CHARITYSOFTWARE LIMITED - DATCHET
Company Profile | Company Filings |
Overview
CHARITYSOFTWARE LIMITED is a Private Limited Company from DATCHET and has the status: Liquidation.
CHARITYSOFTWARE LIMITED was incorporated 30 years ago on 13/01/1994 and has the registered number: 02887401. The accounts status is SMALL and accounts are next due on 28/02/2021.
CHARITYSOFTWARE LIMITED was incorporated 30 years ago on 13/01/1994 and has the registered number: 02887401. The accounts status is SMALL and accounts are next due on 28/02/2021.
CHARITYSOFTWARE LIMITED - DATCHET
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2019 | 28/02/2021 |
Registered Office
DITTON PARK
DATCHET
BERKSHIRE
SL3 9LL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/12/2020 | 07/01/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
NATALIE AMANDA SHAW | Secretary | 2018-10-01 | CURRENT | ||
MR GORDON JAMES WILSON | Jun 1960 | British | Director | 2015-09-09 | CURRENT |
MS VINODKA MURRIA | Oct 1962 | British | Director | 2013-03-07 UNTIL 2015-05-18 | RESIGNED |
GWYNETH MORTIMER AIR | British | Secretary | 1994-01-18 UNTIL 2002-05-17 | RESIGNED | |
MR CHRISTOPHER DAVID CUMMINGS AIR | Nov 1945 | British | Secretary | 2002-05-17 UNTIL 2005-11-21 | RESIGNED |
ROBERT MALCOLM JONES | Sep 1957 | British | Secretary | 2005-11-21 UNTIL 2007-04-12 | RESIGNED |
SARA CHALLINGER | British | Secretary | 2008-10-03 UNTIL 2009-02-20 | RESIGNED | |
MR NEAL ANTHONY ROBERTS | British | Secretary | 2009-03-11 UNTIL 2013-03-07 | RESIGNED | |
DENISE WILLIAMS | British | Secretary | 2013-03-07 UNTIL 2015-06-11 | RESIGNED | |
MR PAUL DAVID GIBSON | Jun 1964 | British | Director | 2013-03-07 UNTIL 2015-09-09 | RESIGNED |
MR LUCA VELUSSI | Nov 1969 | Italian | Director | 2008-12-18 UNTIL 2010-12-08 | RESIGNED |
MR NEAL ANTHONY ROBERTS | Nov 1958 | British | Director | 2008-10-03 UNTIL 2013-03-07 | RESIGNED |
MR RICHARD IAN PREEDY | Oct 1970 | British | Director | 2012-08-15 UNTIL 2013-03-07 | RESIGNED |
BRIGHTON DIRECTOR LIMITED | Corporate Nominee Director | 1994-01-13 UNTIL 1994-01-18 | RESIGNED | ||
MR MARTIN PHILIP LEUW | May 1962 | British | Director | 2008-10-03 UNTIL 2011-03-01 | RESIGNED |
MR ANDREW WILLIAM HICKS | Mar 1975 | British | Director | 2015-12-17 UNTIL 2022-02-01 | RESIGNED |
MR JONATHAN MORTIMER CUMMINGS AIR | Jul 1975 | British | Director | 2002-05-17 UNTIL 2008-10-03 | RESIGNED |
MRS BARBARA ANN FIRTH | British | Director | 2013-03-07 UNTIL 2015-03-31 | RESIGNED | |
MS KERRY JANE CROMPTON | Oct 1970 | British | Director | 2011-03-01 UNTIL 2013-03-07 | RESIGNED |
MR BRET RICHARD BOLIN | Mar 1968 | American | Director | 2015-06-18 UNTIL 2015-12-17 | RESIGNED |
MR CHRISTOPHER DAVID CUMMINGS AIR | Nov 1945 | British | Director | 1994-01-18 UNTIL 2002-09-06 | RESIGNED |
PINSTRIPE LIMITED | Corporate Secretary | 2007-04-12 UNTIL 2008-10-03 | RESIGNED | ||
BRIGHTON SECRETARY LIMITED | Corporate Nominee Secretary | 1994-01-13 UNTIL 1994-01-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Computer Software Group Limited | 2016-04-06 | Datchet Berkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |