STERLING SOFTWARE (UK) III LIMITED - READING


Company Profile Company Filings

Overview

STERLING SOFTWARE (UK) III LIMITED is a Private Limited Company from READING and has the status: Dissolved - no longer trading.
STERLING SOFTWARE (UK) III LIMITED was incorporated 34 years ago on 04/04/1990 and has the registered number: 02488769. The accounts status is FULL.

STERLING SOFTWARE (UK) III LIMITED - READING

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2020

Registered Office

FOURTH FLOOR, ABBOTS HOUSE
READING
BERKSHIRE
RG1 3BD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/04/2022 19/04/2023

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
IVY YU WEN-LAN PONG Aug 1960 American Director 2021-06-04 CURRENT
MR THOMAS HARRY KRAUSE,JR. Nov 1977 American Director 2021-06-04 CURRENT
GERALD WILLIAM TOBEY Dec 1953 American Director 1995-01-01 UNTIL 1997-05-15 RESIGNED
GENO PAUL TOLARI Jun 1943 American Director 1997-06-30 UNTIL 1998-09-29 RESIGNED
MR NITIN MARU Feb 1965 British Director 2006-05-11 UNTIL 2011-07-07 RESIGNED
MR MARVIN SAMUEL SELF Sep 1939 American Director 1991-05-01 UNTIL 1995-01-01 RESIGNED
KENNETH JAMES SANDERS Sep 1945 British Director 1991-05-01 UNTIL 1995-01-01 RESIGNED
MR DANIEL MICHAEL SAMSON May 1978 British Director 2015-09-23 UNTIL 2017-07-03 RESIGNED
JOHN STUART RUSSELL Mar 1967 Australian Director 1999-06-03 UNTIL 2000-11-02 RESIGNED
MS KIRSTEN MARGRETA SPEARS Feb 1964 American Director 2019-05-01 UNTIL 2021-06-04 RESIGNED
MR NARINDER SINGH PHULL Jun 1970 British Director 2017-07-03 UNTIL 2019-04-30 RESIGNED
DOUGLAS EDWARD ROBINSON Apr 1956 American Director 2004-03-12 UNTIL 2006-05-11 RESIGNED
MICHAEL MCELROY Sep 1944 American Director 2000-03-31 UNTIL 2004-04-19 RESIGNED
JEANNETTE PATRICIA MEIER American Director 1997-06-30 UNTIL 1998-09-29 RESIGNED
JOHN MIDDLEDITCH Jun 1951 British Director 1997-08-15 UNTIL 1999-05-25 RESIGNED
IAN ROBERT PALMER Feb 1940 New Zealander Director RESIGNED
PAUL CHRISTOPHER PHELAN Sep 1966 Irish Director 2015-09-23 UNTIL 2016-09-01 RESIGNED
MR DAVID PETER OUTRAM Nov 1962 British Director 2000-03-31 UNTIL 2005-05-06 RESIGNED
MR DAVID PETER OUTRAM Nov 1962 British Secretary 2000-03-31 UNTIL 2005-05-06 RESIGNED
MR THOMAS HENRY UNDERHILL Dec 1954 British Secretary RESIGNED
STEVEN WOGHIN Dec 1946 American Secretary 2000-03-31 UNTIL 2004-04-08 RESIGNED
JEANNETTE PATRICIA MEIER American Secretary 1997-06-30 UNTIL 1998-09-29 RESIGNED
DONALD J MCDERMETT JR Sep 1958 American Secretary 1998-09-29 UNTIL 2000-03-31 RESIGNED
RAKESH JOBANPUTRA Secretary 2000-03-31 UNTIL 2001-04-16 RESIGNED
MR PAUL DONETTA Mar 1963 English Secretary 2005-12-19 UNTIL 2011-12-16 RESIGNED
MR. RONALD ANTHONY WAHNON Mar 1957 British Secretary 2000-03-31 UNTIL 2008-09-04 RESIGNED
WILLIAM JOSEPH BURNS Jan 1970 British Director 2006-07-13 UNTIL 2008-06-27 RESIGNED
SEAN LARNER Sep 1960 British Director 2000-03-31 UNTIL 2000-09-01 RESIGNED
MR JAMES HOWARD HODGE Jul 1951 American Director 2009-06-08 UNTIL 2013-08-01 RESIGNED
NAVNEET GOVIL Dec 1971 American Director 2013-08-01 UNTIL 2015-09-23 RESIGNED
MR DANIEL RICHARD FRENCH Nov 1960 British Director 1997-08-15 UNTIL 2000-04-04 RESIGNED
EDGAR FRANK Nov 1951 Dutch Director 1996-06-14 UNTIL 1997-05-15 RESIGNED
MR DAVID RITCHIE FAIRBAIRN Jul 1934 British Director RESIGNED
MRS SHARYN ELIZABETH DODSON Aug 1975 British Director 2011-07-07 UNTIL 2016-03-22 RESIGNED
ANTHONY VICTOR KEEBLE MARTIN Dec 1958 British Director 2001-08-09 UNTIL 2006-06-09 RESIGNED
JAY HARRISON DIAMOND May 1951 American Director 2005-06-28 UNTIL 2015-09-23 RESIGNED
LIAM CARABINI Dec 1959 Irish Director 2000-03-31 UNTIL 2000-09-01 RESIGNED
JOHN PATRICK BUTCHER Feb 1946 British Director 1995-01-01 UNTIL 1997-05-15 RESIGNED
MR THOMAS HENRY UNDERHILL Dec 1954 British Director RESIGNED
RONEL W BRITTIAN Dec 1941 British Director 1992-06-01 UNTIL 1995-01-01 RESIGNED
WOLF DIETER BREIDING Aug 1945 German Director 1991-05-01 UNTIL 1996-06-14 RESIGNED
MARK DAVID BRAZEAL Jan 1968 American Director 2018-11-05 UNTIL 2021-06-04 RESIGNED
MR TERENCE BOOTH Feb 1942 British Director 1997-05-15 UNTIL 1997-06-30 RESIGNED
CARL MARVIN APPLEWHITE Sep 1944 American Director 1994-08-30 UNTIL 1995-01-01 RESIGNED
ROBERT WARREN DAVIS Sep 1958 American Director 2006-05-11 UNTIL 2006-07-11 RESIGNED
JAMES THOMAS MARTIN Oct 1933 British Director RESIGNED
MR ALEXANDER GORDON GUNN Mar 1970 British Director 2015-09-23 UNTIL 2018-11-05 RESIGNED
DONALD J MCDERMETT JR Sep 1958 American Director 1998-09-29 UNTIL 2000-03-31 RESIGNED
MR THOMAS HENRY UNDERHILL Dec 1954 British Director 1995-01-01 UNTIL 1997-06-30 RESIGNED
MR THOMAS HENRY UNDERHILL Dec 1954 British Director 1997-08-15 UNTIL 2000-04-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Computer Associates Holding Limited 2016-04-06 Datchet   Slough Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TEXAS INSTRUMENTS LIMITED MANCHESTER Active FULL 26110 - Manufacture of electronic components
CA LIMITED READING Active FULL 62020 - Information technology consultancy activities
APERTUS SYSTEMS LIMITED BRISTOL Dissolved... DORMANT 70100 - Activities of head offices
COMPUTER ASSOCIATES (EUROPE) LIMITED DATCHET Dissolved... DORMANT 7499 - Non-trading company
INFORMATION ENGINEERING PRODUCTS LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
JAMES MARTIN EMPLOYEE SHARE SCHEME LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
TI EUROPE LIMITED MANCHESTER ENGLAND Dissolved... FULL 26110 - Manufacture of electronic components
HEADSTRONG WORLDWIDE LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
HEADSTRONG (UK) LIMITED LONDON ENGLAND Active FULL 62020 - Information technology consultancy activities
UNICAST EMEA LIMITED LONDON Dissolved... FULL 73120 - Media representation services
COMPUTER ASSOCIATES HOLDING LIMITED READING Active FULL 70100 - Activities of head offices
COMPUTER ASSOCIATES UK LIMITED READING Active FULL 62020 - Information technology consultancy activities
COMPUTER ASSOCIATES INVESTMENTS LIMITED DATCHET SLOUGH Dissolved... FULL 82990 - Other business support service activities n.e.c.
OBLICORE UK LIMITED PLYMOUTH Dissolved... FULL 62020 - Information technology consultancy activities
L'ARBRE SOLUTIONS LTD ST. ALBANS ENGLAND Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
L'ARBRE CLEANING SERVICES LTD. HARPENDEN ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
SIMPLY SERVICED APARTMENTS LTD HEMEL HEMPSTEAD ENGLAND Dissolved... 79909 - Other reservation service activities n.e.c.
360 BUSINESS LAW LIMITED CAMBERLEY ENGLAND Active TOTAL EXEMPTION FULL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
LARBRE MAINTENANCE SERVICES LLP POTTERS BAR ENGLAND Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CULLIGAN (UK) LIMITED READING UNITED KINGDOM Active FULL 56290 - Other food services
ADLER MANUFACTURING LIMITED READING ENGLAND Active SMALL 82200 - Activities of call centres
AQUAMATIC PRODUCTS LIMITED READING ENGLAND Active TOTAL EXEMPTION FULL 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
ARGON DESIGN LTD READING UNITED KINGDOM Active FULL 62020 - Information technology consultancy activities
LEADERSHIP BY DESIGN LIMITED READING UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
HWS HOLDINGS LIMITED READING Active FULL 82990 - Other business support service activities n.e.c.
OSMOSIS BUYER LIMITED READING UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
OSMOSIS HOLDINGS TOPCO LIMITED READING UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
OSMOSIS FUNDING LIMITED READING UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
OSMOSIS MANAGEMENT HOLDINGS LIMITED READING ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.