INSTANT SOFTWARE LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 2DW

Company number 02844941
Status Active
Incorporation Date 16 August 1993
Company Type Private Limited Company
Address 124 WINDSOR ROAD, BRAY, MAIDENHEAD, BERKS., SL6 2DW
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption full accounts made up to 31 August 2016; Confirmation statement made on 14 August 2016 with updates; Total exemption full accounts made up to 31 August 2015. The most likely internet sites of INSTANT SOFTWARE LIMITED are www.instantsoftware.co.uk, and www.instant-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Instant Software Limited is a Private Limited Company. The company registration number is 02844941. Instant Software Limited has been working since 16 August 1993. The present status of the company is Active. The registered address of Instant Software Limited is 124 Windsor Road Bray Maidenhead Berks Sl6 2dw. . BARNARD, Charlene is a Director of the company. KIRBY, Gary is a Director of the company. Secretary HOPCROFT, Jill Hilda has been resigned. Secretary MACNAUGHT, Douglas Stuart has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director HAVERCROFT, Colin has been resigned. Director HOPCROFT, David Barry has been resigned. Director HOPCROFT, Jill Hilda has been resigned. Director MACNAGHTEN, Edward Alexander has been resigned. Director MACNAUGHT, Douglas Stuart has been resigned. Director MACNAUGHT, Heather May has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
BARNARD, Charlene
Appointed Date: 01 June 2014
44 years old

Director
KIRBY, Gary
Appointed Date: 05 October 2010
68 years old

Resigned Directors

Secretary
HOPCROFT, Jill Hilda
Resigned: 31 October 2010
Appointed Date: 31 August 1999

Secretary
MACNAUGHT, Douglas Stuart
Resigned: 31 August 1999
Appointed Date: 19 August 1993

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 19 August 1993
Appointed Date: 16 August 1993

Director
HAVERCROFT, Colin
Resigned: 31 July 1995
Appointed Date: 23 March 1994
77 years old

Director
HOPCROFT, David Barry
Resigned: 31 October 2010
Appointed Date: 19 August 1993
72 years old

Director
HOPCROFT, Jill Hilda
Resigned: 31 October 2010
Appointed Date: 08 February 1996
63 years old

Director
MACNAGHTEN, Edward Alexander
Resigned: 31 December 2002
Appointed Date: 01 August 1995
67 years old

Director
MACNAUGHT, Douglas Stuart
Resigned: 31 October 2010
Appointed Date: 19 August 1993
61 years old

Director
MACNAUGHT, Heather May
Resigned: 31 October 2010
Appointed Date: 02 April 1996
65 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 18 August 1993
Appointed Date: 16 August 1993

Persons With Significant Control

Mr Gary Kirby
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

INSTANT SOFTWARE LIMITED Events

15 Nov 2016
Total exemption full accounts made up to 31 August 2016
17 Aug 2016
Confirmation statement made on 14 August 2016 with updates
22 Oct 2015
Total exemption full accounts made up to 31 August 2015
20 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 520

16 Sep 2014
Total exemption full accounts made up to 31 August 2014
...
... and 61 more events
25 Mar 1994
New director appointed

26 Aug 1993
New secretary appointed;director resigned;new director appointed

26 Aug 1993
Secretary resigned;new director appointed

26 Aug 1993
Registered office changed on 26/08/93 from: 43 lawrence road hove east sussex N3 5QE

16 Aug 1993
Incorporation