DESCARTES SYSTEMS UK LIMITED
CHIPPENHAM R.T.S.I. LIMITED

Hellopages » Wiltshire » Wiltshire » SN15 1EE

Company number 02460698
Status Active
Incorporation Date 18 January 1990
Company Type Private Limited Company
Address 9 AVON REACH, CHIPPENHAM, WILTSHIRE, SN15 1EE
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Register inspection address has been changed from 35 Vine Street London EC3N 2AA to Riverbank House 2 Swan Lane London EC4R 3TT; Register(s) moved to registered inspection location 35 Vine Street London EC3N 2AA. The most likely internet sites of DESCARTES SYSTEMS UK LIMITED are www.descartessystemsuk.co.uk, and www.descartes-systems-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. The distance to to Melksham Rail Station is 5.7 miles; to Bradford-on-Avon Rail Station is 9.9 miles; to Trowbridge Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Descartes Systems Uk Limited is a Private Limited Company. The company registration number is 02460698. Descartes Systems Uk Limited has been working since 18 January 1990. The present status of the company is Active. The registered address of Descartes Systems Uk Limited is 9 Avon Reach Chippenham Wiltshire Sn15 1ee. . VERHOEVE, Michael Roy is a Secretary of the company. BRETT, Allan James is a Director of the company. PAGAN, John Scott, Director is a Director of the company. Secretary BRETT, Allan James has been resigned. Secretary MUIR, Andrew Peter has been resigned. Secretary NIEUWENHUIZEN, Hendrik has been resigned. Secretary PARKE, Rosemary Elizabeth has been resigned. Secretary QUARMBY, Steven James has been resigned. Secretary RATZA, Stephanie Lynn has been resigned. Secretary TKB REGISTRARS LIMITED has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Secretary KEY LEGAL SERVICES (SECRETARIAL) LTD has been resigned. Director CLARKE, Colley has been resigned. Director DUNCOMBE, Ronald has been resigned. Director JOHNSTON, Hooks Kelley has been resigned. Director LAUFERT, Paul has been resigned. Director MUIR, Andrew Peter has been resigned. Director NELSON, Kenneth Terrance has been resigned. Director NUSSEY, Brandon has been resigned. Director QUARMBY, Steven James has been resigned. Director RATZA, Stephanie Lynn has been resigned. Director REEVES, Raymond has been resigned. Director REGIER, Gerald Arthur has been resigned. Director SOULTS, Donald has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
VERHOEVE, Michael Roy
Appointed Date: 03 February 2015

Director
BRETT, Allan James
Appointed Date: 29 July 2014
57 years old

Director
PAGAN, John Scott, Director
Appointed Date: 15 May 2003
52 years old

Resigned Directors

Secretary
BRETT, Allan James
Resigned: 03 February 2015
Appointed Date: 29 July 2014

Secretary
MUIR, Andrew Peter
Resigned: 15 August 1994
Appointed Date: 02 May 1994

Secretary
NIEUWENHUIZEN, Hendrik
Resigned: 30 June 1999
Appointed Date: 09 February 1999

Secretary
PARKE, Rosemary Elizabeth
Resigned: 01 November 1993

Secretary
QUARMBY, Steven James
Resigned: 02 May 1994
Appointed Date: 01 November 1993

Secretary
RATZA, Stephanie Lynn
Resigned: 29 July 2014
Appointed Date: 21 November 2007

Secretary
TKB REGISTRARS LIMITED
Resigned: 06 October 1995
Appointed Date: 15 August 1994

Secretary
EPS SECRETARIES LIMITED
Resigned: 08 January 1999
Appointed Date: 06 October 1995

Secretary
KEY LEGAL SERVICES (SECRETARIAL) LTD
Resigned: 21 November 2007
Appointed Date: 01 July 1999

Director
CLARKE, Colley
Resigned: 10 February 2004
Appointed Date: 01 January 2001
68 years old

Director
DUNCOMBE, Ronald
Resigned: 31 January 2001
Appointed Date: 13 July 1998
79 years old

Director
JOHNSTON, Hooks Kelley
Resigned: 13 July 1998
Appointed Date: 01 August 1996
63 years old

Director
LAUFERT, Paul
Resigned: 15 May 2003
Appointed Date: 13 July 1998
60 years old

Director
MUIR, Andrew Peter
Resigned: 09 July 1996
Appointed Date: 02 May 1994
69 years old

Director
NELSON, Kenneth Terrance
Resigned: 15 November 1997
Appointed Date: 01 May 1995
70 years old

Director
NUSSEY, Brandon
Resigned: 01 April 2007
Appointed Date: 10 February 2004
51 years old

Director
QUARMBY, Steven James
Resigned: 02 May 1994
79 years old

Director
RATZA, Stephanie Lynn
Resigned: 29 July 2014
Appointed Date: 02 April 2007
59 years old

Director
REEVES, Raymond
Resigned: 06 November 1996
Appointed Date: 01 August 1996
71 years old

Director
REGIER, Gerald Arthur
Resigned: 28 April 1995
Appointed Date: 02 May 1994
82 years old

Director
SOULTS, Donald
Resigned: 01 August 1996
86 years old

Persons With Significant Control

The Descartes Systems Group Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DESCARTES SYSTEMS UK LIMITED Events

23 Jan 2017
Confirmation statement made on 18 January 2017 with updates
22 Jan 2017
Register inspection address has been changed from 35 Vine Street London EC3N 2AA to Riverbank House 2 Swan Lane London EC4R 3TT
19 Jan 2017
Register(s) moved to registered inspection location 35 Vine Street London EC3N 2AA
08 Nov 2016
Full accounts made up to 31 January 2016
09 Mar 2016
Registration of charge 024606980002, created on 2 March 2016
...
... and 148 more events
02 Oct 1991
Secretary resigned;new secretary appointed

08 Jul 1991
Return made up to 18/01/91; full list of members
08 Jul 1991
Return made up to 18/01/91; full list of members

25 Jan 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Jan 1990
Incorporation

DESCARTES SYSTEMS UK LIMITED Charges

2 March 2016
Charge code 0246 0698 0002
Delivered: 9 March 2016
Status: Outstanding
Persons entitled: Bank of Montreal as Security Agent for the Lenders
Description: Contains fixed charge…
28 May 2014
Charge code 0246 0698 0001
Delivered: 5 June 2014
Status: Outstanding
Persons entitled: Bank of Montreal
Description: United kingdom trademark - gf-x - 1915925 - 16 july 2002…