VIEWPOINT CONSTRUCTION SOFTWARE LTD - NEWCASTLE UPON TYNE
Company Profile | Company Filings |
Overview
VIEWPOINT CONSTRUCTION SOFTWARE LTD is a Private Limited Company from NEWCASTLE UPON TYNE and has the status: Active.
VIEWPOINT CONSTRUCTION SOFTWARE LTD was incorporated 24 years ago on 15/03/2000 and has the registered number: 03948233. The accounts status is FULL and accounts are next due on 28/09/2024.
VIEWPOINT CONSTRUCTION SOFTWARE LTD was incorporated 24 years ago on 15/03/2000 and has the registered number: 03948233. The accounts status is FULL and accounts are next due on 28/09/2024.
VIEWPOINT CONSTRUCTION SOFTWARE LTD - NEWCASTLE UPON TYNE
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 |
---|---|---|
28 / 12 | 30/12/2022 | 28/09/2024 |
Registered Office
4TH FLOOR CENTRAL SQUARE
NEWCASTLE UPON TYNE
NE1 3PJ
This Company Originates in : United Kingdom
Previous trading names include:
4 PROJECTS LTD (until 24/12/2015)
4 PROJECTS LTD (until 24/12/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/03/2023 | 29/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GENERAL COUNSEL JENNIFER ANNE ALLISON | May 1972 | Canadian | Director | 2019-08-01 | CURRENT |
JULIE ANN SHEPARD | Jan 1958 | American | Director | 2022-11-04 | CURRENT |
MR NEIL JARVIS | May 1962 | British | Director | 2008-03-12 UNTIL 2010-01-21 | RESIGNED |
MR STEVEN NELSON | Dec 1965 | British | Secretary | 2002-05-29 UNTIL 2007-08-08 | RESIGNED |
MR IAN WILSON | Jun 1978 | Secretary | 2009-02-27 UNTIL 2010-02-08 | RESIGNED | |
MR JASON SCOTT WARDE | Feb 1971 | British | Director | 2008-03-12 UNTIL 2013-02-01 | RESIGNED |
MR BENJAMIN ERTISCHEK | Secretary | 2013-02-01 UNTIL 2015-11-03 | RESIGNED | ||
MR PAUL MICHAEL CALLAGHAN | Jun 1952 | British | Secretary | 2000-05-23 UNTIL 2001-05-15 | RESIGNED |
MR MATTHEW HARRIS | May 1968 | United States | Director | 2013-02-01 UNTIL 2017-03-01 | RESIGNED |
RICHARD VERTIGAN | Apr 1969 | British | Director | 2000-05-23 UNTIL 2013-09-30 | RESIGNED |
MR JAMES PAULSON | Oct 1959 | Usa | Director | 2013-02-01 UNTIL 2015-11-03 | RESIGNED |
MR STEVEN NELSON | Dec 1965 | British | Director | 2002-05-29 UNTIL 2013-02-01 | RESIGNED |
DUNCAN FRASER MACTEAR | Apr 1967 | British | Director | 2001-05-15 UNTIL 2011-01-25 | RESIGNED |
KELLY E LANG | Sep 1961 | American | Director | 2015-12-17 UNTIL 2019-08-01 | RESIGNED |
JOHN BERNARD CALLAGHAN | Nov 1959 | Secretary | 2007-08-08 UNTIL 2009-02-27 | RESIGNED | |
MANOLIS KOTZABASAKIS | Jul 1959 | Greek | Director | 2015-12-17 UNTIL 2022-11-04 | RESIGNED |
MR PAUL MICHAEL CALLAGHAN | Jun 1952 | British | Director | 2000-05-23 UNTIL 2001-05-15 | RESIGNED |
MR JAY HALADAY | Feb 1950 | Usa | Director | 2013-02-01 UNTIL 2015-11-03 | RESIGNED |
MR BENJAMIN ERTISCHEK | Jan 1972 | American | Director | 2013-02-01 UNTIL 2015-11-03 | RESIGNED |
STEPHEN PAUL EDWARDS | Sep 1955 | British | Director | 2010-03-31 UNTIL 2011-10-08 | RESIGNED |
JOHN BERNARD CALLAGHAN | Nov 1959 | Director | 2002-01-15 UNTIL 2004-07-09 | RESIGNED | |
MR CHRISTOPHER BATY | Oct 1971 | British | Director | 2011-01-25 UNTIL 2017-01-06 | RESIGNED |
MR CHRISTOPHER BATY | Oct 1971 | British | Director | 2011-01-25 UNTIL 2011-01-25 | RESIGNED |
NEIL AINSLEY | Dec 1963 | Director | 2001-05-15 UNTIL 2002-05-29 | RESIGNED | |
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 2000-03-15 UNTIL 2000-05-23 | RESIGNED | ||
WARD HADAWAY INCORPORATIONS LIMITED | Corporate Nominee Director | 2000-03-15 UNTIL 2000-05-23 | RESIGNED | ||
NEIL AINSLEY | Dec 1963 | Secretary | 2001-05-15 UNTIL 2002-05-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Chief Executive Emmanouil Kotzabasakis | 2016-04-06 - 2022-11-07 | 7/1959 | Portland Oregon | Right to appoint and remove directors as firm |
Chief Financial Officer Kelly E Lang | 2016-04-06 - 2019-08-01 | 9/1961 | Portland Oregon | Significant influence or control |
Vice President Steve Spark | 2016-04-06 - 2018-09-09 | 7/1975 | Newcastle Upon Tyne | Significant influence or control |
Riverside Acquisitions Limited | 2016-04-06 | Newcastle Upon Tyne | Ownership of shares 75 to 100 percent |