Established in 1982, Cincom Systems (UK) Ltd has its registered office in Maidenhead, Berkshire, it's status at Companies House is "Active". This organisation has 6 directors listed. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NIES, Thomas Matthew | N/A | - | 1 |
VICK JR., Donald | 30 September 2016 | - | 1 |
DRAKE, Ronald William | N/A | 30 September 1993 | 1 |
SHAWHAN, Gerald | N/A | 30 September 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLLINGWOOD, Jill Nelva | 05 September 2013 | - | 1 |
BABER, Elaine Christine | N/A | 01 December 1997 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 10 July 2020 | |
CS01 - N/A | 12 November 2019 | |
AA - Annual Accounts | 11 April 2019 | |
CS01 - N/A | 09 November 2018 | |
AA - Annual Accounts | 10 May 2018 | |
CS01 - N/A | 20 November 2017 | |
AA - Annual Accounts | 26 June 2017 | |
CS01 - N/A | 17 November 2016 | |
AP01 - Appointment of director | 14 October 2016 | |
CH01 - Change of particulars for director | 13 October 2016 | |
TM01 - Termination of appointment of director | 13 October 2016 | |
AA - Annual Accounts | 24 February 2016 | |
AR01 - Annual Return | 16 November 2015 | |
AA - Annual Accounts | 23 June 2015 | |
AR01 - Annual Return | 17 November 2014 | |
AA - Annual Accounts | 19 May 2014 | |
AR01 - Annual Return | 29 November 2013 | |
TM02 - Termination of appointment of secretary | 25 September 2013 | |
AP03 - Appointment of secretary | 05 September 2013 | |
AA - Annual Accounts | 04 March 2013 | |
AR01 - Annual Return | 15 November 2012 | |
AA - Annual Accounts | 17 April 2012 | |
AR01 - Annual Return | 16 November 2011 | |
AA - Annual Accounts | 18 January 2011 | |
AR01 - Annual Return | 30 November 2010 | |
AD01 - Change of registered office address | 29 November 2010 | |
AA - Annual Accounts | 19 April 2010 | |
AR01 - Annual Return | 17 November 2009 | |
CH01 - Change of particulars for director | 15 October 2009 | |
CH01 - Change of particulars for director | 15 October 2009 | |
CH03 - Change of particulars for secretary | 15 October 2009 | |
CH03 - Change of particulars for secretary | 15 October 2009 | |
AA - Annual Accounts | 14 April 2009 | |
363a - Annual Return | 20 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 November 2008 | |
AA - Annual Accounts | 25 March 2008 | |
363a - Annual Return | 26 November 2007 | |
287 - Change in situation or address of Registered Office | 26 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 October 2007 | |
AA - Annual Accounts | 10 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 2006 | |
363a - Annual Return | 12 December 2006 | |
AA - Annual Accounts | 17 February 2006 | |
363s - Annual Return | 10 November 2005 | |
AA - Annual Accounts | 08 March 2005 | |
363s - Annual Return | 14 December 2004 | |
AA - Annual Accounts | 26 January 2004 | |
363s - Annual Return | 07 November 2003 | |
363s - Annual Return | 28 January 2003 | |
AA - Annual Accounts | 26 January 2003 | |
AA - Annual Accounts | 10 October 2002 | |
363s - Annual Return | 30 August 2002 | |
AUD - Auditor's letter of resignation | 18 June 2002 | |
AA - Annual Accounts | 17 May 2002 | |
288b - Notice of resignation of directors or secretaries | 26 November 2001 | |
363s - Annual Return | 09 January 2001 | |
AA - Annual Accounts | 24 July 2000 | |
363s - Annual Return | 02 December 1999 | |
AA - Annual Accounts | 26 February 1999 | |
363s - Annual Return | 16 November 1998 | |
AA - Annual Accounts | 15 July 1998 | |
288b - Notice of resignation of directors or secretaries | 22 May 1998 | |
288a - Notice of appointment of directors or secretaries | 22 May 1998 | |
287 - Change in situation or address of Registered Office | 08 May 1998 | |
363s - Annual Return | 03 April 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 October 1997 | |
AA - Annual Accounts | 16 July 1997 | |
395 - Particulars of a mortgage or charge | 26 March 1997 | |
363s - Annual Return | 27 November 1996 | |
AA - Annual Accounts | 06 March 1996 | |
363s - Annual Return | 21 November 1995 | |
288 - N/A | 11 September 1995 | |
395 - Particulars of a mortgage or charge | 09 May 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 March 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 March 1995 | |
AA - Annual Accounts | 17 March 1995 | |
AA - Annual Accounts | 22 February 1995 | |
RESOLUTIONS - N/A | 06 January 1995 | |
123 - Notice of increase in nominal capital | 06 January 1995 | |
363s - Annual Return | 11 November 1994 | |
363s - Annual Return | 22 December 1993 | |
288 - N/A | 22 December 1993 | |
AA - Annual Accounts | 02 September 1993 | |
363s - Annual Return | 13 January 1993 | |
395 - Particulars of a mortgage or charge | 04 December 1992 | |
AA - Annual Accounts | 20 March 1992 | |
363b - Annual Return | 19 January 1992 | |
288 - N/A | 29 August 1991 | |
363a - Annual Return | 29 August 1991 | |
RESOLUTIONS - N/A | 13 August 1991 | |
AA - Annual Accounts | 13 August 1991 | |
123 - Notice of increase in nominal capital | 13 August 1991 | |
AUD - Auditor's letter of resignation | 18 December 1990 | |
AA - Annual Accounts | 18 December 1990 | |
363 - Annual Return | 02 November 1990 | |
288 - N/A | 16 May 1990 | |
288 - N/A | 25 January 1990 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 04 January 1990 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 04 January 1990 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 12 December 1989 | |
88(2)P - N/A | 11 December 1989 | |
395 - Particulars of a mortgage or charge | 01 September 1989 | |
AA - Annual Accounts | 03 April 1989 | |
363 - Annual Return | 03 April 1989 | |
RESOLUTIONS - N/A | 29 November 1988 | |
123 - Notice of increase in nominal capital | 29 November 1988 | |
288 - N/A | 21 November 1988 | |
AA - Annual Accounts | 21 November 1988 | |
363 - Annual Return | 21 November 1988 | |
395 - Particulars of a mortgage or charge | 23 September 1988 | |
AA - Annual Accounts | 14 September 1987 | |
363 - Annual Return | 14 September 1987 | |
AA - Annual Accounts | 05 July 1986 | |
363 - Annual Return | 05 July 1986 | |
288 - N/A | 05 July 1986 | |
MEM/ARTS - N/A | 17 January 1984 | |
CERTNM - Change of name certificate | 11 November 1982 | |
MISC - Miscellaneous document | 23 September 1982 | |
NEWINC - New incorporation documents | 23 September 1982 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee and debenture | 18 March 1997 | Fully Satisfied |
N/A |
Supplemental charge | 03 May 1995 | Fully Satisfied |
N/A |
Fixed and floating charge | 27 November 1992 | Fully Satisfied |
N/A |
Deed of assignment | 17 August 1989 | Fully Satisfied |
N/A |
Assignment arrangement | 05 September 1988 | Fully Satisfied |
N/A |