ELECOSOFT UK LTD
HADDENHAM ELECOSOFT UK PLC ASTA DEVELOPMENT PLC

Hellopages » Buckinghamshire » Aylesbury Vale » HP17 8LJ

Company number 02021387
Status Active
Incorporation Date 20 May 1986
Company Type Private Limited Company
Address PARKWAY HOUSE PEGASUS WAY, HADDENHAM BUSINESS PARK, HADDENHAM, BUCKS, ENGLAND, HP17 8LJ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Registered office address changed from Parkway House Haddenham Business Park, Pegasus Way Haddenham Aylesbury Bucks HP17 8LJ England to Parkway House Pegasus Way Haddenham Business Park Haddenham Bucks HP17 8LJ on 10 November 2016; Registered office address changed from Dawson House 5, Jewry Street London EC3N 2EX England to Parkway House Haddenham Business Park, Pegasus Way Haddenham Aylesbury Bucks HP17 8LJ on 10 November 2016; Full accounts made up to 31 December 2015. The most likely internet sites of ELECOSOFT UK LTD are www.elecosoftuk.co.uk, and www.elecosoft-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. The distance to to Monks Risborough Rail Station is 5.2 miles; to Princes Risborough Rail Station is 5.5 miles; to Aylesbury Rail Station is 5.7 miles; to Saunderton Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elecosoft Uk Ltd is a Private Limited Company. The company registration number is 02021387. Elecosoft Uk Ltd has been working since 20 May 1986. The present status of the company is Active. The registered address of Elecosoft Uk Ltd is Parkway House Pegasus Way Haddenham Business Park Haddenham Bucks England Hp17 8lj. . KETTELEY, John Henry Beevor is a Director of the company. RUDDLE, Jason Barnaby is a Director of the company. THOMPSON, Peter Malcolm is a Director of the company. Secretary BARTON, Ivor Ashley has been resigned. Secretary COURTS, Andrew Llewellyn has been resigned. Secretary MCCULLEN, Michael Barry has been resigned. Secretary THOMPSON, Peter Malcolm has been resigned. Director BAMFORTH, Paul Craig has been resigned. Director CAPPER, Kenneth Victor has been resigned. Director CAW, Nicholas James Baxter has been resigned. Director DANNHAUSER, David Stephen has been resigned. Director FOZARD, John has been resigned. Director KETTELEY, John Henry Beevor has been resigned. Director MCCULLEN, Michael Barry has been resigned. Director ORMEROD, Richard Norman has been resigned. Director PLEACE, Richard Arthur Dennis has been resigned. Director SINCLAIR, Charles Mark has been resigned. Director WALKER, Kenneth Cecil has been resigned. Director WILLARD, Andrew John has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
KETTELEY, John Henry Beevor
Appointed Date: 22 June 2015
86 years old

Director
RUDDLE, Jason Barnaby
Appointed Date: 09 January 2015
54 years old

Director
THOMPSON, Peter Malcolm
Appointed Date: 01 February 2001
64 years old

Resigned Directors

Secretary
BARTON, Ivor Ashley
Resigned: 21 July 2014
Appointed Date: 15 December 2006

Secretary
COURTS, Andrew Llewellyn
Resigned: 29 June 2016
Appointed Date: 21 July 2014

Secretary
MCCULLEN, Michael Barry
Resigned: 04 March 1998

Secretary
THOMPSON, Peter Malcolm
Resigned: 15 December 2006
Appointed Date: 04 March 1998

Director
BAMFORTH, Paul Craig
Resigned: 21 December 2012
Appointed Date: 18 September 2002
61 years old

Director
CAPPER, Kenneth Victor
Resigned: 31 December 1998
73 years old

Director
CAW, Nicholas James Baxter
Resigned: 18 April 2016
Appointed Date: 22 June 2015
53 years old

Director
DANNHAUSER, David Stephen
Resigned: 15 July 2010
Appointed Date: 15 December 2006
70 years old

Director
FOZARD, John
Resigned: 16 April 1993
72 years old

Director
KETTELEY, John Henry Beevor
Resigned: 15 July 2010
Appointed Date: 15 December 2006
86 years old

Director
MCCULLEN, Michael Barry
Resigned: 09 January 2015
63 years old

Director
ORMEROD, Richard Norman
Resigned: 31 December 2000
72 years old

Director
PLEACE, Richard Arthur Dennis
Resigned: 05 December 2012
63 years old

Director
SINCLAIR, Charles Mark
Resigned: 31 March 2000
66 years old

Director
WALKER, Kenneth Cecil
Resigned: 15 December 2006
Appointed Date: 01 January 1999
98 years old

Director
WILLARD, Andrew John
Resigned: 04 December 2012
Appointed Date: 01 February 2001
61 years old

ELECOSOFT UK LTD Events

10 Nov 2016
Registered office address changed from Parkway House Haddenham Business Park, Pegasus Way Haddenham Aylesbury Bucks HP17 8LJ England to Parkway House Pegasus Way Haddenham Business Park Haddenham Bucks HP17 8LJ on 10 November 2016
10 Nov 2016
Registered office address changed from Dawson House 5, Jewry Street London EC3N 2EX England to Parkway House Haddenham Business Park, Pegasus Way Haddenham Aylesbury Bucks HP17 8LJ on 10 November 2016
10 Oct 2016
Full accounts made up to 31 December 2015
29 Sep 2016
Registered office address changed from 66 Clifton Street London EC2A 4HB to Dawson House 5, Jewry Street London EC3N 2EX on 29 September 2016
30 Jun 2016
Termination of appointment of Andrew Llewellyn Courts as a secretary on 29 June 2016
...
... and 162 more events
09 Apr 1987
Company name changed guardstock LIMITED\certificate issued on 09/04/87
17 Oct 1986
Alter share structure

30 Jun 1986
Registered office changed on 30/06/86 from: 84 temple chambers temple avenue london EC4Y 0HP

30 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
20 May 1986
Incorporation

ELECOSOFT UK LTD Charges

30 June 2014
Charge code 0202 1387 0006
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
5 January 2009
Deed of admission to an omnibus letter of set-off dated 12TH september 2007 and
Delivered: 14 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
12 September 2007
An omnibus letter of set-off
Delivered: 14 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums from time to time being standing to the…
1 June 2000
Rent deposit deed
Delivered: 9 June 2000
Status: Satisfied on 12 February 2001
Persons entitled: Camure Limited
Description: The sum of £2,056.25 held in the client account of lanyon…
8 March 1996
Rent deposit deed
Delivered: 14 March 1996
Status: Satisfied on 27 September 2005
Persons entitled: Percy Reginald Good, Stephen Lawrence Good and Andrew Lance Good
Description: The deposit of £8,750 and all interest accruing to it.
30 September 1988
Debenture
Delivered: 7 October 1988
Status: Satisfied on 4 July 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…