MIGRATIONWARE LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 7NE

Company number 04319902
Status Active
Incorporation Date 9 November 2001
Company Type Private Limited Company
Address THE ACCOUNTING CENTRE, 36 QUEENS ROAD, NEWBURY, BERKSHIRE, RG14 7NE
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 November 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 100 . The most likely internet sites of MIGRATIONWARE LIMITED are www.migrationware.co.uk, and www.migrationware.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Newbury Racecourse Rail Station is 0.5 miles; to Thatcham Rail Station is 3.2 miles; to Kintbury Rail Station is 5.5 miles; to Midgham Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Migrationware Limited is a Private Limited Company. The company registration number is 04319902. Migrationware Limited has been working since 09 November 2001. The present status of the company is Active. The registered address of Migrationware Limited is The Accounting Centre 36 Queens Road Newbury Berkshire Rg14 7ne. . COOPER, Mark Oakland is a Secretary of the company. BLENCOWE, Joseph David is a Director of the company. COOPER, Mark Oakland is a Director of the company. DE OLIVEIRA, Joao Rui Jollivet is a Director of the company. Secretary BARNARD, Jonathan Johannes has been resigned. Secretary HARTZENBERG, Eric has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GROVES, Paul Frederick has been resigned. Director HARTZENBERG, Carol has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
COOPER, Mark Oakland
Appointed Date: 02 January 2007

Director
BLENCOWE, Joseph David
Appointed Date: 02 January 2007
66 years old

Director
COOPER, Mark Oakland
Appointed Date: 02 January 2007
71 years old

Director
DE OLIVEIRA, Joao Rui Jollivet
Appointed Date: 02 January 2007
56 years old

Resigned Directors

Secretary
BARNARD, Jonathan Johannes
Resigned: 02 July 2003
Appointed Date: 09 November 2001

Secretary
HARTZENBERG, Eric
Resigned: 02 January 2007
Appointed Date: 02 July 2003

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 November 2001
Appointed Date: 09 November 2001

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 09 November 2001
Appointed Date: 09 November 2001
35 years old

Director
GROVES, Paul Frederick
Resigned: 02 July 2003
Appointed Date: 09 November 2001
66 years old

Director
HARTZENBERG, Carol
Resigned: 02 January 2007
Appointed Date: 02 July 2003
68 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 November 2001
Appointed Date: 09 November 2001

Persons With Significant Control

Mr Joseph David Blencowe
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Oakland Cooper
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Joao Rui Jollivet De Oliveira
Notified on: 1 July 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MIGRATIONWARE LIMITED Events

18 Nov 2016
Confirmation statement made on 9 November 2016 with updates
15 Aug 2016
Total exemption small company accounts made up to 31 December 2015
13 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
12 Nov 2014
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100

...
... and 43 more events
10 Dec 2001
Director resigned
10 Dec 2001
New secretary appointed
10 Dec 2001
New director appointed
10 Dec 2001
Registered office changed on 10/12/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
09 Nov 2001
Incorporation