WORLD PROGRAMMING LIMITED

Address:
Osprey House, Budds Lane, Romsey, Hampshire, SO51 0HA

WORLD PROGRAMMING LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03536539. The registration start date is March 27, 1998. The current status is Active.

Company Overview

Company Number 03536539
Company Name WORLD PROGRAMMING LIMITED
Registered Address Osprey House
Budds Lane
Romsey
Hampshire
SO51 0HA
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1998-03-27
Account Category FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-04-15
Returns Last Update 2016-03-18
Confirmation Statement Due Date 2021-04-29
Confirmation Statement Last Update 2020-03-18
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
62012 Business and domestic software development

Office Location

Address OSPREY HOUSE
BUDDS LANE
Post Town ROMSEY
County HAMPSHIRE
Post Code SO51 0HA

Companies with the same post code

Entity Name Office Address
GOLD ROSE VIP LTD Unit 9, Greatbridge Business Park, Budds Lane, Romsey, SO51 0HA, United Kingdom
L.E BOXING LTD Unit 12 Fernacre Business Park, Budds Lane, Romsey, SO51 0HA, England
SOUTHERN POLISHING SERVICES LIMITED Unit 3, Budds Lane, Romsey, Hampshire, SO51 0HA, United Kingdom
ADVANCE OFF GRID LIMITED Unit 9 Fernacre Business Park, Budds Lane, Romsey, Hampshire, SO51 0HA
GSS FACILITIES LTD Unit 6 Fernacre Business Park, Budds Lane, Romsey, Hampshire, SO51 0HA, United Kingdom
ADVANCE SYSTEMS LIMITED 9 Fernacre Business Park, Budds Lane, Romsey, Hampshire, SO51 0HA
SOUTHERN CONSUMABLES LTD Unit 3 Budds Lane T.e., Unit 3 Budds Lane T.e., Romsey, Hampshire, SO51 0HA
DESIGN HOUSE ELECTRONICS LIMITED Design House Unit 5, Unit 5, Fernacre Business Park, Romsey, Hampshire, SO51 0HA, England
VEHICLE SOLUTIONS (SOUTHERN) LIMITED Budds Lane, Budds Lane, Romsey, Hants, SO51 0HA, England
INIDAM LIMITED C/o Inidam, Budds Lane, Romsey, Hampshire, SO51 0HA

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MARSHALL, Kate Secretary (Active) Osprey House, Budds Lane, Romsey, Hampshire, England, SO51 0HA /
28 March 2012
/
JUPP, Martin David Director (Active) Osprey House, Budds Lane, Romsey, Hampshire, SO51 0HA April 1962 /
14 November 2014
British /
England
Sales Manager
MANNING, Samuel Norman Director (Active) Osprey House, Budds Lane, Romsey, Hampshire, SO51 0HA May 1962 /
30 March 1998
British /
United Kingdom
Computer Consultant
QUARENDON, Peter Director (Active) Osprey House, Budds Lane, Romsey, Hampshire, SO51 0HA December 1943 /
30 March 1998
British /
England
Computer Consultant
QUARENDON, Thomas Director (Active) Osprey House, Budds Lane, Romsey, Hampshire, SO51 0HA October 1973 /
14 November 2014
British /
England
Chief Architect
ROBINSON, Oliver Rathbone Director (Active) Osprey House, Budds Lane, Romsey, Hampshire, SO51 0HA March 1974 /
1 January 2007
British /
United Kingdom
Computer Consultant
MANNING, Samuel Norman Secretary (Resigned) 7 Catherine Road, Surbiton, Surrey, KT6 4HA /
30 March 1998
British /
Computer Consultant
QUARENDON, Peter Secretary (Resigned) Elm Grove Farm Dummers Road, Braishfield, Romsey, Hampshire, SO51 0QG /
18 December 2007
British /
Computer Programmer
BRIGHTON DIRECTOR LIMITED Nominee Director (Resigned) 381 Kingsway, Hove, East Sussex, BN3 4QD /
27 March 1998
/

Competitor

Search similar business entities

Post Town ROMSEY
Post Code SO51 0HA
SIC Code 62012 - Business and domestic software development

Improve Information

Please provide details on WORLD PROGRAMMING LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches