jerome Antonius Theodorus Joseph has been resigned. Director MCGILL, Stuart Alexander has been resigned. Director NETICK, Benjamin has been resigned. Director REINDL, Manfred Alois, Dr has been resigned. Director SCHMIDT, Aegidius Wilhelmus Maria has been resigned. Director TAYLOR, Paul Douglas has been resigned. Director TAYLOR, Robin Francis has been resigned. Director TIER, Kari Delene has been resigned. Director WEIDNER, Sigrid Margarethe Hertha has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
SMITHARD, Jane Caroline Grantham
Appointed Date: 18 August 2009

Director
NORTON, Graham Howard
Appointed Date: 12 July 2010
66 years old

Director
SCHILLER, Andreas
Appointed Date: 08 March 2011
53 years old

Resigned Directors

Secretary
BIRMINGHAM, Hobart Mckinley
Resigned: 28 October 1999
Appointed Date: 29 April 1997

Secretary
BROOK, Yasmin
Resigned: 31 December 2008
Appointed Date: 27 May 2008

Secretary
BROWN, Nigel Martin
Resigned: 15 June 2006
Appointed Date: 07 August 2003

Secretary
BUTLER, Joanne Marie
Resigned: 31 May 2000
Appointed Date: 28 October 1999

Secretary
COOKE, Valerie Anne
Resigned: 18 August 2009
Appointed Date: 16 December 2008

Secretary
EMERY II, Paul White
Resigned: 29 April 1997
Appointed Date: 01 October 1996

Secretary
GLAVES-SMITH, Ann
Resigned: 03 November 1995

Secretary
GOTTFRIED, Keith Evan
Resigned: 07 August 2003
Appointed Date: 12 June 2000

Secretary
KOHN, Robert Henry
Resigned: 01 October 1996
Appointed Date: 03 November 1995

Secretary
TAYLOR, Paul Douglas
Resigned: 27 May 2008
Appointed Date: 15 June 2006

Nominee Secretary
ABOGADO NOMINEES LIMITED
Resigned: 18 August 2009
Appointed Date: 03 November 1995

Director
BIRMINGHAM, Hobart Mckinley
Resigned: 28 October 1999
Appointed Date: 29 April 1997
80 years old

Director
BRADLEY, Floyd Henry
Resigned: 31 December 1991
74 years old

Director
BRAY, Nicholas Paul Seaton
Resigned: 23 June 2010
Appointed Date: 18 August 2009
60 years old

Director
BRIMS, John Charles Roy
Resigned: 12 August 1994
66 years old

Director
BROOK, Yasmin
Resigned: 31 December 2008
Appointed Date: 06 May 2008
53 years old

Director
BROWN, Nigel Martin
Resigned: 15 June 2006
Appointed Date: 16 November 2000
68 years old

Director
BUTLER, Joanne Marie
Resigned: 31 May 2000
Appointed Date: 28 October 1999
71 years old

Director
COOKE, Valerie Anne
Resigned: 10 November 2009
Appointed Date: 16 December 2008
75 years old

Director
EMERY II, Paul White
Resigned: 29 April 1997
Appointed Date: 01 October 1996
84 years old

Director
GOTTFRIED, Keith Evan
Resigned: 07 August 2003
Appointed Date: 12 June 2000
58 years old

Director
HELMS, Rikke
Resigned: 29 April 1994
66 years old

Director
KHAN, Philippe Richard
Resigned: 11 January 1995
73 years old

Director
KOHN, Robert Henry
Resigned: 01 October 1996
68 years old

Director
KORTEKAAS, Jerome Antonius Theodorus Joseph
Resigned: 30 June 2004
Appointed Date: 07 August 2003
79 years old

Director
MCGILL, Stuart Alexander
Resigned: 10 November 2009
Appointed Date: 18 August 2009
64 years old

Director
NETICK, Benjamin
Resigned: 09 September 2005
Appointed Date: 15 March 2004
58 years old

Director
REINDL, Manfred Alois, Dr
Resigned: 14 September 2010
Appointed Date: 10 November 2009
65 years old

Director
SCHMIDT, Aegidius Wilhelmus Maria
Resigned: 01 November 2000
Appointed Date: 10 August 1994
71 years old

Director
TAYLOR, Paul Douglas
Resigned: 06 May 2008
Appointed Date: 15 June 2006
68 years old

Director
TAYLOR, Robin Francis
Resigned: 15 February 1992
74 years old

Director
TIER, Kari Delene
Resigned: 19 December 2008
Appointed Date: 08 September 2005
65 years old

Director
WEIDNER, Sigrid Margarethe Hertha
Resigned: 18 August 2009
Appointed Date: 16 December 2008
62 years old

Persons With Significant Control

Borland (Holding) Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BORLAND (UK) LIMITED Events

08 Feb 2017
Confirmation statement made on 7 February 2017 with updates
25 Jan 2017
Full accounts made up to 30 April 2016
15 Sep 2016
Auditor's resignation
10 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 347,000

10 Feb 2016
Secretary's details changed for Jane Caroline Grantham Smithard on 6 February 2016
...
... and 151 more events
05 Oct 1987
Full accounts made up to 31 December 1985

25 Sep 1987
Director resigned;new director appointed

25 Sep 1987
New director appointed

19 Jul 1986
Director resigned;new director appointed

26 Jan 1983
Certificate of incorporation