This company is commonly known as Noetix Uk Ltd. The company was founded 22 years ago and was given the registration number 04277899. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 58290 - Other software publishing.
Name | : | NOETIX UK LTD |
---|---|---|
Company Number | : | 04277899 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 2001 |
End of financial year | : | 31 December 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 18 September 2020 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 23 January 2018 | Active |
5, New Street Square, London, EC4A 3TW | Corporate Secretary | 28 August 2001 | Active |
2133 E Hamlin Street, Seattle, Usa, FOREIGN | Director | 30 September 2003 | Active |
5010, 148th Avenue, Ne Suite 100, Redmond, Usa, 98052-5119 | Director | 21 June 2013 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 02 June 2016 | Active |
5, New Street Square, London, EC4A 3TW | Director | 23 February 2015 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 23 September 2014 | Active |
515, Congress Ave, Suite 1510, Austin, Usa, TX 78701 | Director | 13 August 2015 | Active |
1127 Evergreen Pt Rd, Medina, Washington, United States Of America, | Director | 18 September 2001 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Nominee Director | 28 August 2001 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Nominee Director | 28 August 2001 | Active |
Magnitude Software Uk Limited | ||
Notified on | : | 01 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT |
Nature of control | : |
|
Marc B Wolpow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | C/O Audax Group, 101 Huntington Avenue, Boston, United States, 02199 |
Nature of control | : |
|
Geoffrey S Rehnert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | C/O Audax Group, 101 Huntington Avenue, Boston, United States, 02199 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-06 | Gazette | Gazette dissolved voluntary. | Download |
2022-06-21 | Gazette | Gazette notice voluntary. | Download |
2022-06-08 | Dissolution | Dissolution application strike off company. | Download |
2021-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-19 | Officers | Termination secretary company with name termination date. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2020-10-09 | Officers | Appoint person director company with name date. | Download |
2020-05-16 | Restoration | Restoration order of court. | Download |
2018-06-26 | Gazette | Gazette dissolved voluntary. | Download |
2018-04-10 | Gazette | Gazette notice voluntary. | Download |
2018-04-03 | Dissolution | Dissolution application strike off company. | Download |
2018-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-02 | Officers | Change person director company with change date. | Download |
2018-02-03 | Gazette | Gazette filings brought up to date. | Download |
2018-01-24 | Address | Change registered office address company with date old address new address. | Download |
2018-01-24 | Officers | Appoint corporate secretary company with name date. | Download |
2017-12-18 | Officers | Termination secretary company with name termination date. | Download |
2017-12-05 | Gazette | Gazette notice compulsory. | Download |
2017-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.