Company number 04403751
Status Active
Incorporation Date 26 March 2002
Company Type Private Limited Company
Address SANDERSON HOUSE, MANOR ROAD, COVENTRY, CV1 2GF
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Termination of appointment of Leonie Williams as a director on 28 February 2017; Termination of appointment of David John Gray as a director on 30 September 2016; Full accounts made up to 30 September 2015. The most likely internet sites of PROTEUS SOFTWARE LIMITED are www.proteussoftware.co.uk, and www.proteus-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Proteus Software Limited is a Private Limited Company.
The company registration number is 04403751. Proteus Software Limited has been working since 26 March 2002.
The present status of the company is Active. The registered address of Proteus Software Limited is Sanderson House Manor Road Coventry Cv1 2gf. . FROST, Adrian David is a Secretary of the company. ADAMSON, Mark Andrew is a Director of the company. FROST, Adrian David is a Director of the company. NEWCOMBE, Ian is a Director of the company. PEARSON, Tony is a Director of the company. Secretary COX, Garth Michael has been resigned. Nominee Secretary ETCHCO (NUMBER 6) LIMITED has been resigned. Secretary GRAY, David John has been resigned. Director COX, Garth Michael has been resigned. Director DAVIS, Mark Simon has been resigned. Nominee Director EFFECTORDER LIMITED has been resigned. Director GRAY, David John has been resigned. Director JORDAN, Robert has been resigned. Director TURVEY, Howard James has been resigned. Director WILLIAMS, Leonie has been resigned. The company operates in "Business and domestic software development".
Current Directors
Resigned Directors
Nominee Secretary
ETCHCO (NUMBER 6) LIMITED
Resigned: 25 July 2002
Appointed Date: 26 March 2002
Director
DAVIS, Mark Simon
Resigned: 06 September 2005
Appointed Date: 01 October 2004
62 years old
Nominee Director
EFFECTORDER LIMITED
Resigned: 25 July 2002
Appointed Date: 26 March 2002
Director
GRAY, David John
Resigned: 30 September 2016
Appointed Date: 25 July 2002
71 years old
Director
JORDAN, Robert
Resigned: 20 October 2010
Appointed Date: 25 July 2002
89 years old
Director
WILLIAMS, Leonie
Resigned: 28 February 2017
Appointed Date: 01 January 2016
48 years old
PROTEUS SOFTWARE LIMITED Events
21 Mar 2017
Termination of appointment of Leonie Williams as a director on 28 February 2017
05 Oct 2016
Termination of appointment of David John Gray as a director on 30 September 2016
05 Jul 2016
Full accounts made up to 30 September 2015
15 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
27 Jan 2016
Appointment of Miss Leonie Williams as a director on 1 January 2016
...
... and 69 more events
13 Aug 2002
New director appointed
13 Aug 2002
New secretary appointed;new director appointed
13 Aug 2002
New director appointed
09 Aug 2002
Company name changed etchco 1140 LIMITED\certificate issued on 09/08/02
26 Mar 2002
Incorporation
5 March 2015
Charge code 0440 3751 0004
Delivered: 5 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
30 March 2005
Debenture
Delivered: 31 March 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 January 2003
Mortgage debenture
Delivered: 31 January 2003
Status: Satisfied
on 25 March 2006
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 August 2002
Debenture
Delivered: 29 August 2002
Status: Satisfied
on 25 March 2006
Persons entitled: The Co-Operative Bank P.L.C.
Description: Fixed and floating charges over the undertaking and all…