SOFTWARE SCIENCES LIMITED

C/O Interpath Limited C/O Interpath Limited, London, EC4M 7RB
StatusLIQUIDATION
Company No.02597088
CategoryPrivate Limited Company
Incorporated02 Apr 1991
Age33 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

SOFTWARE SCIENCES LIMITED is an liquidation private limited company with number 02597088. It was incorporated 33 years, 2 months, 2 days ago, on 02 April 1991. The company address is C/O Interpath Limited C/O Interpath Limited, London, EC4M 7RB.



People

SULLIVAN, Alison Mary Catherine

Secretary

ACTIVE

Assigned on 06 Sep 2007

Current time on role 16 years, 8 months, 28 days

FREEMANTLE, James Paul

Director

Chartered Accountant

ACTIVE

Assigned on 25 Jul 2011

Current time on role 12 years, 10 months, 10 days

CAMPBELL, Duncan Montgomery

Secretary

RESIGNED

Assigned on 31 Mar 1998

Resigned on 05 Nov 1999

Time on role 1 year, 7 months, 5 days

CARRUTHERS, Keith

Secretary

RESIGNED

Assigned on 05 Nov 1999

Resigned on 25 Mar 2003

Time on role 3 years, 4 months, 20 days

FRANCIS, Richard John

Secretary

RESIGNED

Assigned on

Resigned on 03 Sep 1993

Time on role 30 years, 9 months, 1 day

JONES, Steven Alan Vaughan

Secretary

RESIGNED

Assigned on 25 Mar 2003

Resigned on 27 Jul 2005

Time on role 2 years, 4 months, 2 days

O'SULLIVAN, Patricia Ann

Secretary

RESIGNED

Assigned on 03 Sep 1993

Resigned on 31 Mar 1998

Time on role 4 years, 6 months, 28 days

SAYANI, Nuzhat

Secretary

RESIGNED

Assigned on 27 Jul 2005

Resigned on 06 Sep 2007

Time on role 2 years, 1 month, 10 days

E P S SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Apr 1991

Resigned on 02 Apr 1993

Time on role 2 years

ATKINS, Richard Charles

Director

Director

RESIGNED

Assigned on 31 Jul 1991

Resigned on 31 Mar 1998

Time on role 6 years, 8 months

BASS, Melvyn Philip

Director

Director

RESIGNED

Assigned on 13 Jun 1991

Resigned on 31 May 1995

Time on role 3 years, 11 months, 18 days

BURGESS, Mark Geoffrey William

Director

Director

RESIGNED

Assigned on

Resigned on 31 Oct 1994

Time on role 29 years, 7 months, 4 days

CREASEY, Andrew James Henry

Director

Director

RESIGNED

Assigned on 05 Nov 2004

Resigned on 25 Jul 2011

Time on role 6 years, 8 months, 20 days

DYE, Esther

Director

Director

RESIGNED

Assigned on 31 Jul 1991

Resigned on 02 Apr 1993

Time on role 1 year, 8 months, 2 days

DYE, Esther

Director

Director

RESIGNED

Assigned on 31 Jul 1991

Resigned on 31 Mar 1993

Time on role 1 year, 8 months

ELLIS, William Ernest

Director

Director Of Strategic Client

RESIGNED

Assigned on 05 Jan 1996

Resigned on 15 May 1997

Time on role 1 year, 4 months, 10 days

FERGUSON, Ian Duncan

Director

Solicitor

RESIGNED

Assigned on 09 Apr 2009

Resigned on 01 Feb 2010

Time on role 9 months, 22 days

INGHAM, Stephen Dixon

Director

Director

RESIGNED

Assigned on 15 Oct 1991

Resigned on 15 May 1997

Time on role 5 years, 7 months

LAMB, James Summers

Director

Director

RESIGNED

Assigned on 31 Mar 1998

Resigned on 28 Feb 2002

Time on role 3 years, 10 months, 28 days

LAVIN, Janet Audrey

Director

Director

RESIGNED

Assigned on 26 Nov 1993

Resigned on 15 May 1997

Time on role 3 years, 5 months, 19 days

NICHOLSON, Charles Dumaresq

Director

Director

RESIGNED

Assigned on 31 Oct 1994

Resigned on 02 Apr 1996

Time on role 1 year, 5 months, 2 days

O'SULLIVAN, Patricia Ann

Director

Company Secretary

RESIGNED

Assigned on 05 Jan 1996

Resigned on 31 Mar 1998

Time on role 2 years, 2 months, 26 days

ROBBINS, John Andrew

Director

Computer Manager

RESIGNED

Assigned on 01 Feb 1993

Resigned on 03 Sep 1993

Time on role 7 months, 2 days

ROBERTS, Andrew Henry

Director

Director

RESIGNED

Assigned on 01 Apr 1994

Resigned on 15 May 1997

Time on role 3 years, 1 month, 14 days

SAMPSON, Keith Frederick

Director

Computer Consultant

RESIGNED

Assigned on 06 Mar 1992

Resigned on 15 May 1997

Time on role 5 years, 2 months, 9 days

SELLWOOD, Brian

Director

Director

RESIGNED

Assigned on 31 Mar 1998

Resigned on 05 Nov 2004

Time on role 6 years, 7 months, 5 days

SMITH, Michael

Director

Director

RESIGNED

Assigned on

Resigned on 31 Mar 1993

Time on role 31 years, 2 months, 4 days

WADE, Michael Edward

Director

Director

RESIGNED

Assigned on 01 Apr 1994

Resigned on 23 Jul 1997

Time on role 3 years, 3 months, 22 days

WILSON, Stephen David

Director

Director Of Finance

RESIGNED

Assigned on 28 Feb 2002

Resigned on 09 Apr 2009

Time on role 7 years, 1 month, 9 days

MIKJON LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 Apr 1991

Resigned on 13 Jun 1991

Time on role 2 months, 11 days


Some Companies

BOASTRINGS LIMITED

24 STRATFIELD ROAD,BASINGSTOKE,RG21 5SD

Number:11652741
Status:ACTIVE
Category:Private Limited Company

GARFORTH RESIDENTIAL HOMES LIMITED

LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD,GREATER MANCHESTER,M45 7TA

Number:02044279
Status:LIQUIDATION
Category:Private Limited Company

J TASKER CONTRACTING LIMITED

31 AVALON ROAD,BRISTOL,BS5 8RX

Number:10887600
Status:ACTIVE
Category:Private Limited Company

KM OFFSHORE LTD

321 HOLLINS LANE,BURY,BL9 8BD

Number:09169592
Status:ACTIVE
Category:Private Limited Company

LPPI PE US INVESTMENTS (NO.2) LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL024995
Status:ACTIVE
Category:Limited Partnership

TECHNICAL INTEGRATION SOLUTIONS LIMITED

KD TOWER PLAZA SUITE 9,HEMEL HEMPSTEAD,HP1 1FW

Number:06701600
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source