MEMEX TECHNOLOGY LIMITED - GLASGOW


Overview

MEMEX TECHNOLOGY LIMITED is a Private Limited Company from GLASGOW and has the status: Dissolved - no longer trading.
MEMEX TECHNOLOGY LIMITED was incorporated 36 years ago on 07/12/1987 and has the registered number: SC108095. The accounts status is FULL.

MEMEX TECHNOLOGY LIMITED - GLASGOW

This company is listed in the following categories:
62020 - Information technology consultancy activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2016

Registered Office

CUPRUM
GLASGOW
G2 8NH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JAMES ALLAN ELLIOTT Secretary 2015-12-18 CURRENT
JOHN GERARD BOSWELL Feb 1960 American Director 2010-06-22 CURRENT
MR DAVID VINCENT CARRICK Jul 1965 British Director 2000-02-25 CURRENT
MR DONALD RAY PARKER Apr 1959 American Director 2015-01-01 CURRENT
JOHN AIDAN REDMOND Jul 1934 British Director 1992-07-21 UNTIL 1995-07-30 RESIGNED
DAVID MCARTHUR KELLY Sep 1931 British Director RESIGNED
PAUL MILLAN Jul 1966 British Director 2001-05-16 UNTIL 2005-01-12 RESIGNED
IAN MANOCHA Mar 1966 British Director 2010-06-22 UNTIL 2015-03-16 RESIGNED
MR JOHN ROBERT MCCORMICK Nov 1949 British Director 2001-09-28 UNTIL 2010-06-22 RESIGNED
MR CHRISTOPHER LEWIS Mar 1948 British Director 1995-12-15 UNTIL 1998-10-14 RESIGNED
MR BRIAN RICHARD WILSON Dec 1951 British Director 1991-07-25 UNTIL 1993-10-30 RESIGNED
SIR DAVID BLACKSTOCK MCNEE Mar 1925 British Director 1992-07-21 UNTIL 2010-06-22 RESIGNED
MR GREGORY DOUGLAS EDWIN COOMBER Dec 1966 British Secretary 1998-10-14 UNTIL 2001-05-16 RESIGNED
KEITH IAN VALDER British Secretary 2010-06-22 UNTIL 2015-12-18 RESIGNED
MR JOHN ROBERT MCCORMICK Nov 1949 British Secretary 2005-01-12 UNTIL 2010-06-22 RESIGNED
DOUGLAS IAN ROBERTSON Secretary RESIGNED
MR DOUGLAS WILLIAM MORRISON Apr 1967 British Secretary 1997-11-28 UNTIL 1997-11-28 RESIGNED
PAUL MILLAN Jul 1966 British Secretary 2001-05-16 UNTIL 2005-01-12 RESIGNED
KEITH IAN VALDER Oct 1955 British Director 2010-06-22 UNTIL 2015-12-18 RESIGNED
MR GEORGE FREDERICK SMITH Aug 1957 British Director RESIGNED
BARRY GEORGE KELLEY Aug 1945 British Director 1995-07-19 UNTIL 1996-04-01 RESIGNED
WILLIAM LAWRENCE GRAHAM SCOTT Oct 1964 British Director 2007-04-20 UNTIL 2015-01-02 RESIGNED
DOUGLAS IAN ROBERTSON Jan 1959 British Director 1995-07-19 UNTIL 1996-08-28 RESIGNED
PATRICK JOSEPH O'CONNOR Oct 1951 British Director 1998-10-14 UNTIL 2001-05-15 RESIGNED
MR COLIN PETER HAYLOCK Dec 1946 British Director 1995-12-15 UNTIL 1999-10-01 RESIGNED
MR SIDNEY HENRY CORDIER Dec 1944 British Director 1992-07-21 UNTIL 1993-07-13 RESIGNED
STEPHEN ROBERT DANIELS Jun 1956 American Director 2007-04-20 UNTIL 2008-09-04 RESIGNED
THOMAS DUKE Aug 1968 British Director 2007-04-20 UNTIL 2008-01-22 RESIGNED
MICHAEL JOHN ELLIOTT Oct 1941 British Director 1992-07-21 UNTIL 1995-04-24 RESIGNED
MR EDWARD JOHN JACKSON Jul 1945 British Director 1992-07-21 UNTIL 1993-07-30 RESIGNED
MR MARK CHRISTOPHER HOOPER Mar 1964 British Director 1998-10-14 UNTIL 2001-05-15 RESIGNED
AGNE MIKAEL HAGSTROEM Jun 1968 Swedish Director 2010-06-22 UNTIL 2014-12-31 RESIGNED
MR MARK ROBERT HUNTER GIBSON Sep 1969 United Kingdom Director 2007-04-20 UNTIL 2012-11-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Sas Software Limited 2016-06-30 Marlow   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
James Howard Goodnight 2016-04-06 1/1943 Cary   North Carolina Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRAGAIL RESIDENTS MANAGEMENT CO.LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
PARTWAY CONSULTANCY SERVICES LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 62020 - Information technology consultancy activities
WHISTL GROUP LIMITED MARLOW UNITED KINGDOM Active FULL 82110 - Combined office administrative service activities
BRUTON INVESTMENTS LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
QUADRAMED INTERNATIONAL LIMITED STEVENAGE Dissolved... FULL 58290 - Other software publishing
OVATIONDATA LIMITED ORPINGTON Active SMALL 62030 - Computer facilities management activities
DATA CONVERSION SYSTEMS LIMITED CAMBRIDGE Active TOTAL EXEMPTION FULL 26400 - Manufacture of consumer electronics
DOWNSIDE PUTNEY FREEHOLD LIMITED LONDON Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
HINDUJA GLOBAL SOLUTIONS UK LIMITED BRENTFORD UNITED KINGDOM Active FULL 82200 - Activities of call centres
MARLIN HOUSE LIMITED KINGSTON UPON THAMES Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
HINDUJA GLOBAL SOLUTIONS EUROPE LIMITED BRENTFORD ENGLAND Dissolved... SMALL 82990 - Other business support service activities n.e.c.
FIRSTSOURCE SOLUTIONS UK LIMITED LONDON Active GROUP 82200 - Activities of call centres
WHISTL LIMITED MARLOW UNITED KINGDOM Active FULL 82110 - Combined office administrative service activities
TRAGAIL FREEHOLD LIMITED LONDON ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
BLOXX LIMITED GLASGOW Dissolved... SMALL 26200 - Manufacture of computers and peripheral equipment
MEMEX GROUP LIMITED GLASGOW Dissolved... GROUP 58290 - Other software publishing
CCL GLOBAL ENTERPRISES LTD. TROON Active GROUP 70100 - Activities of head offices
KOMODO ECOSSE LTD KILMARNOCK SCOTLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
CCL UK HOLDINGS LIMITED TROON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BUMP TO BABY (SCOTLAND) LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities