STRUMIS LTD
MAIDENHEAD ACECAD SOFTWARE LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 2ED
Company number 02074149
Status Active
Incorporation Date 14 November 1986
Company Type Private Limited Company
Address WEIR BANK, BRAY-ON-THAMES, MAIDENHEAD, BERKSHIRE, SL6 2ED
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 11 August 2016 with updates; Termination of appointment of Moira Isabelle Thompson as a director on 14 June 2016. The most likely internet sites of STRUMIS LTD are www.strumis.co.uk, and www.strumis.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Strumis Ltd is a Private Limited Company. The company registration number is 02074149. Strumis Ltd has been working since 14 November 1986. The present status of the company is Active. The registered address of Strumis Ltd is Weir Bank Bray On Thames Maidenhead Berkshire Sl6 2ed. . SHARMA, Raj is a Secretary of the company. INMAN, Simon John is a Director of the company. SHARMA, Raj is a Director of the company. THOMPSON, Barry John is a Director of the company. Secretary THOMPSON, Aino Inkeri has been resigned. Secretary WELBECK SECRETARIES LIMITED has been resigned. Director BROTHERTON, Richard has been resigned. Director DAVISON, Kathryn Helena has been resigned. Director JACKSON, Geoffrey has been resigned. Director RAWSON, Wayne Patrick has been resigned. Director SHARMA, Raj has been resigned. Director SUTHERLAND, George has been resigned. Director THOMPSON, Moira Isabelle has been resigned. Director THOMPSON, Stuart Heikki has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
SHARMA, Raj
Appointed Date: 10 July 2012

Director
INMAN, Simon John
Appointed Date: 05 May 2016
53 years old

Director
SHARMA, Raj
Appointed Date: 29 April 2009
71 years old

Director
THOMPSON, Barry John

88 years old

Resigned Directors

Secretary
THOMPSON, Aino Inkeri
Resigned: 10 July 2012
Appointed Date: 01 October 1991

Secretary
WELBECK SECRETARIES LIMITED
Resigned: 01 October 1991

Director
BROTHERTON, Richard
Resigned: 18 November 2013
Appointed Date: 24 February 2010
54 years old

Director
DAVISON, Kathryn Helena
Resigned: 09 October 2002
Appointed Date: 10 June 1999
53 years old

Director
JACKSON, Geoffrey
Resigned: 08 November 1995
67 years old

Director
RAWSON, Wayne Patrick
Resigned: 06 August 2008
Appointed Date: 11 August 2003
65 years old

Director
SHARMA, Raj
Resigned: 27 July 2005
Appointed Date: 27 August 2002
71 years old

Director
SUTHERLAND, George
Resigned: 27 August 2002
Appointed Date: 25 April 1997
78 years old

Director
THOMPSON, Moira Isabelle
Resigned: 14 June 2016
Appointed Date: 18 September 2012
75 years old

Director
THOMPSON, Stuart Heikki
Resigned: 30 December 2005
Appointed Date: 27 July 2005
56 years old

Persons With Significant Control

Rds Software Group Limited
Notified on: 11 August 2016
Nature of control: Ownership of shares – 75% or more

STRUMIS LTD Events

06 Feb 2017
Full accounts made up to 30 April 2016
08 Sep 2016
Confirmation statement made on 11 August 2016 with updates
30 Jun 2016
Termination of appointment of Moira Isabelle Thompson as a director on 14 June 2016
10 May 2016
Appointment of Mr Simon John Inman as a director on 5 May 2016
09 Feb 2016
Full accounts made up to 30 April 2015
...
... and 109 more events
10 Jan 1989
Full accounts made up to 31 January 1988

11 Aug 1987
Director resigned

24 Nov 1986
Secretary resigned;new secretary appointed

14 Nov 1986
Incorporation
14 Nov 1986
Certificate of Incorporation

STRUMIS LTD Charges

23 December 2011
Legal charge
Delivered: 4 January 2012
Status: Outstanding
Persons entitled: General Asset Management Limited
Description: F/H property k/a unit c, truro house, stephensons way…
23 December 2011
Legal charge
Delivered: 4 January 2012
Status: Outstanding
Persons entitled: General Asset Management Limited
Description: F/H property k/a the land on the north west side of…
23 November 2000
Legal charge
Delivered: 6 December 2000
Status: Satisfied on 28 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a truro house unit c plot 4000 wyvern…
7 February 1992
Letter of offset
Delivered: 16 February 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the governor…
23 July 1991
Letter of offset
Delivered: 10 August 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the governor…
26 March 1991
Letter of offset.
Delivered: 6 April 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the chargee…
11 July 1990
Rent deposit deed
Delivered: 20 July 1990
Status: Outstanding
Persons entitled: Brenard Properties Limited
Description: £16,750 "the deposit".
12 September 1989
Debenture
Delivered: 25 September 1989
Status: Satisfied on 28 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
12 September 1989
Letter of off set
Delivered: 25 September 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the governor…