SAGE SOFTWARE LTD

C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, NE28 9EJ, United Kingdom
StatusDISSOLVED
Company No.03782664
CategoryPrivate Limited Company
Incorporated04 Jun 1999
Age25 years, 1 month, 1 day
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years2 years, 21 days

SUMMARY

SAGE SOFTWARE LTD is an dissolved private limited company with number 03782664. It was incorporated 25 years, 1 month, 1 day ago, on 04 June 1999 and it was dissolved 2 years, 21 days ago, on 14 June 2022. The company address is C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, NE28 9EJ, United Kingdom.



People

ROY, Mohor

Secretary

ACTIVE

Assigned on 01 Mar 2019

Current time on role 5 years, 4 months, 4 days

BRADIN, Victoria Louise

Director

General Counsel And Company Secretary

ACTIVE

Assigned on 21 Aug 2020

Current time on role 3 years, 10 months, 15 days

CARTIN, Jacqui

Director

Vp Financial Accounting, Reporting And Control

ACTIVE

Assigned on 21 Aug 2020

Current time on role 3 years, 10 months, 15 days

CRAIG, Miranda

Secretary

RESIGNED

Assigned on 29 Jun 2018

Resigned on 01 Mar 2019

Time on role 8 months, 2 days

HALL, Louise

Secretary

RESIGNED

Assigned on 29 May 2003

Resigned on 31 Jul 2014

Time on role 11 years, 2 months, 2 days

PARRY, Mark

Secretary

RESIGNED

Assigned on 31 Jul 2014

Resigned on 29 Jun 2018

Time on role 3 years, 10 months, 29 days

SAGE, Mary

Secretary

RESIGNED

Assigned on 02 Jul 1999

Resigned on 20 Aug 1999

Time on role 1 month, 18 days

SCHOFIELD, Alan Donald

Secretary

Company Director

RESIGNED

Assigned on 10 May 2001

Resigned on 29 May 2003

Time on role 2 years, 19 days

WYNDHAM, Rupert Charles Edward

Secretary

RESIGNED

Assigned on 20 Aug 1999

Resigned on 14 May 2002

Time on role 2 years, 8 months, 25 days

FIRST SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 04 Jun 1999

Resigned on 02 Jul 1999

Time on role 28 days

BRADIN, Victoria Louise

Director

General Counsel And Company Secretary

RESIGNED

Assigned on 16 Sep 2016

Resigned on 29 Jun 2018

Time on role 1 year, 9 months, 13 days

BREARLEY, John Richard

Director

Chief Financial Officer

RESIGNED

Assigned on 23 Sep 2003

Resigned on 25 Nov 2005

Time on role 2 years, 2 months, 2 days

DE GREEF, Erik Martin

Director

Finance Business Partner Director

RESIGNED

Assigned on 02 Jan 2018

Resigned on 29 Jun 2018

Time on role 5 months, 27 days

FLATTERY, Brendan Peter

Director

Managing Director

RESIGNED

Assigned on 11 Jan 2012

Resigned on 16 Sep 2016

Time on role 4 years, 8 months, 5 days

FLATTERY, Brendan Peter

Director

Managing Director

RESIGNED

Assigned on 11 Jan 2012

Resigned on 10 Apr 2012

Time on role 2 months, 30 days

GEARY, Karen Mary

Director

Hr Director

RESIGNED

Assigned on 10 May 2001

Resigned on 01 Nov 2004

Time on role 3 years, 5 months, 22 days

KAYE, Sara Jane

Director

Human Resources Director

RESIGNED

Assigned on 01 Nov 2004

Resigned on 28 Sep 2007

Time on role 2 years, 10 months, 27 days

MCDONOUGH, Julia Elizabeth

Director

Company Director

RESIGNED

Assigned on 21 Jun 2019

Resigned on 01 Mar 2020

Time on role 8 months, 10 days

MCFARLAND, Adrienne Ann

Director

Human Resources Director

RESIGNED

Assigned on 28 Sep 2007

Resigned on 11 Jan 2012

Time on role 4 years, 3 months, 13 days

MITCHELL, Alastair John

Director

Finance Director

RESIGNED

Assigned on 12 Dec 2005

Resigned on 18 Jun 2015

Time on role 9 years, 6 months, 6 days

PARKER, Adam Mark Richard

Director

Finance Director

RESIGNED

Assigned on 29 Jun 2018

Resigned on 21 Aug 2020

Time on role 2 years, 1 month, 22 days

PARRY, Mark

Director

Solicitor

RESIGNED

Assigned on 18 Jun 2015

Resigned on 29 Jun 2018

Time on role 3 years, 11 days

RAY, Josephine

Director

Director

RESIGNED

Assigned on 25 Nov 2005

Resigned on 12 Dec 2005

Time on role 17 days

ROLLS, Sarah Jane

Director

Accountant

RESIGNED

Assigned on 16 Mar 2020

Resigned on 30 Sep 2020

Time on role 6 months, 14 days

SAGE, John Anthony

Director

Retired

RESIGNED

Assigned on 02 Jul 1999

Resigned on 20 Aug 1999

Time on role 1 month, 18 days

SCHOFIELD, Alan Donald

Director

Finance Director

RESIGNED

Assigned on 20 Aug 1999

Resigned on 23 Sep 2003

Time on role 4 years, 1 month, 3 days

VAUGHAN, Claire Marcia

Director

Solicitor

RESIGNED

Assigned on 29 Jun 2018

Resigned on 31 Dec 2018

Time on role 6 months, 2 days

WYLIE, Andrew William Graham

Director

Company Director

RESIGNED

Assigned on 20 Aug 1999

Resigned on 10 May 2001

Time on role 1 year, 8 months, 21 days

FIRST DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 04 Jun 1999

Resigned on 02 Jul 1999

Time on role 28 days


Some Companies

BEDS4US LIMITED

UNIT 4C SIMMONDS ROAD,CANTERBURY,CT1 3RA

Number:05016834
Status:ACTIVE
Category:Private Limited Company

BONBON-ROAD LTD

HOVA HOUSE,BRIGHTON & HOVE,BN3 3DH

Number:11390013
Status:ACTIVE
Category:Private Limited Company

D P SCAFFOLDING (CALNE) LIMITED

BANK HOUSE 2-4,SWINDON,SN1 4AB

Number:07017404
Status:ACTIVE
Category:Private Limited Company

HAMBLE PROPELLERS LIMITED

BARWELL HOUSE COAL PARK LANE,SOUTHAMPTON,SO31 7GW

Number:06562389
Status:ACTIVE
Category:Private Limited Company

RJC VENTURES LIMITED

CAMBRIDGE HOUSE,SAFFRON WALDEN,CB10 1AX

Number:05269633
Status:ACTIVE
Category:Private Limited Company

SWEET BLOSSOM NURSERY & CHILDCARE LTD

100 NORTHWALK NORTH WALK,CROYDON,CR0 9ES

Number:11220537
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source