ALFRESCO SOFTWARE LIMITED
MAIDENHEAD ACTIVITI LIMITED PUREFIRST LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 1AF

Company number 04429260
Status Active
Incorporation Date 1 May 2002
Company Type Private Limited Company
Address THE PLACE, BRIDGE AVENUE, MAIDENHEAD, BERKSHIRE, SL6 1AF
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Full accounts made up to 29 February 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 100 ; Full accounts made up to 28 February 2015. The most likely internet sites of ALFRESCO SOFTWARE LIMITED are www.alfrescosoftware.co.uk, and www.alfresco-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Alfresco Software Limited is a Private Limited Company. The company registration number is 04429260. Alfresco Software Limited has been working since 01 May 2002. The present status of the company is Active. The registered address of Alfresco Software Limited is The Place Bridge Avenue Maidenhead Berkshire Sl6 1af. . NEWTON, John is a Secretary of the company. COMOLLI, Kevin Earl is a Director of the company. NEWTON, John is a Director of the company. POWELL, John Nicholas is a Director of the company. Secretary BARKER, Timothy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRYDON, Donald Hood has been resigned. Director EVANS, William Mark has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
NEWTON, John
Appointed Date: 01 January 2005

Director
COMOLLI, Kevin Earl
Appointed Date: 26 November 2002
65 years old

Director
NEWTON, John
Appointed Date: 21 May 2002
67 years old

Director
POWELL, John Nicholas
Appointed Date: 05 September 2002
69 years old

Resigned Directors

Secretary
BARKER, Timothy
Resigned: 20 December 2004
Appointed Date: 21 May 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 May 2002
Appointed Date: 01 May 2002

Director
BRYDON, Donald Hood
Resigned: 31 December 2004
Appointed Date: 01 October 2003
80 years old

Director
EVANS, William Mark
Resigned: 31 March 2005
Appointed Date: 26 November 2002
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 May 2002
Appointed Date: 01 May 2002

ALFRESCO SOFTWARE LIMITED Events

08 Dec 2016
Full accounts made up to 29 February 2016
23 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100

04 Dec 2015
Full accounts made up to 28 February 2015
18 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100

04 Dec 2014
Full accounts made up to 28 February 2014
...
... and 53 more events
29 May 2002
Secretary resigned
29 May 2002
Director resigned
28 May 2002
Secretary resigned
22 May 2002
Company name changed purefirst LIMITED\certificate issued on 22/05/02
01 May 2002
Incorporation

ALFRESCO SOFTWARE LIMITED Charges

14 February 2003
Rent deposit deed
Delivered: 22 February 2003
Status: Outstanding
Persons entitled: Costain Engineering & Construction Limited
Description: Seventh floor of nicholsons house, nicholsons walk…
4 February 2003
Debenture
Delivered: 6 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…