CML SOFTWARE LIMITED
READING CLASSMETHOD LIMITED

Hellopages » Berkshire » Wokingham » RG10 9AA

Company number 02696908
Status Active
Incorporation Date 13 March 1992
Company Type Private Limited Company
Address UNIT 3 WALTHAM COURT, MILLEY LANE HARE HATCH, READING, BERKSHIRE, RG10 9AA
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Resolutions RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of adoption of Articles of Association ; Cancellation of shares. Statement of capital on 14 October 2016 GBP 1,659 . The most likely internet sites of CML SOFTWARE LIMITED are www.cmlsoftware.co.uk, and www.cml-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Furze Platt Rail Station is 5.6 miles; to Reading Rail Station is 6.1 miles; to Bracknell Rail Station is 6.8 miles; to Reading West Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cml Software Limited is a Private Limited Company. The company registration number is 02696908. Cml Software Limited has been working since 13 March 1992. The present status of the company is Active. The registered address of Cml Software Limited is Unit 3 Waltham Court Milley Lane Hare Hatch Reading Berkshire Rg10 9aa. . HORSFORD, Deborah Anne is a Secretary of the company. CHETWODE, Alexander is a Director of the company. GROUNDS, Harry is a Director of the company. HORSFORD, Robert Ian is a Director of the company. MCBRIDE, Paul is a Director of the company. MCDONALD, Paul David is a Director of the company. Secretary KERSWELL, Diana has been resigned. Secretary PITCHER, Andrew Bernard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PITCHER, Andrew Bernard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
HORSFORD, Deborah Anne
Appointed Date: 21 November 2007

Director
CHETWODE, Alexander
Appointed Date: 21 January 2010
55 years old

Director
GROUNDS, Harry
Appointed Date: 01 September 1993
61 years old

Director
HORSFORD, Robert Ian
Appointed Date: 10 March 2004
63 years old

Director
MCBRIDE, Paul
Appointed Date: 01 April 1992
61 years old

Director
MCDONALD, Paul David
Appointed Date: 26 October 1998
61 years old

Resigned Directors

Secretary
KERSWELL, Diana
Resigned: 31 March 2006
Appointed Date: 01 April 1992

Secretary
PITCHER, Andrew Bernard
Resigned: 20 November 2007
Appointed Date: 01 April 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 April 1992
Appointed Date: 13 March 1992

Director
PITCHER, Andrew Bernard
Resigned: 20 November 2007
Appointed Date: 25 January 2005
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 April 1992
Appointed Date: 13 March 1992

Persons With Significant Control

Continuum Systems Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CML SOFTWARE LIMITED Events

15 Mar 2017
Confirmation statement made on 13 March 2017 with updates
26 Jan 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association

30 Nov 2016
Cancellation of shares. Statement of capital on 14 October 2016
  • GBP 1,659

30 Nov 2016
Purchase of own shares.
21 Nov 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 99 more events
07 Nov 1992
Registered office changed on 07/11/92 from: twigg cottage the square eyam sheffield S30 1RB

15 Apr 1992
Director resigned;new director appointed

15 Apr 1992
Secretary resigned;new secretary appointed

15 Apr 1992
Registered office changed on 15/04/92 from: 2 baches street london N1 6UB

13 Mar 1992
Incorporation

CML SOFTWARE LIMITED Charges

7 March 2012
Legal charge
Delivered: 9 March 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 3 waltham court milley lane hare hatch reading t/n…
28 February 2012
Debenture
Delivered: 2 March 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…