FORCEPOINT OVERSEAS LIMITED
READING WEBSENSE OVERSEAS LIMITED SURFCONTROL (OVERSEAS) LIMITED HAMSARD 2982 LIMITED

Hellopages » Berkshire » Wokingham » RG6 1PT

Company number 05671798
Status Active
Incorporation Date 11 January 2006
Company Type Private Limited Company
Address 420 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, UNITED KINGDOM, RG6 1PT
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Director's details changed for Lisa Susan Burns on 24 February 2017; Appointment of Ian Wilson as a director on 23 February 2017; Termination of appointment of Scott Lynn Rowe as a director on 23 February 2017. The most likely internet sites of FORCEPOINT OVERSEAS LIMITED are www.forcepointoverseas.co.uk, and www.forcepoint-overseas.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Forcepoint Overseas Limited is a Private Limited Company. The company registration number is 05671798. Forcepoint Overseas Limited has been working since 11 January 2006. The present status of the company is Active. The registered address of Forcepoint Overseas Limited is 420 Thames Valley Park Drive Reading Berkshire United Kingdom Rg6 1pt. . BURNS, Lisa Susan is a Director of the company. HOLMES JR., John David is a Director of the company. SANTANGELO, Matthew Thomas is a Director of the company. WILSON, Ian is a Director of the company. Nominee Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Secretary NEWMAN, Michael Andrew has been resigned. Secretary WILSON, Simon Baxter has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director BAKER, Tara Leann has been resigned. Director BARREDA, Rene Hipolito has been resigned. Director BORGERDING, John Patrick has been resigned. Director BOUCHARD, Michel Joseph Francois has been resigned. Director BROWN, Susan Ann has been resigned. Director COCHENOUR, David Lee has been resigned. Director HAGAN, James Malcolm has been resigned. Nominee Director HAMMONDS DIRECTORS LIMITED has been resigned. Director LEMAY, Brian has been resigned. Director LLEWELLYN, Julian David has been resigned. Director LOCKE 111, Arthur Sinton has been resigned. Director MCCORMACK, John Robert has been resigned. Director MENDENHALL, Dudley Wayne has been resigned. Director NEWMAN, Michael Andrew has been resigned. Director RODRIQUEZ, Michelle Elaine has been resigned. Director ROWE, Scott Lynn has been resigned. Director WALKER, Andrew James has been resigned. Director WILSON, Simon Baxter has been resigned. Director WRIDE, Douglas Cornell has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
BURNS, Lisa Susan
Appointed Date: 05 January 2017
53 years old

Director
HOLMES JR., John David
Appointed Date: 05 January 2017
56 years old

Director
SANTANGELO, Matthew Thomas
Appointed Date: 14 March 2016
47 years old

Director
WILSON, Ian
Appointed Date: 23 February 2017
63 years old

Resigned Directors

Nominee Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 05 May 2006
Appointed Date: 11 January 2006

Secretary
NEWMAN, Michael Andrew
Resigned: 24 June 2008
Appointed Date: 03 October 2007

Secretary
WILSON, Simon Baxter
Resigned: 04 October 2007
Appointed Date: 05 May 2006

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 25 July 2016
Appointed Date: 24 June 2008

Director
BAKER, Tara Leann
Resigned: 05 January 2017
Appointed Date: 11 February 2015
53 years old

Director
BARREDA, Rene Hipolito
Resigned: 05 January 2017
Appointed Date: 11 February 2015
57 years old

Director
BORGERDING, John Patrick
Resigned: 11 February 2015
Appointed Date: 11 January 2014
52 years old

Director
BOUCHARD, Michel Joseph Francois
Resigned: 20 March 2008
Appointed Date: 03 October 2007
58 years old

Director
BROWN, Susan Ann
Resigned: 01 November 2013
Appointed Date: 27 March 2009
67 years old

Director
COCHENOUR, David Lee
Resigned: 11 February 2015
Appointed Date: 01 November 2013
64 years old

Director
HAGAN, James Malcolm
Resigned: 14 March 2016
Appointed Date: 01 November 2013
52 years old

Nominee Director
HAMMONDS DIRECTORS LIMITED
Resigned: 05 May 2006
Appointed Date: 11 January 2006

Director
LEMAY, Brian
Resigned: 11 February 2015
Appointed Date: 07 September 2011
59 years old

Director
LLEWELLYN, Julian David
Resigned: 03 October 2007
Appointed Date: 30 April 2007
55 years old

Director
LOCKE 111, Arthur Sinton
Resigned: 07 September 2011
Appointed Date: 01 October 2009
61 years old

Director
MCCORMACK, John Robert
Resigned: 01 November 2013
Appointed Date: 20 March 2008
66 years old

Director
MENDENHALL, Dudley Wayne
Resigned: 27 March 2009
Appointed Date: 03 October 2007
71 years old

Director
NEWMAN, Michael Andrew
Resigned: 01 November 2013
Appointed Date: 03 October 2007
56 years old

Director
RODRIQUEZ, Michelle Elaine
Resigned: 11 February 2015
Appointed Date: 27 March 2009
59 years old

Director
ROWE, Scott Lynn
Resigned: 23 February 2017
Appointed Date: 11 February 2015
53 years old

Director
WALKER, Andrew James
Resigned: 04 October 2007
Appointed Date: 05 May 2006
59 years old

Director
WILSON, Simon Baxter
Resigned: 03 October 2007
Appointed Date: 05 May 2006
63 years old

Director
WRIDE, Douglas Cornell
Resigned: 15 February 2011
Appointed Date: 20 March 2008
72 years old

Persons With Significant Control

Raytheon Company
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FORCEPOINT OVERSEAS LIMITED Events

01 Mar 2017
Director's details changed for Lisa Susan Burns on 24 February 2017
27 Feb 2017
Appointment of Ian Wilson as a director on 23 February 2017
27 Feb 2017
Termination of appointment of Scott Lynn Rowe as a director on 23 February 2017
13 Jan 2017
Confirmation statement made on 11 January 2017 with updates
13 Jan 2017
Director's details changed for Mr Matthew Thomas Santangelo on 5 January 2017
...
... and 80 more events
31 May 2006
New director appointed
23 May 2006
Registered office changed on 23/05/06 from: rutland house 148 edmund street birmingham west midlands B3 2JR
23 May 2006
Accounting reference date extended from 31/01/07 to 30/06/07
11 May 2006
Company name changed hamsard 2982 LIMITED\certificate issued on 11/05/06
11 Jan 2006
Incorporation