CIVICA SOFTWARE MANAGEMENT LIMITED

2 Burston Road 2 Burston Road, London, SW15 6AR
StatusDISSOLVED
Company No.02855452
CategoryPrivate Limited Company
Incorporated21 Sep 1993
Age30 years, 7 months, 26 days
JurisdictionEngland Wales
Dissolution08 Apr 2016
Years8 years, 1 month, 9 days

SUMMARY

CIVICA SOFTWARE MANAGEMENT LIMITED is an dissolved private limited company with number 02855452. It was incorporated 30 years, 7 months, 26 days ago, on 21 September 1993 and it was dissolved 8 years, 1 month, 9 days ago, on 08 April 2016. The company address is 2 Burston Road 2 Burston Road, London, SW15 6AR.



People

STODDARD, Michael

Secretary

Accountant

ACTIVE

Assigned on 23 Dec 2003

Current time on role 20 years, 4 months, 25 days

DOWNING, Simon Richard

Director

Managing Director

ACTIVE

Assigned on 28 Feb 1994

Current time on role 30 years, 2 months, 17 days

ROWLAND, Phillip David

Director

Director

ACTIVE

Assigned on 30 Nov 2009

Current time on role 14 years, 5 months, 17 days

GARDENER, Paul Richard

Secretary

Financial Director

RESIGNED

Assigned on 28 Feb 1994

Resigned on 23 Dec 2003

Time on role 9 years, 9 months, 23 days

REEDER, Tracy

Secretary

Chartered Secretary

RESIGNED

Assigned on 13 Oct 1993

Resigned on 28 Feb 1994

Time on role 4 months, 15 days

ROBINSON, Boyd

Secretary

Accountant

RESIGNED

Assigned on 30 Jun 2004

Resigned on 30 Jun 2004

Time on role

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 21 Sep 1993

Resigned on 13 Oct 1993

Time on role 22 days

BROWN, John Kenneth

Director

Legal Manager Icl Uk

RESIGNED

Assigned on 13 Oct 1993

Resigned on 16 Nov 1993

Time on role 1 month, 3 days

DAVIES, Paul

Director

Finance Director

RESIGNED

Assigned on 16 Nov 1993

Resigned on 28 Feb 1994

Time on role 3 months, 12 days

DEEBLE, Stephen

Director

Product Director

RESIGNED

Assigned on 01 Oct 1994

Resigned on 31 Mar 1997

Time on role 2 years, 6 months

GARDENER, Paul Richard

Director

Accountant

RESIGNED

Assigned on 01 Oct 2001

Resigned on 23 Dec 2003

Time on role 2 years, 2 months, 22 days

GARDENER, Paul Richard

Director

Financial Director

RESIGNED

Assigned on 28 Feb 1994

Resigned on 09 Jun 2000

Time on role 6 years, 3 months, 9 days

HARPER, Julian

Director

Chief Executive

RESIGNED

Assigned on 16 Nov 1993

Resigned on 03 Jul 1997

Time on role 3 years, 7 months, 17 days

HARTNELL, Nigel Raymond

Director

Manager

RESIGNED

Assigned on 23 Feb 1994

Resigned on 20 Dec 1995

Time on role 1 year, 9 months, 25 days

MCDEVITT, Damian Michael, Mr.

Director

Technical Director

RESIGNED

Assigned on 01 Oct 1994

Resigned on 31 Mar 1996

Time on role 1 year, 6 months

NODEN, Philip Thomas

Director

Director

RESIGNED

Assigned on 28 Feb 1994

Resigned on 30 Sep 1996

Time on role 2 years, 7 months, 2 days

O'BYRNE, David Andrew

Director

Director

RESIGNED

Assigned on 01 Oct 1996

Resigned on 22 Mar 2001

Time on role 4 years, 5 months, 21 days

ORLEDGE, David Alan

Director

Product Director

RESIGNED

Assigned on 01 Oct 1994

Resigned on 31 Dec 1996

Time on role 2 years, 3 months

POWELL, Roderick Hugh Evelyn

Director

Director Finance Operations

RESIGNED

Assigned on 16 Nov 1993

Resigned on 28 Feb 1994

Time on role 3 months, 12 days

REEDER, Tracy

Director

Chartered Secretary

RESIGNED

Assigned on 13 Oct 1993

Resigned on 16 Nov 1993

Time on role 1 month, 3 days

REYNOLDS, Stephen

Director

Sales Director

RESIGNED

Assigned on 01 Jan 1997

Resigned on 09 Jun 2000

Time on role 3 years, 5 months, 8 days

ROBINSON, Boyd

Director

Accountant

RESIGNED

Assigned on 30 Jun 2004

Resigned on 30 Jun 2004

Time on role

SHAKESPEARE, Steven Gordon

Director

Director

RESIGNED

Assigned on 22 Mar 2001

Resigned on 10 Feb 2003

Time on role 1 year, 10 months, 19 days

SHAKESPEARE, Steven Gordon

Director

Services Director

RESIGNED

Assigned on 01 Jan 1996

Resigned on 09 Jun 2000

Time on role 4 years, 5 months, 8 days

STODDARD, Michael

Director

Accountant

RESIGNED

Assigned on 23 Dec 2003

Resigned on 30 Nov 2009

Time on role 5 years, 11 months, 7 days

STODDARD, Michael

Director

Finance Director

RESIGNED

Assigned on 17 Feb 1999

Resigned on 22 Mar 2001

Time on role 2 years, 1 month, 5 days

THOMPSON, Paul

Director

Chartered Accountant

RESIGNED

Assigned on 28 Feb 1994

Resigned on 30 Nov 1995

Time on role 1 year, 9 months, 2 days

THURSTON, Mark Stuart

Director

Consultancy Director

RESIGNED

Assigned on 25 Nov 1999

Resigned on 09 Jun 2000

Time on role 6 months, 14 days

WINN, Christopher

Director

Director

RESIGNED

Assigned on 01 Mar 1995

Resigned on 26 Sep 2000

Time on role 5 years, 6 months, 25 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 21 Sep 1993

Resigned on 13 Oct 1993

Time on role 22 days


Some Companies

CABLE POWER ELECTRICAL SERVICES LTD

CRAYTHORNE HOUSE, BURNSIDE MEWS,BEXHILL-ON-SEA,TN39 3LE

Number:06339799
Status:ACTIVE
Category:Private Limited Company

DE BAERE LIMITED

UNIT 4 PERIVALE PARK,PERIVALE, GREENFORD,UB6 7RL

Number:04168243
Status:ACTIVE
Category:Private Limited Company

JED MITCHELL LIMITED

4 MOORLAND DRIVE,BRADFORD,BD11 2BU

Number:09216621
Status:ACTIVE
Category:Private Limited Company

L J SIBS LIMITED

126 MOSELEY ROAD,BILSTON,WV14 6JF

Number:09023905
Status:ACTIVE
Category:Private Limited Company

O'HARA SERVICES LIMITED

15 UNION ROAD,BRADFORD,BD12 0DX

Number:04298219
Status:ACTIVE
Category:Private Limited Company

SEMPER TALIS TECHNOLOGIES LLP

103 HANOVIA HOUSE,LONDON,W3 7YG

Number:OC421774
Status:ACTIVE
Category:Limited Liability Partnership

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