This company is commonly known as Simplex Gtp Limited. The company was founded 27 years ago and was given the registration number 03484533. The firm's registered office is in READING. You can find them at 1600 Arlington Business Park, Theale, Reading, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | SIMPLEX GTP LIMITED |
---|---|---|
Company Number | : | 03484533 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 1997 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1600 Arlington Business Park, Theale, Reading, England, RG7 4SA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1600, Arlington Business Park, Theale, Reading, England, RG7 4SA | Director | 20 January 2022 | Active |
1600, Arlington Business Park, Theale, Reading, England, RG7 4SA | Director | 01 February 2023 | Active |
International House, 31 Church Road Hendon, London, NW4 4EB | Nominee Secretary | 22 December 1997 | Active |
69, Windsor Road, Gerrards Cross, England, SL9 7NL | Secretary | 08 December 2004 | Active |
522b Maidstone Road, Wigmore, Gillingham, ME8 0NW | Secretary | 22 December 1997 | Active |
1st, Floor, 60 Gresham Street, London, United Kingdom, EC2V 7BB | Secretary | 19 October 2012 | Active |
96 Oak Lane, Upchurch, Sittingbourne, ME9 7AY | Secretary | 06 September 1998 | Active |
39 St Margarets Street, Canterbury, CT1 2TX | Corporate Secretary | 26 April 2001 | Active |
International House, 31 Church Road Hendon, London, NW4 4EB | Nominee Director | 22 December 1997 | Active |
Ettrickshaw, 19 Kingsway, Gerrards Cross, SL9 8NS | Director | 30 November 1999 | Active |
1314 South Pelham Road, Fonthill, Canada, | Director | 30 June 2005 | Active |
Bottomline Technologies Inc, 325 Corporate Drive, Portsmouth, United States, NH 03801 | Director | 20 January 2022 | Active |
15 Pinecrest Gardens, Locksbottom, Farnborough, BR6 7WA | Director | 01 January 2002 | Active |
115, Chatham Street, Reading, United Kingdom, RG1 7JX | Director | 20 August 2013 | Active |
115, Chatham Street, Reading, Uk, RG1 7JN | Director | 20 August 2013 | Active |
115, Chatham Street, Reading, RG1 7JX | Director | 20 August 2013 | Active |
45, O'Connor Street, Ottawa, Canada, K1P 1A4 | Director | 13 September 2012 | Active |
33, Rue Des Bains, Geneva, Switzerland, 1205 | Director | 13 September 2012 | Active |
5 Lindenfield, Chislehurst, BR7 5RG | Director | 01 April 2002 | Active |
522b Maidstone Road, Wigmore, Gillingham, ME8 0NW | Director | 22 December 1997 | Active |
71 Sherwood Drive, Guelph, Canada, | Director | 12 November 2003 | Active |
31 Masons Way, Codmore Hill, Pulborough, RH20 1DZ | Director | 01 July 2000 | Active |
Rosedal, Old Lane, Crowborough, TN6 1RX | Director | 29 January 2001 | Active |
96 Oak Lane, Upchurch, Sittingbourne, ME9 7AY | Director | 17 June 2005 | Active |
96 Oak Lane, Upchurch, Sittingbourne, ME9 7AY | Director | 22 December 1997 | Active |
115, Chatham Street, Reading, RG1 7JX | Director | 20 August 2013 | Active |
PO BOX 640, PO BOX 640, Dover, United States, MA 02030 | Director | 30 December 2020 | Active |
60a Devonshire Drive, Greenwich, | Director | 01 April 1999 | Active |
24 Bradbourne Road, Bexley, DA5 1NR | Director | 01 January 2001 | Active |
1st, Floor, 60 Gresham Street, London, United Kingdom, EC2V 7BB | Director | 31 July 2008 | Active |
Bottomline Technologies Incorporated | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 325, Corporate Drive, Portsmouth, United States, NH 03801 |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.