KIM SOFTWARE SOLUTIONS LIMITED
MARLBOROUGH

Hellopages » Wiltshire » Wiltshire » SN8 3AB
Company number 03691242
Status Active
Incorporation Date 4 January 1999
Company Type Private Limited Company
Address 198 HIGH STREET, BURBAGE, MARLBOROUGH, WILTSHIRE, SN8 3AB
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 4 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-05 GBP 1,000 . The most likely internet sites of KIM SOFTWARE SOLUTIONS LIMITED are www.kimsoftwaresolutions.co.uk, and www.kim-software-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Kim Software Solutions Limited is a Private Limited Company. The company registration number is 03691242. Kim Software Solutions Limited has been working since 04 January 1999. The present status of the company is Active. The registered address of Kim Software Solutions Limited is 198 High Street Burbage Marlborough Wiltshire Sn8 3ab. . BREW, Godfrey Arthur is a Secretary of the company. KEMPTON, Bruce is a Director of the company. LAU, Vincent Man Yin is a Director of the company. WIMBUSH, Ian Stewart is a Director of the company. Secretary BREW, Godfrey Arthur has been resigned. Secretary GOLDSWORTHY, Derek Alexander has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director BAVERSTOCK, Peter has been resigned. Director BECK, Christian Mackie has been resigned. Director FORISKY, Kirsteen has been resigned. Director GOLDSWORTHY, Derek Alexander has been resigned. Director HARVEY, John Leslie has been resigned. Director HUGO-HAMMAN, Richard Dirk has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director PALMER-JONES, Michael has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
BREW, Godfrey Arthur
Appointed Date: 27 March 2014

Director
KEMPTON, Bruce
Appointed Date: 14 April 2014
69 years old

Director
LAU, Vincent Man Yin
Appointed Date: 04 April 2014
50 years old

Director
WIMBUSH, Ian Stewart
Appointed Date: 06 June 2011
74 years old

Resigned Directors

Secretary
BREW, Godfrey Arthur
Resigned: 01 November 2013
Appointed Date: 07 December 2012

Secretary
GOLDSWORTHY, Derek Alexander
Resigned: 06 June 2011
Appointed Date: 04 January 1999

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 04 January 1999
Appointed Date: 04 January 1999

Director
BAVERSTOCK, Peter
Resigned: 01 November 2013
Appointed Date: 06 June 2011
55 years old

Director
BECK, Christian Mackie
Resigned: 01 November 2013
Appointed Date: 01 November 2013
57 years old

Director
FORISKY, Kirsteen
Resigned: 01 November 2013
Appointed Date: 06 June 2011
54 years old

Director
GOLDSWORTHY, Derek Alexander
Resigned: 06 June 2011
Appointed Date: 04 January 1999
89 years old

Director
HARVEY, John Leslie
Resigned: 06 June 2011
Appointed Date: 04 January 1999
87 years old

Director
HUGO-HAMMAN, Richard Dirk
Resigned: 27 March 2014
Appointed Date: 01 November 2013
72 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 04 January 1999
Appointed Date: 04 January 1999
34 years old

Director
PALMER-JONES, Michael
Resigned: 21 February 2008
Appointed Date: 04 January 1999
66 years old

Persons With Significant Control

Mr !An Stewart Wimbush
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

KIM SOFTWARE SOLUTIONS LIMITED Events

04 Jan 2017
Confirmation statement made on 4 January 2017 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
05 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000

16 Feb 2015
Accounts for a small company made up to 30 September 2014
05 Jan 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000

...
... and 60 more events
27 Jan 1999
New secretary appointed;new director appointed
27 Jan 1999
Director resigned
27 Jan 1999
Secretary resigned
27 Jan 1999
Registered office changed on 27/01/99 from: 83 leonard street london EC2A 4QS
04 Jan 1999
Incorporation

KIM SOFTWARE SOLUTIONS LIMITED Charges

15 April 1999
Debenture deed
Delivered: 20 April 1999
Status: Satisfied on 30 October 2013
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…