360 SCHEDULING LIMITED
HIGH WYCOMBE 360 TECHNOLOGIES LIMITED

Hellopages » Buckinghamshire » Wycombe » HP12 4HJ

Company number 04381562
Status Active
Incorporation Date 26 February 2002
Company Type Private Limited Company
Address ARTISAN, HILLBOTTOM ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 4HJ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 7,540 . The most likely internet sites of 360 SCHEDULING LIMITED are www.360scheduling.co.uk, and www.360-scheduling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Maidenhead Rail Station is 8.4 miles; to Taplow Rail Station is 8.9 miles; to Burnham (Berks) Rail Station is 9.8 miles; to Wargrave Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.360 Scheduling Limited is a Private Limited Company. The company registration number is 04381562. 360 Scheduling Limited has been working since 26 February 2002. The present status of the company is Active. The registered address of 360 Scheduling Limited is Artisan Hillbottom Road High Wycombe Buckinghamshire Hp12 4hj. . PEAT, Garry Michael is a Secretary of the company. MASSEY, Paul Charles is a Director of the company. SMITH, Paul is a Director of the company. Secretary ALLDRIDGE, Julie Ann has been resigned. Secretary BRETT, Jeremy Richard has been resigned. Secretary NOBLE, Patrick Joseph has been resigned. Secretary OTHACEHE, Marie-Dominique Fanny has been resigned. Director BOCHENSKI, David Michael has been resigned. Director BOUCHIER, Paul Owen has been resigned. Director COMER, Mark has been resigned. Director HENSHELL, Richard David has been resigned. Director NOBLE, Patrick Joseph has been resigned. Director OTHACEHE, Laurent has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
PEAT, Garry Michael
Appointed Date: 01 June 2014

Director
MASSEY, Paul Charles
Appointed Date: 01 October 2010
66 years old

Director
SMITH, Paul
Appointed Date: 01 October 2010
62 years old

Resigned Directors

Secretary
ALLDRIDGE, Julie Ann
Resigned: 16 October 2006
Appointed Date: 15 November 2004

Secretary
BRETT, Jeremy Richard
Resigned: 31 May 2014
Appointed Date: 01 October 2010

Secretary
NOBLE, Patrick Joseph
Resigned: 01 October 2010
Appointed Date: 16 October 2006

Secretary
OTHACEHE, Marie-Dominique Fanny
Resigned: 15 November 2004
Appointed Date: 26 February 2002

Director
BOCHENSKI, David Michael
Resigned: 14 May 2012
Appointed Date: 01 October 2010
43 years old

Director
BOUCHIER, Paul Owen
Resigned: 01 September 2012
Appointed Date: 13 December 2007
63 years old

Director
COMER, Mark
Resigned: 01 September 2012
Appointed Date: 01 October 2010
64 years old

Director
HENSHELL, Richard David
Resigned: 01 October 2010
Appointed Date: 01 December 2004
83 years old

Director
NOBLE, Patrick Joseph
Resigned: 01 September 2012
Appointed Date: 15 November 2004
76 years old

Director
OTHACEHE, Laurent
Resigned: 06 November 2012
Appointed Date: 26 February 2002
60 years old

360 SCHEDULING LIMITED Events

01 Mar 2017
Confirmation statement made on 26 February 2017 with updates
04 Oct 2016
Full accounts made up to 31 December 2015
23 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 7,540

28 Sep 2015
Full accounts made up to 31 December 2014
04 Mar 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 7,540

...
... and 72 more events
30 Jun 2003
Accounts for a dormant company made up to 31 August 2002
18 Mar 2003
Return made up to 26/02/03; full list of members
  • 363(288) ‐ Director's particulars changed

25 Sep 2002
Registered office changed on 25/09/02 from: 9 parker gardens stapleford nottingham nottinghamshire NG9 8QG
12 Aug 2002
Accounting reference date shortened from 28/02/03 to 31/08/02
26 Feb 2002
Incorporation

360 SCHEDULING LIMITED Charges

20 September 2005
Debenture
Delivered: 28 September 2005
Status: Satisfied on 28 May 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…