ENGHOUSE INTERACTIVE HOLDINGS (UK) LIMITED - READING
Company Profile | Company Filings |
Overview
ENGHOUSE INTERACTIVE HOLDINGS (UK) LIMITED is a Private Limited Company from READING ENGLAND and has the status: Active.
ENGHOUSE INTERACTIVE HOLDINGS (UK) LIMITED was incorporated 36 years ago on 11/11/1987 and has the registered number: 02192342. The accounts status is SMALL and accounts are next due on 31/07/2024.
ENGHOUSE INTERACTIVE HOLDINGS (UK) LIMITED was incorporated 36 years ago on 11/11/1987 and has the registered number: 02192342. The accounts status is SMALL and accounts are next due on 31/07/2024.
ENGHOUSE INTERACTIVE HOLDINGS (UK) LIMITED - READING
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
IMPERIUM
READING
BERKSHIRE
RG2 0TD
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SYNTELLECT LIMITED (until 31/10/2011)
SYNTELLECT LIMITED (until 31/10/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/04/2023 | 24/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
IAN RICHARD CORNES | Secretary | 2022-03-15 | CURRENT | ||
STEPHEN SADLER | May 1951 | Canadian | Director | 2003-01-15 | CURRENT |
CHRISTOPHER ROLAND WHITE | Aug 1956 | British | Director | 2002-05-02 UNTIL 2005-06-05 | RESIGNED |
PETER PAMPLIN | Nov 1954 | Us | Secretary | 1998-12-02 UNTIL 2000-03-10 | RESIGNED |
JOHN TAYLOR WATKINSON | Jan 1941 | Secretary | RESIGNED | ||
ANDREW MICHAEL WAGNER | Feb 1961 | British | Secretary | 1993-08-19 UNTIL 1995-08-21 | RESIGNED |
JOHN SAMUEL STEPHENSON | Apr 1956 | British | Secretary | 1995-10-09 UNTIL 1996-06-26 | RESIGNED |
HENRY JAMES SPENCER | Oct 1948 | Secretary | 1995-08-21 UNTIL 1995-10-09 | RESIGNED | |
JOHN SAMUEL STEPHENSON | Apr 1956 | British | Secretary | 2000-03-10 UNTIL 2002-04-22 | RESIGNED |
DAVID MORALES | Aug 1961 | Secretary | 1996-06-26 UNTIL 1999-04-30 | RESIGNED | |
NEAL L MILLER | Jun 1959 | Secretary | 1996-06-26 UNTIL 1998-12-02 | RESIGNED | |
AMANDA CAROL LYONS | Secretary | 2002-07-05 UNTIL 2005-05-24 | RESIGNED | ||
JOHN CUPPELLO | Nov 1951 | British | Secretary | 2002-05-02 UNTIL 2002-07-05 | RESIGNED |
DOUGLAS CRAIG BRYSON | British | Secretary | 2005-05-24 UNTIL 2022-03-15 | RESIGNED | |
PETER PAMPLIN | Nov 1954 | Us | Director | 1998-12-02 UNTIL 2000-03-10 | RESIGNED |
ALASDAIR FREDERICK YUILL | Jul 1943 | British | Director | 1994-10-17 UNTIL 1996-09-16 | RESIGNED |
ANDREW MICHAEL WAGNER | Feb 1961 | British | Director | 1993-11-22 UNTIL 1995-08-21 | RESIGNED |
TIMOTHY PHILIP VATUONE | Jan 1950 | American | Director | 2000-03-10 UNTIL 2003-01-15 | RESIGNED |
ROBERT JOHN SUNLEY | Feb 1948 | British | Director | 1992-01-01 UNTIL 1994-07-30 | RESIGNED |
JOHN SAMUEL STEPHENSON | Apr 1956 | British | Director | 2000-03-10 UNTIL 2002-04-22 | RESIGNED |
DANIEL JOHN PREDOVIC | Jan 1942 | Us | Director | RESIGNED | |
WALTER SCOTT COLEMAN | Dec 1955 | American | Director | 2000-03-10 UNTIL 2001-10-31 | RESIGNED |
STEVE NUSSRALLAH | Aug 1950 | American | Director | 1996-06-26 UNTIL 1998-03-31 | RESIGNED |
NEAL L MILLER | Jun 1959 | Director | 1996-06-26 UNTIL 1998-12-02 | RESIGNED | |
MARK ALAN HUDSON | Mar 1957 | British | Director | 1998-10-19 UNTIL 2000-11-23 | RESIGNED |
SYDNEY THOMAS EMERSON | Mar 1941 | Us | Director | RESIGNED | |
JOHN CUPPELLO | Nov 1951 | British | Director | 2000-05-10 UNTIL 2002-07-05 | RESIGNED |
MR CHARLES PHILIP CHAPMAN | Sep 1953 | Usa | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Enghouse Systems Limited | 2016-04-06 - 2016-04-06 | Ontario L3r 0g4 | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Enghouse Interactive Holdings (UK) Ltd - Limited company accounts 20.1 | 2020-09-17 | 31-10-2019 | £603,432 equity |
Enghouse Interactive Holdings (UK) Ltd - Limited company accounts 18.2 | 2019-07-24 | 31-10-2018 | £603,432 equity |
Enghouse Interactive Holdings (UK) Ltd - Limited company accounts 18.2 | 2018-07-27 | 31-10-2017 | £54,883 Cash £603,432 equity |
Enghouse Interactive Holdings (UK) Ltd - Limited company accounts 16.3 | 2017-07-20 | 31-10-2016 | £54,883 Cash £603,432 equity |