SOFTMIST LIMITED

Address:
19-20 The Triangle, Ng2 Business Park, Nottingham, Nottinghamshire, NG2 1AE

SOFTMIST LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05947721. The registration start date is September 26, 2006. The current status is Active.

Company Overview

Company Number 05947721
Company Name SOFTMIST LIMITED
Registered Address 19-20 The Triangle
Ng2 Business Park
Nottingham
Nottinghamshire
NG2 1AE
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2006-09-26
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-10-24
Returns Last Update 2015-09-26
Confirmation Statement Due Date 2021-10-10
Confirmation Statement Last Update 2020-09-26
Mortgage Charges 4
Mortgage Outstanding 3
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
85590 Other education n.e.c.

Office Location

Address 19-20 THE TRIANGLE
NG2 BUSINESS PARK
Post Town NOTTINGHAM
County NOTTINGHAMSHIRE
Post Code NG2 1AE

Companies with the same location

Entity Name Office Address
A LA CARTE RECRUITMENT LIMITED 19-20 The Triangle, Ng2 Business Park, Nottingham, Nottinghamshire, NG2 1AE
PEOPLEPLUS LEARNING LIMITED 19-20 The Triangle, Nottingham, NG2 1AE, United Kingdom
ENDEAVOUR GROUP LIMITED 19-20 The Triangle, Ng2 Business Park, Nottingham, NG2 1AE, England
SKILLSPOINT LIMITED 19-20 The Triangle, Ng2 Business Park, Nottingham, NG2 1AE, England
STAFFLINE HOLDINGS LIMITED 19-20 The Triangle, Ng2 Business Park, Nottingham, NG2 1AE
DATUM RPO LIMITED 19-20 The Triangle, Ng2 Business Park, Nottingham, NG2 1AE, England
PASSIONATE ABOUT PEOPLE LIMITED 19-20 The Triangle, Ng2 Business Park, Nottingham, NG2 1AE, England
A4E ENTERPRISE LIMITED 19-20 The Triangle, Ng2 Business Park, Nottingham, NG2 1AE
EXPERIENCE MANAGEMENT LIMITED 19-20 The Triangle, Ng2 Business Park, Nottingham, Nottinghamshire, NG2 1AE
BROOMCO (4198) LIMITED 19-20 The Triangle, Ng2 Business Park, Nottingham, NG2 1AE

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
COLLINS, Paul Simon Secretary (Active) 19-20, The Triangle, Ng2 Business Park, Nottingham, Nottinghamshire, NG2 1AE /
12 August 2016
/
HOGARTH, Andrew John Director (Active) 19-20, The Triangle, Ng2 Business Park, Nottingham, Nottinghamshire, England, NG2 1AE February 1956 /
1 July 2014
British /
United Kingdom
Director
PULLEN, Christopher Mark Director (Active) 19-20, The Triangle, Ng2 Business Park, Nottingham, Nottinghamshire, NG2 1AE May 1970 /
18 April 2016
British /
England
Chief Financial Officer
BOWEN, Leanne Secretary (Resigned) The Old Rectory, Main Street, Glenfield, Leicester, Leicestershire, LE3 8DG /
21 October 2013
/
BROWN, Leanne Valerie Secretary (Resigned) The Old Rectory, Main Street, Glenfield, Leicester, Leicestershire, England, LE3 8DG /
1 January 2010
/
GLADDLE, Timothy Makin George Secretary (Resigned) The Pddock, 1 Main Street, Gaulby, Leicestershire, LE7 9BE /
30 November 2006
/
KEEGAN, Mark Secretary (Resigned) 19-20, The Triangle, Ng2 Business Park, Nottingham, Nottinghamshire, England, NG2 1AE /
29 September 2014
/
MAIN, David Robert Secretary (Resigned) Maris Piper Barn, Farm Lane, Easenhall, Warwickshire, CV23 0JB /
16 April 2007
/
O'DONOVAN, Nicholas James Secretary (Resigned) 3 Sackville Gardens, Stoneygate, Leicester, United Kingdom, LE2 3TH /
22 May 2008
/
BULLOCK, Christine Mary Director (Resigned) 15 Holmes Close, Chippenham, Wiltshire, United Kingdom, SN15 3FQ November 1953 /
19 September 2008
British /
England
College Principal
CRIPPS, Sarah Kim Director (Resigned) The Old Rectory, Main Street, Glenfield, Leicester, Leicestershire, England, LE3 8DG July 1966 /
28 October 2011
British /
England
Director
GRIFFITHS, Christopher Director (Resigned) The Old Rectory, Main Street, Glenfield, Leicester, Leicestershire, England, LE3 8DG November 1971 /
28 October 2011
British /
England
Director
HEIGHT, Ann Petronella Director (Resigned) 17 Bellfields Street, Market Harborough, Leicestershire, LE16 8AB March 1949 /
15 February 2008
British /
England
Chief Executive
JACKSON, Derek Rodney Director (Resigned) 19-20, The Triangle, Ng2 Business Park, Nottingham, Nottinghamshire, NG2 1AE January 1971 /
13 July 2016
British /
England
Managing Director
JOHAL, Sarbjit Singh Director (Resigned) 25 Carisbrooke Road, Edgbaston, Birmingham, B17 8NN June 1963 /
27 April 2007
British /
United Kingdom
Director
LEDGARD, Phillip Neil Director (Resigned) 19-20, The Triangle, Ng2 Business Park, Nottingham, Nottinghamshire, England July 1976 /
1 July 2014
Uk /
England
Director
NELSON, David Charles Director (Resigned) 3 Wellington Road, Burton Joyce, Nottingham, Nottinghamshire, NG14 5GQ April 1952 /
27 April 2007
British /
England
Management Consultant
O'DONOVAN, Nicholas James Director (Resigned) The Old Rectory, Main Street, Glenfield, Leicester, Leicestershire, England, LE3 8DG May 1977 /
1 January 2010
British /
United Kingdom
Managing Director
PINCHES, Matthew Director (Resigned) Innovation House, Welland Business Park, Valley Way, Market Harborough, Leicestershire, LE16 7PS October 1966 /
13 May 2010
British /
United Kingdom
Interim Principal
REDMONDS, Gary Stuart Director (Resigned) 2 The Oasis, The Greenway, Hagley, West Midlands, DY9 0AT July 1966 /
30 November 2006
British /
England
Director
ROBERTS, Duncan Director (Resigned) The Old Rectory, Main Street, Glenfield, Leicester, Leicestershire, England, LE3 8DG November 1976 /
28 October 2011
British /
England
Director
WEIR, Kevin Michael Director (Resigned) High Bank, Main Street, Houghton On The Hill, Leicester, Leicestershire, England, LE7 9GD September 1948 /
30 November 2006
British /
England
Executive Chairman
WILLIAMS, Lowell Charles Director (Resigned) 23 Beechwood Avenue, Coventry, West Midlands, CV5 6DF August 1962 /
30 November 2006
British /
England
Principal
LONDON LAW SERVICES LIMITED Nominee Director (Resigned) Marquess Court, 69 Southampton Row, London, WC1B 4ET /
26 September 2006
/

Competitor

Search similar business entities

Post Town NOTTINGHAM
Post Code NG2 1AE
SIC Code 85590 - Other education n.e.c.

Improve Information

Please provide details on SOFTMIST 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