SOFTCAT PLC
MARLOW WARDSWIFT GROUP PUBLIC LIMITED COMPANY

Hellopages » Buckinghamshire » Wycombe » SL7 1LW

Company number 02174990
Status Active
Incorporation Date 7 October 1987
Company Type Public Limited Company
Address SOLAR HOUSE, FIELDHOUSE LANE, MARLOW, BUCKINGHAMSHIRE, UNITED KINGDOM, SL7 1LW
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and eighty-seven events have happened. The last three records are Register(s) moved to registered office address Solar House Fieldhouse Lane Marlow Buckinghamshire SL7 1LW; Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 9 December 2016; Appointment of Winifred Chime as a secretary on 9 December 2016. The most likely internet sites of SOFTCAT PLC are www.softcat.co.uk, and www.softcat.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Softcat Plc is a Public Limited Company. The company registration number is 02174990. Softcat Plc has been working since 07 October 1987. The present status of the company is Active. The registered address of Softcat Plc is Solar House Fieldhouse Lane Marlow Buckinghamshire United Kingdom Sl7 1lw. . CHIME, Winifred is a Secretary of the company. CHARLTON, Graham is a Director of the company. GINSBERG, Lee Dale is a Director of the company. HELLAWELL, Martin John is a Director of the company. MURRIA, Vinodka is a Director of the company. VENTRESS, Peter John is a Director of the company. WALLACE, Brian is a Director of the company. Secretary KELLY, Peter David John has been resigned. Secretary KENNY, William has been resigned. Secretary KENNY, William James has been resigned. Secretary ORR, Leanne has been resigned. Secretary WILLANS, Robert Henry has been resigned. Secretary CAPITA COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BROWN, Colin William has been resigned. Director FAWELL, Douglas has been resigned. Director KELLY, Peter David John has been resigned. Director KELLY, Peter David John has been resigned. Director KENNY, William James has been resigned. Director LECOUTRE, Richard Anthony has been resigned. Director NASH, John Alfred Stoddard, Lord has been resigned. Director NEWMAN, Anthony has been resigned. Director PAISH, Joanna Jayne has been resigned. Director RIDGWAY, David has been resigned. Director SIMPSON, David Edward has been resigned. Director WILLANS, Robert Henry has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
CHIME, Winifred
Appointed Date: 09 December 2016

Director
CHARLTON, Graham
Appointed Date: 19 March 2015
47 years old

Director
GINSBERG, Lee Dale
Appointed Date: 16 September 2015
68 years old

Director
HELLAWELL, Martin John
Appointed Date: 24 March 2006
60 years old

Director
MURRIA, Vinodka
Appointed Date: 03 November 2015
62 years old

Director
VENTRESS, Peter John
Appointed Date: 01 October 2015
64 years old

Director
WALLACE, Brian
Appointed Date: 08 May 2013
71 years old

Resigned Directors

Secretary
KELLY, Peter David John
Resigned: 31 March 2002
Appointed Date: 22 October 1992

Secretary
KENNY, William
Resigned: 19 October 2015
Appointed Date: 26 September 2012

Secretary
KENNY, William James
Resigned: 29 June 2011
Appointed Date: 31 March 2002

Secretary
ORR, Leanne
Resigned: 26 September 2012
Appointed Date: 29 June 2011

Secretary
WILLANS, Robert Henry
Resigned: 22 October 1992

Secretary
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 09 December 2016
Appointed Date: 19 October 2015

Director
BROWN, Colin William
Resigned: 15 October 2015
Appointed Date: 26 June 2013
63 years old

Director
FAWELL, Douglas
Resigned: 10 June 2014
Appointed Date: 01 August 2001
53 years old

Director
KELLY, Peter David John
Resigned: 15 October 2015
Appointed Date: 18 January 2013
68 years old

Director
KELLY, Peter David John
Resigned: 14 January 2013
68 years old

Director
KENNY, William James
Resigned: 10 June 2014
Appointed Date: 01 May 1996
61 years old

Director
LECOUTRE, Richard Anthony
Resigned: 19 March 2015
Appointed Date: 25 June 2013
55 years old

Director
NASH, John Alfred Stoddard, Lord
Resigned: 14 January 2013
Appointed Date: 28 November 2002
76 years old

Director
NEWMAN, Anthony
Resigned: 10 October 1995
Appointed Date: 04 November 1992
77 years old

Director
PAISH, Joanna Jayne
Resigned: 31 October 2007
Appointed Date: 06 March 2003
55 years old

Director
RIDGWAY, David
Resigned: 10 June 2014
Appointed Date: 31 July 2007
51 years old

Director
SIMPSON, David Edward
Resigned: 10 June 2014
Appointed Date: 01 August 2001
54 years old

Director
WILLANS, Robert Henry
Resigned: 22 October 1992
67 years old

SOFTCAT PLC Events

14 Mar 2017
Register(s) moved to registered office address Solar House Fieldhouse Lane Marlow Buckinghamshire SL7 1LW
22 Dec 2016
Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 9 December 2016
22 Dec 2016
Appointment of Winifred Chime as a secretary on 9 December 2016
16 Dec 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to make political donations/ company business 08/12/2016
  • RES10 ‐ Resolution of allotment of securities

16 Dec 2016
Full accounts made up to 31 July 2016
...
... and 177 more events
29 Mar 1988
Secretary resigned;new secretary appointed;director resigned

21 Dec 1987
Wd 20/11/87 ad 04/11/87--------- £ si 98@1=98 £ ic 2/100
21 Dec 1987
Wd 20/11/87 pd 04/11/87--------- £ si 2@1

01 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Oct 1987
Incorporation

SOFTCAT PLC Charges

20 January 2002
Debenture
Delivered: 29 January 2002
Status: Satisfied on 15 July 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 October 2001
Fixed charge on purchased debts which fail to vest and on other debts and floating charge on the remainder of company's property
Delivered: 19 October 2001
Status: Satisfied on 15 July 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed charge all debts purchased or purported to…
21 June 1991
Mortgage debenture
Delivered: 5 July 1991
Status: Satisfied on 24 October 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…