PERFORCE SOFTWARE UK LIMITED
WOKINGHAM

Hellopages » Berkshire » Wokingham » RG40 2AT

Company number 03816019
Status Active
Incorporation Date 29 July 1999
Company Type Private Limited Company
Address WEST FOREST GATE, WELLINGTON ROAD, WOKINGHAM, BERKSHIRE, RG40 2AT
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Appointment of Oakwood Corporate Secretary Limited as a secretary on 21 February 2017; Director's details changed for Mr Mark E Ties on 1 February 2017; Director's details changed for Mrs Janet Dryer on 1 February 2017. The most likely internet sites of PERFORCE SOFTWARE UK LIMITED are www.perforcesoftwareuk.co.uk, and www.perforce-software-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Blackwater Rail Station is 5.8 miles; to Camberley Rail Station is 6.3 miles; to Bagshot Rail Station is 7.1 miles; to Ash Vale Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Perforce Software Uk Limited is a Private Limited Company. The company registration number is 03816019. Perforce Software Uk Limited has been working since 29 July 1999. The present status of the company is Active. The registered address of Perforce Software Uk Limited is West Forest Gate Wellington Road Wokingham Berkshire Rg40 2at. . KILIAN, Sara is a Secretary of the company. OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. DRYER, Janet is a Director of the company. TIES, Mark E is a Director of the company. Secretary FEEHAN, John Robert has been resigned. Secretary GRAY, David Cameron has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FORD, John has been resigned. Director GRAY, David Cameron has been resigned. Director ROBERTSON, David Peter has been resigned. Director SEIWALD, Christopher has been resigned. Director SEIWALD, Trudi has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
KILIAN, Sara
Appointed Date: 30 November 2016

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 21 February 2017

Director
DRYER, Janet
Appointed Date: 25 January 2016
64 years old

Director
TIES, Mark E
Appointed Date: 25 January 2016
60 years old

Resigned Directors

Secretary
FEEHAN, John Robert
Resigned: 22 June 2011
Appointed Date: 29 July 1999

Secretary
GRAY, David Cameron
Resigned: 15 August 2013
Appointed Date: 22 June 2011

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 July 1999
Appointed Date: 29 July 1999

Director
FORD, John
Resigned: 29 August 1999
Appointed Date: 29 July 1999
63 years old

Director
GRAY, David Cameron
Resigned: 30 September 2014
Appointed Date: 15 August 2013
62 years old

Director
ROBERTSON, David Peter
Resigned: 15 August 2013
Appointed Date: 29 July 1999
58 years old

Director
SEIWALD, Christopher
Resigned: 25 January 2016
Appointed Date: 28 August 1999
63 years old

Director
SEIWALD, Trudi
Resigned: 25 January 2016
Appointed Date: 28 August 1999
65 years old

PERFORCE SOFTWARE UK LIMITED Events

22 Feb 2017
Appointment of Oakwood Corporate Secretary Limited as a secretary on 21 February 2017
21 Feb 2017
Director's details changed for Mr Mark E Ties on 1 February 2017
20 Feb 2017
Director's details changed for Mrs Janet Dryer on 1 February 2017
16 Feb 2017
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
16 Feb 2017
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
...
... and 65 more events
04 Aug 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Aug 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Aug 1999
Resolutions
  • ELRES ‐ Elective resolution

30 Jul 1999
Secretary resigned
29 Jul 1999
Incorporation

PERFORCE SOFTWARE UK LIMITED Charges

5 September 2000
Rent deposit deed
Delivered: 9 September 2000
Status: Satisfied on 10 December 2015
Persons entitled: Lacken Construction Co Limited
Description: £8,125 cash deposit.