SELECT SOFTWARE TOOLS PLC
TEMPLE QUAY

Hellopages » Bristol » Bristol, City of » BS1 6GD

Company number 02297534
Status Voluntary Arrangement
Incorporation Date 16 September 1988
Company Type Public Limited Company
Address DELOITTE & TOUCHE LLP, 3 RIVERGATE, TEMPLE QUAY, BRISTOL, BS1 6GD
Home Country United Kingdom
Nature of Business 7220 - Software consultancy and supply
Phone, email, etc

Since the company registration two hundred and thirteen events have happened. The last three records are Administrator's abstract of receipts and payments; Administrator's abstract of receipts and payments; Voluntary arrangement supervisor's abstract of receipts and payments to 18 August 2005. The most likely internet sites of SELECT SOFTWARE TOOLS PLC are www.selectsoftwaretools.co.uk, and www.select-software-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Select Software Tools Plc is a Public Limited Company. The company registration number is 02297534. Select Software Tools Plc has been working since 16 September 1988. The present status of the company is Voluntary Arrangement. The registered address of Select Software Tools Plc is Deloitte Touche Llp 3 Rivergate Temple Quay Bristol Bs1 6gd. . FISHER, Bernard Robert is a Director of the company. JACKSON, Michael Edward Wilson is a Director of the company. POSNER, Ronald is a Director of the company. Secretary ADDISON, Neil Vincent has been resigned. Secretary FURBER, Simon Mark has been resigned. Secretary GRISEWOOD, Arnold Bruce has been resigned. Director ADDISON, Neil Vincent has been resigned. Director CATANIA, Michael Angelo has been resigned. Director COON, Richard Adrian has been resigned. Director DAVISON, Jeremy Robert has been resigned. Director FROST, Stuart has been resigned. Director GRISEWOOD, Arnold Bruce has been resigned. Director HOLT, Edward George has been resigned. Director MOY, John Lewington has been resigned. Director SMITH, James Harold has been resigned. The company operates in "Software consultancy and supply".


Current Directors

Director
FISHER, Bernard Robert
Appointed Date: 10 April 1996
74 years old

Director
JACKSON, Michael Edward Wilson
Appointed Date: 30 September 1992
70 years old

Director
POSNER, Ronald
Appointed Date: 02 October 1998
83 years old

Resigned Directors

Secretary
ADDISON, Neil Vincent
Resigned: 30 September 1993

Secretary
FURBER, Simon Mark
Resigned: 19 August 1999
Appointed Date: 01 November 1996

Secretary
GRISEWOOD, Arnold Bruce
Resigned: 01 November 1996
Appointed Date: 30 September 1993

Director
ADDISON, Neil Vincent
Resigned: 30 September 1993
59 years old

Director
CATANIA, Michael Angelo
Resigned: 19 February 1997
Appointed Date: 06 July 1995
63 years old

Director
COON, Richard Adrian
Resigned: 31 August 1992
76 years old

Director
DAVISON, Jeremy Robert
Resigned: 05 March 1998
Appointed Date: 10 January 1996
67 years old

Director
FROST, Stuart
Resigned: 16 November 1998
63 years old

Director
GRISEWOOD, Arnold Bruce
Resigned: 10 January 1996
Appointed Date: 30 September 1993
81 years old

Director
HOLT, Edward George
Resigned: 30 July 1998
Appointed Date: 26 January 1995
72 years old

Director
MOY, John Lewington
Resigned: 30 June 1999
Appointed Date: 01 October 1998
76 years old

Director
SMITH, James Harold
Resigned: 30 May 1997
Appointed Date: 10 April 1996
70 years old

SELECT SOFTWARE TOOLS PLC Events

28 Jun 2007
Administrator's abstract of receipts and payments
20 Dec 2006
Administrator's abstract of receipts and payments
11 Oct 2006
Voluntary arrangement supervisor's abstract of receipts and payments to 18 August 2005
17 Aug 2006
Administrator's abstract of receipts and payments
20 Dec 2005
Administrator's abstract of receipts and payments
...
... and 203 more events
25 Nov 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Nov 1988
Registered office changed on 09/11/88 from: spa house oriel road cheltenham glos

03 Nov 1988
Particulars of mortgage/charge

27 Oct 1988
Registered office changed on 27/10/88 from: somerset house temple street birmingham B2 5DP

16 Sep 1988
Incorporation

SELECT SOFTWARE TOOLS PLC Charges

25 March 1999
Loan and security agreement
Delivered: 14 April 1999
Status: Outstanding
Persons entitled: Base Ten Systems Inc.
Description: All the company's accounts receivable inventory general…
11 February 1999
Mortgage of shares
Delivered: 20 February 1999
Status: Outstanding
Persons entitled: 3I Group PLC
Description: Fixed charge on 820,633 ordinary shares and 1,043,567 b…
26 August 1998
Debenture and guarantee
Delivered: 27 August 1998
Status: Outstanding
Persons entitled: Transamerica Business Credit Corporation
Description: Fixed and floating charges over the undertaking and all…
9 February 1998
Rent deposit deed
Delivered: 10 February 1998
Status: Outstanding
Persons entitled: Patricia Ann Allsopp, Michael Edward Ranulph Allsopp, William Paul Harrimanand Andrew William Kennedy Merriam
Description: Deposit account at granville bank limited of £47,040.
27 October 1995
Deed of assignment of intellectual property rights and floating charge
Delivered: 31 October 1995
Status: Satisfied on 12 November 1996
Persons entitled: 3I PLC (For Itself and as Trustee for 3I Group PLC)
Description: (1) assignment of all copyright, confidential information…
2 March 1995
Deed of assignment of intellectual property rights and floating charge
Delivered: 9 March 1995
Status: Satisfied on 12 November 1996
Persons entitled: 3I PLC
Description: Assignment of all copyright, know-how and all other rights…
2 September 1993
Deed of assignment of intellectual property rights and floating charge
Delivered: 7 September 1993
Status: Satisfied on 12 November 1996
Persons entitled: 3I PLC as Agent and Trustee for Each of the Lenders Being 3I PLC and 3I Group PLC
Description: Assignment of all copyright confidential information…
31 March 1992
Deed of assignment and floating charge
Delivered: 2 April 1992
Status: Satisfied on 12 November 1996
Persons entitled: 3I PLC and the Lenders (As Therein Defined)
Description: By way of assignment all copyright confidential information…
31 March 1992
Debenture
Delivered: 2 April 1992
Status: Satisfied on 12 November 1996
Persons entitled: 3I Group PLC
Description: Including trade fixtures. Fixed and floating charges over…
6 September 1990
Deed of assignment
Delivered: 10 September 1990
Status: Satisfied on 12 November 1996
Persons entitled: 3I PLC
Description: First floating charge all the (see form 395 for full…
6 September 1990
Debenture
Delivered: 10 September 1990
Status: Satisfied on 12 November 1996
Persons entitled: 3I PLC
Description: (Including trade fixtures). Fixed and floating charges over…
31 October 1988
Single debenture
Delivered: 3 November 1988
Status: Satisfied on 4 November 1998
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…