PROHIRE SOFTWARE SYSTEMS LIMITED
ROCHESTER TRIPOINT LIMITED

Hellopages » Kent » Medway » ME2 3EW
Company number 03131767
Status Active
Incorporation Date 28 November 1995
Company Type Private Limited Company
Address BRYANT HOUSE BRYANT ROAD, STROOD, ROCHESTER, KENT, ME2 3EW
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 2,000 . The most likely internet sites of PROHIRE SOFTWARE SYSTEMS LIMITED are www.prohiresoftwaresystems.co.uk, and www.prohire-software-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Prohire Software Systems Limited is a Private Limited Company. The company registration number is 03131767. Prohire Software Systems Limited has been working since 28 November 1995. The present status of the company is Active. The registered address of Prohire Software Systems Limited is Bryant House Bryant Road Strood Rochester Kent Me2 3ew. . NEWMAN, Penelope Jane is a Secretary of the company. NEWMAN, Paul James is a Director of the company. SAUNDERS, David John is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Director EVANS, Richard John Hugh has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director YATES, Derek Michael has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
NEWMAN, Penelope Jane
Appointed Date: 28 November 1995

Director
NEWMAN, Paul James
Appointed Date: 28 November 1995
61 years old

Director
SAUNDERS, David John
Appointed Date: 01 December 2001
54 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 28 November 1995
Appointed Date: 28 November 1995

Director
EVANS, Richard John Hugh
Resigned: 04 April 2008
Appointed Date: 21 May 1996
64 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 28 November 1995
Appointed Date: 28 November 1995
72 years old

Director
YATES, Derek Michael
Resigned: 31 December 2002
Appointed Date: 01 December 2001
82 years old

Persons With Significant Control

Mr Paul James Newman
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr David John Saunders
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

PROHIRE SOFTWARE SYSTEMS LIMITED Events

19 Dec 2016
Confirmation statement made on 28 November 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 November 2015
15 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2,000

17 Jun 2015
Total exemption small company accounts made up to 30 November 2014
15 Dec 2014
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2,000

...
... and 54 more events
08 Dec 1995
Director resigned
08 Dec 1995
New secretary appointed
08 Dec 1995
New director appointed
08 Dec 1995
Registered office changed on 08/12/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
28 Nov 1995
Incorporation

PROHIRE SOFTWARE SYSTEMS LIMITED Charges

12 June 1997
Mortgage debenture
Delivered: 25 June 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…