CATALYST WMS INTERNATIONAL, LIMITED - FRADLEY PARK
Company Profile | Company Filings |
Overview
CATALYST WMS INTERNATIONAL, LIMITED is a Private Limited Company from FRADLEY PARK UNITED KINGDOM and has the status: Dissolved - no longer trading.
CATALYST WMS INTERNATIONAL, LIMITED was incorporated 28 years ago on 12/05/1995 and has the registered number: 03057899. The accounts status is MICRO ENTITY.
CATALYST WMS INTERNATIONAL, LIMITED was incorporated 28 years ago on 12/05/1995 and has the registered number: 03057899. The accounts status is MICRO ENTITY.
CATALYST WMS INTERNATIONAL, LIMITED - FRADLEY PARK
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
LINCOLN HOUSE
FRADLEY PARK
LICHFIELD
WS13 8RZ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/05/2022 | 26/05/2023 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS. HELLEN MARIA STEIN | Mar 1974 | British | Director | 2015-07-10 | CURRENT |
MRS NICOLA MARRISON | May 1986 | British | Director | 2020-12-11 | CURRENT |
MR KEVIN JAMES MCADAMS | Jul 1964 | American | Director | 2020-12-11 UNTIL 2022-06-09 | RESIGNED |
MR ROBERT WILLIAM TAYLOR | Oct 1956 | Secretary | 2007-09-10 UNTIL 2009-04-03 | RESIGNED | |
MR STEPHEN MICHAEL DEXTER | Secretary | 2011-01-07 UNTIL 2015-07-10 | RESIGNED | ||
MR TIMOTHY FREDERICKS COEN | Sep 1955 | Secretary | 2009-04-03 UNTIL 2009-04-03 | RESIGNED | |
JUDITH KATHRYN FEARN | Dec 1961 | British | Secretary | 1995-05-12 UNTIL 2006-01-23 | RESIGNED |
LAURA FESE | Secretary | 2001-03-14 UNTIL 2002-07-24 | RESIGNED | ||
JOHN KEITH GORMAN | Jan 1955 | Secretary | 2006-05-10 UNTIL 2007-09-10 | RESIGNED | |
MR FRANCISCUS LEONARDUS LODEWIJK ARTHUR MASSEUR | May 1952 | Secretary | 2009-04-03 UNTIL 2009-09-01 | RESIGNED | |
LONDON LAW SERVICES LIMITED | Nominee Director | 1995-05-12 UNTIL 1995-05-12 | RESIGNED | ||
MR RAPHAEL KANTELIP | Oct 1971 | French | Secretary | 2009-09-01 UNTIL 2011-01-06 | RESIGNED |
SEAN PATRICK MCGOWAN | Mar 1960 | American | Director | 1997-04-28 UNTIL 2001-03-14 | RESIGNED |
MR FRANCISCUS LEONARDUS LODEWIJK ARTHUR MASSEUR | Nov 1959 | Dutch | Director | 2007-09-10 UNTIL 2009-09-01 | RESIGNED |
MR SURESHCHANDRA VISHWAS SAKPAL | Jun 1970 | British | Director | 2015-07-10 UNTIL 2016-09-08 | RESIGNED |
MR ALAN GIBSON SOMERVILLE | Apr 1963 | British | Director | 2015-07-10 UNTIL 2020-01-01 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1995-05-12 UNTIL 1995-05-12 | RESIGNED | ||
MR ROBERT WILLIAM TAYLOR | Oct 1956 | Director | 2007-09-10 UNTIL 2009-04-03 | RESIGNED | |
MR RAPHAEL KANTELIP | Oct 1971 | French | Director | 2009-09-01 UNTIL 2011-01-06 | RESIGNED |
MR MATTHEW LAVELLE | Apr 1966 | American | Director | 2009-04-03 UNTIL 2011-01-07 | RESIGNED |
MR JULIAN TIMOTHY CUMMINGS | Sep 1971 | British | Director | 2011-01-07 UNTIL 2012-11-13 | RESIGNED |
JUDITH KATHRYN FEARN | Dec 1961 | British | Director | 1995-05-12 UNTIL 2006-01-23 | RESIGNED |
MICHAEL GEORGE ELEFTHERIOU | Apr 1945 | Usa | Director | 2005-09-20 UNTIL 2007-09-10 | RESIGNED |
MR STEPHEN MICHAEL DEXTER | Jun 1968 | American | Director | 2011-01-07 UNTIL 2015-07-10 | RESIGNED |
MS SANDRA ANN CUMMINGS | Jul 1964 | British | Director | 2016-09-08 UNTIL 2020-12-11 | RESIGNED |
VAEMOND HERBERT CRANE | Jun 1939 | Us Citizen | Director | 1995-05-12 UNTIL 1997-04-28 | RESIGNED |
MR TIMOTHY FREDERICKS COEN | Sep 1955 | Director | 2009-04-03 UNTIL 2009-04-03 | RESIGNED | |
KAREN LOUISE CHALMERS | Jun 1965 | British | Director | 2020-01-01 UNTIL 2020-12-11 | RESIGNED |
JAMES TRELEAVEN | Feb 1947 | American | Director | 2001-07-25 UNTIL 2005-09-20 | RESIGNED |
MR VINCENT LEE BURKETT | Dec 1964 | American | Director | 2013-12-17 UNTIL 2015-07-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Aptean Limited | 2019-04-23 | Sheffield South Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr. Robert Smith | 2016-04-06 - 2019-04-23 | 12/1962 | Northampton | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - CATALYST WMS INTERNATIONAL, LIMITED | 2022-08-17 | 31-12-2021 | £1,618,157 equity |
Micro-entity Accounts - CATALYST WMS INTERNATIONAL, LIMITED | 2021-10-01 | 31-12-2020 | £1,586,273 equity |
Micro-entity Accounts - CATALYST WMS INTERNATIONAL, LIMITED | 2020-12-19 | 31-12-2019 | £1,586,273 equity |
Micro-entity Accounts - CATALYST WMS INTERNATIONAL, LIMITED | 2019-10-01 | 31-12-2018 | £1,570,567 equity |
Micro-entity Accounts - CATALYST WMS INTERNATIONAL, LIMITED | 2018-09-27 | 31-12-2017 | £1,555,017 equity |
Catalyst WMS International Limited | 2017-10-03 | 31-12-2016 | £1,539,621 equity |
Catalyst WMS International Limited | 2016-09-30 | 31-12-2015 | £1,524,377 equity |
Catalyst WMS International Limited | 2015-10-01 | 31-12-2014 | £1,509,284 equity |