SAGE CRM SOLUTIONS LIMITED
WOKINGHAM INTERACT COMMERCE (EUROPE) LIMITED SALESLOGIX EUROPE LIMITED ANGELFORCE LIMITED

Hellopages » Berkshire » Wokingham » RG41 5RD

Company number 03696472
Status Active
Incorporation Date 18 January 1999
Company Type Private Limited Company
Address SAGE HOUSE, WHARFEDALE ROAD WINNERSH, WOKINGHAM, BERKSHIRE, RG41 5RD
Home Country United Kingdom
Nature of Business 58290 - Other software publishing, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Director's details changed for Victoria Louise Bradin on 1 October 2016; Appointment of Victoria Louise Bradin as a director on 16 September 2016. The most likely internet sites of SAGE CRM SOLUTIONS LIMITED are www.sagecrmsolutions.co.uk, and www.sage-crm-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Blackwater Rail Station is 8.9 miles; to Camberley Rail Station is 9.5 miles; to Fleet Rail Station is 10.6 miles; to Farnborough North Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sage Crm Solutions Limited is a Private Limited Company. The company registration number is 03696472. Sage Crm Solutions Limited has been working since 18 January 1999. The present status of the company is Active. The registered address of Sage Crm Solutions Limited is Sage House Wharfedale Road Winnersh Wokingham Berkshire Rg41 5rd. . PARRY, Mark is a Secretary of the company. BRADIN, Victoria Louise is a Director of the company. PARRY, Mark is a Director of the company. Secretary HARRISON, Paul Scott has been resigned. Secretary ROBINSON, Michael John has been resigned. Nominee Secretary ABOGADO NOMINEES LIMITED has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director ACORD, Gary Roi has been resigned. Director BEE, Richard Wallace has been resigned. Director CUNNINGHAM, Annette Antonia has been resigned. Director DOW, David Royston has been resigned. Director DUYNE, Jon Van has been resigned. Director FLATTERY, Brendan Peter has been resigned. Director HARRISON, Paul Scott has been resigned. Director HEAD, Greogory James has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director MCFARLAND, Adrienne Ann has been resigned. Director MITCHELL, Alastair John has been resigned. Director MUHNEY, Michael James has been resigned. Director SCHWARTZ, Derek has been resigned. Director STOBART, Paul Lancelot has been resigned. Nominee Director ABOGADO CUSTODIANS LIMITED has been resigned. Nominee Director ABOGADO NOMINEES LIMITED has been resigned. The company operates in "Other software publishing".


Current Directors

Secretary
PARRY, Mark
Appointed Date: 16 September 2016

Director
BRADIN, Victoria Louise
Appointed Date: 16 September 2016
47 years old

Director
PARRY, Mark
Appointed Date: 18 June 2015
52 years old

Resigned Directors

Secretary
HARRISON, Paul Scott
Resigned: 02 September 2002
Appointed Date: 17 January 2002

Secretary
ROBINSON, Michael John
Resigned: 16 September 2016
Appointed Date: 02 September 2002

Nominee Secretary
ABOGADO NOMINEES LIMITED
Resigned: 08 February 2002
Appointed Date: 27 January 1999

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 27 January 1999
Appointed Date: 18 January 1999

Director
ACORD, Gary Roi
Resigned: 12 May 2000
Appointed Date: 27 January 1999
72 years old

Director
BEE, Richard Wallace
Resigned: 17 November 2010
Appointed Date: 16 October 2003
64 years old

Director
CUNNINGHAM, Annette Antonia
Resigned: 21 October 2002
Appointed Date: 17 January 2002
59 years old

Director
DOW, David Royston
Resigned: 31 August 2001
Appointed Date: 01 May 2001
77 years old

Director
DUYNE, Jon Van
Resigned: 16 October 2003
Appointed Date: 17 January 2002
69 years old

Director
FLATTERY, Brendan Peter
Resigned: 16 September 2016
Appointed Date: 11 January 2012
61 years old

Director
HARRISON, Paul Scott
Resigned: 27 June 2011
Appointed Date: 17 January 2002
61 years old

Director
HEAD, Greogory James
Resigned: 17 January 2002
Appointed Date: 27 January 1999
61 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 27 January 1999
Appointed Date: 18 January 1999
34 years old

Director
MCFARLAND, Adrienne Ann
Resigned: 11 January 2012
Appointed Date: 27 June 2011
57 years old

Director
MITCHELL, Alastair John
Resigned: 18 June 2015
Appointed Date: 12 May 2010
63 years old

Director
MUHNEY, Michael James
Resigned: 17 January 2002
Appointed Date: 05 September 2001
74 years old

Director
SCHWARTZ, Derek
Resigned: 31 January 2001
Appointed Date: 27 January 1999
71 years old

Director
STOBART, Paul Lancelot
Resigned: 31 May 2011
Appointed Date: 17 January 2002
68 years old

Nominee Director
ABOGADO CUSTODIANS LIMITED
Resigned: 27 January 1999
Appointed Date: 27 January 1999

Nominee Director
ABOGADO NOMINEES LIMITED
Resigned: 27 January 1999
Appointed Date: 27 January 1999

Persons With Significant Control

Sage (Uk) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SAGE CRM SOLUTIONS LIMITED Events

19 Jan 2017
Confirmation statement made on 18 January 2017 with updates
10 Oct 2016
Director's details changed for Victoria Louise Bradin on 1 October 2016
20 Sep 2016
Appointment of Victoria Louise Bradin as a director on 16 September 2016
19 Sep 2016
Termination of appointment of Brendan Peter Flattery as a director on 16 September 2016
16 Sep 2016
Appointment of Mark Parry as a secretary on 16 September 2016
...
... and 101 more events
06 Feb 1999
Accounting reference date shortened from 31/01/00 to 31/12/99
06 Feb 1999
Registered office changed on 06/02/99 from: 83 leonard street london EC2A 4QS
06 Feb 1999
Location of register of members (non legible)
27 Jan 1999
Company name changed angelforce LIMITED\certificate issued on 27/01/99
18 Jan 1999
Incorporation

SAGE CRM SOLUTIONS LIMITED Charges

27 June 2002
Rent deposit deed
Delivered: 11 July 2002
Status: Outstanding
Persons entitled: Equant Integration Services Limited
Description: The sum standing to the credit of a deposit account.
14 May 2001
Mortgage debenture
Delivered: 30 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…