SOFTWARE ACQUISITIONS & LICENSING LIMITED
PANGBOURNE FUTURA HARDWARE LIMITED

Hellopages » Berkshire » West Berkshire » RG8 7LR

Company number 03242617
Status Active
Incorporation Date 28 August 1996
Company Type Private Limited Company
Address 19 READING ROAD, PANGBOURNE, BERKSHIRE, RG8 7LR
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 28 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SOFTWARE ACQUISITIONS & LICENSING LIMITED are www.softwareacquisitionslicensing.co.uk, and www.software-acquisitions-licensing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Software Acquisitions Licensing Limited is a Private Limited Company. The company registration number is 03242617. Software Acquisitions Licensing Limited has been working since 28 August 1996. The present status of the company is Active. The registered address of Software Acquisitions Licensing Limited is 19 Reading Road Pangbourne Berkshire Rg8 7lr. . ROYALL, Barbara is a Secretary of the company. FARQUHARSON-HICKS, Robert John is a Director of the company. ROYALL, Barbara is a Director of the company. ROYALL, Ian Oliver is a Director of the company. Secretary ROYALL, Ian Oliver has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JAMES, John Clifford has been resigned. Director JAMES, John Clifford has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
ROYALL, Barbara
Appointed Date: 04 January 2005

Director
FARQUHARSON-HICKS, Robert John
Appointed Date: 28 August 1996
66 years old

Director
ROYALL, Barbara
Appointed Date: 13 January 2003
68 years old

Director
ROYALL, Ian Oliver
Appointed Date: 28 August 1996
80 years old

Resigned Directors

Secretary
ROYALL, Ian Oliver
Resigned: 04 January 2005
Appointed Date: 28 August 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 August 1996
Appointed Date: 28 August 1996

Director
JAMES, John Clifford
Resigned: 31 December 2010
Appointed Date: 01 September 2005
74 years old

Director
JAMES, John Clifford
Resigned: 16 December 2002
Appointed Date: 28 August 1996
74 years old

Persons With Significant Control

Mr Ian Oliver Royall
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

SOFTWARE ACQUISITIONS & LICENSING LIMITED Events

08 Nov 2016
Confirmation statement made on 28 August 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 340

12 Sep 2014
Annual return made up to 28 August 2014
...
... and 60 more events
26 Jan 1998
Accounts for a dormant company made up to 31 March 1997
15 Sep 1997
Return made up to 28/08/97; full list of members
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.

30 Apr 1997
Accounting reference date shortened from 31/08/97 to 31/03/97
04 Sep 1996
Secretary resigned
28 Aug 1996
Incorporation

SOFTWARE ACQUISITIONS & LICENSING LIMITED Charges

7 October 2005
Legal charge
Delivered: 12 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The old forge the street tidmarsh reading berkshire. By way…
14 January 2003
Debenture
Delivered: 18 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…