OPEN INTERNATIONAL LIMITED
WORCESTER GREENWICH ACQUISITIONCO LIMITED HACKREMCO (NO.2338) LIMITED

Hellopages » Worcestershire » Worcester » WR4 9SR

Company number 05716519
Status Active
Incorporation Date 21 February 2006
Company Type Private Limited Company
Address OPEN GI LIMITED BUCKHOLT DRIVE, WARNDON, WORCESTER, WR4 9SR
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Appointment of Mr Charles Philip Ralph as a secretary on 6 March 2017; Termination of appointment of Daryl Sherwin Bailey as a director on 6 March 2017; Appointment of Mr Charles Philip Ralph as a director on 6 March 2017. The most likely internet sites of OPEN INTERNATIONAL LIMITED are www.openinternational.co.uk, and www.open-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Open International Limited is a Private Limited Company. The company registration number is 05716519. Open International Limited has been working since 21 February 2006. The present status of the company is Active. The registered address of Open International Limited is Open Gi Limited Buckholt Drive Warndon Worcester Wr4 9sr. . RALPH, Charles Philip is a Secretary of the company. GUILLAUME, Christopher Charles Henri is a Director of the company. RALPH, Charles Philip is a Director of the company. Secretary BAILEY, Daryl Sherwin has been resigned. Secretary RYDER, Mark has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director BAILEY, Daryl Sherwin has been resigned. Director BELL, Phillip William has been resigned. Director CARRUTHERS, James Maxwell has been resigned. Director CULLUM, Peter has been resigned. Director HOMER, Andrew Charles has been resigned. Director PATRICK, Ian William James has been resigned. Director RYDER, Mark has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
RALPH, Charles Philip
Appointed Date: 06 March 2017

Director
GUILLAUME, Christopher Charles Henri
Appointed Date: 05 May 2006
56 years old

Director
RALPH, Charles Philip
Appointed Date: 06 March 2017
63 years old

Resigned Directors

Secretary
BAILEY, Daryl Sherwin
Resigned: 06 March 2017
Appointed Date: 20 July 2006

Secretary
RYDER, Mark
Resigned: 20 July 2006
Appointed Date: 27 March 2006

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 27 March 2006
Appointed Date: 21 February 2006

Director
BAILEY, Daryl Sherwin
Resigned: 06 March 2017
Appointed Date: 01 June 2006
60 years old

Director
BELL, Phillip William
Resigned: 20 March 2008
Appointed Date: 24 March 2006
65 years old

Director
CARRUTHERS, James Maxwell
Resigned: 22 June 2011
Appointed Date: 18 March 2008
70 years old

Director
CULLUM, Peter
Resigned: 02 December 2014
Appointed Date: 24 September 2007
77 years old

Director
HOMER, Andrew Charles
Resigned: 31 October 2014
Appointed Date: 24 September 2007
72 years old

Director
PATRICK, Ian William James
Resigned: 31 March 2012
Appointed Date: 24 September 2007
58 years old

Director
RYDER, Mark
Resigned: 10 September 2009
Appointed Date: 27 March 2006
66 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 24 March 2006
Appointed Date: 21 February 2006

Persons With Significant Control

Broomco 4099 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OPEN INTERNATIONAL LIMITED Events

09 Mar 2017
Appointment of Mr Charles Philip Ralph as a secretary on 6 March 2017
09 Mar 2017
Termination of appointment of Daryl Sherwin Bailey as a director on 6 March 2017
09 Mar 2017
Appointment of Mr Charles Philip Ralph as a director on 6 March 2017
09 Mar 2017
Termination of appointment of Daryl Sherwin Bailey as a secretary on 6 March 2017
24 Feb 2017
Confirmation statement made on 21 February 2017 with updates
...
... and 63 more events
30 Mar 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

30 Mar 2006
Director resigned
30 Mar 2006
Accounting reference date extended from 28/02/07 to 31/05/07
24 Mar 2006
Company name changed hackremco (no.2338) LIMITED\certificate issued on 24/03/06
21 Feb 2006
Incorporation

OPEN INTERNATIONAL LIMITED Charges

2 March 2015
Charge code 0571 6519 0006
Delivered: 12 March 2015
Status: Outstanding
Persons entitled: Ge Corporate Finance Bank Sas, London Branch (As Security Agent for the Beneficiaries)
Description: Property at buckholt drive worcester t/no. HW69029 for…
26 February 2013
An assignment agreement
Delivered: 12 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Rights title and interest to the acquisition agreement see…
24 September 2007
Deed of accession
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC (Security Trustee)
Description: F/H property k/a open international limited warndon…
11 May 2006
Share charge
Delivered: 31 May 2006
Status: Satisfied on 12 October 2007
Persons entitled: Cibc World Markets PLC (In Its Capacity as Security Agent for and on Behalf of Thebeneficiaries)
Description: 33,004 "a" ordinary shares of euro 1.2697 each of misys…
5 May 2006
Supplemental legal mortgage
Delivered: 17 May 2006
Status: Satisfied on 12 October 2007
Persons entitled: Cibc World Markets PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: Land and buildings on the north western side of buckholt…
29 March 2006
Debenture
Delivered: 13 April 2006
Status: Satisfied on 12 October 2007
Persons entitled: Cibc World Markets PLC (In Its Capacity as Security Agent)
Description: Fixed and floating charges over the undertaking and all…