BYTES SOFTWARE SERVICES LIMITED
LEATHERHEAD BYTES TECHNOLOGY GROUP LIMITED BYTES COMPUTERS LTD

Hellopages » Surrey » Mole Valley » KT22 7TW

Company number 01616977
Status Active
Incorporation Date 25 February 1982
Company Type Private Limited Company
Address BYTES HOUSE, RANDALLS WAY, LEATHERHEAD, SURREY, KT22 7TW
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Full accounts made up to 29 February 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 29,921.26 ; Full accounts made up to 28 February 2015. The most likely internet sites of BYTES SOFTWARE SERVICES LIMITED are www.bytessoftwareservices.co.uk, and www.bytes-software-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. The distance to to Chessington North Rail Station is 4.7 miles; to Byfleet & New Haw Rail Station is 7.1 miles; to Fulwell Rail Station is 9.3 miles; to Feltham Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bytes Software Services Limited is a Private Limited Company. The company registration number is 01616977. Bytes Software Services Limited has been working since 25 February 1982. The present status of the company is Active. The registered address of Bytes Software Services Limited is Bytes House Randalls Way Leatherhead Surrey Kt22 7tw. . SEXTON, Tina Elizabeth is a Secretary of the company. MURPHY, Neil Robert is a Director of the company. NICHOLSON, Amanda Jane is a Director of the company. RICHARDSON, Keith Alan is a Director of the company. VENTER, Robert Eben is a Director of the company. Secretary COOKE, Stuart Piers has been resigned. Secretary FROHLICH, Caroline has been resigned. Secretary LANE, Melanie Jane has been resigned. Director BECK, John De La Harpe has been resigned. Director COOKE, Stuart Piers has been resigned. Director FLYNN, Mark has been resigned. Director FROHLICH, David Oliver Shaun has been resigned. Director GRIGGS, Robert James has been resigned. Director HALL, Timothy James Slade has been resigned. Director HAZEL, Richard Mark has been resigned. Director HOGG, Glenda has been resigned. Director JACOBS, Charles has been resigned. Director MAW, David Nicholas has been resigned. Director MAW, David Nicholas has been resigned. Director OGNALL, Simon Charles Peter has been resigned. Director REDSHAW, Philip David has been resigned. Director RISTOWITZ, Peter Russell has been resigned. Director ROCHUSSEN, Gavin Mark has been resigned. Director SPENCE, Darren has been resigned. Director VIRDI, Satpaul has been resigned. Director WITTS, Jonathan Courtney has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
SEXTON, Tina Elizabeth
Appointed Date: 22 September 2008

Director
MURPHY, Neil Robert
Appointed Date: 30 September 1997
61 years old

Director
NICHOLSON, Amanda Jane
Appointed Date: 29 March 2010
58 years old

Director
RICHARDSON, Keith Alan
Appointed Date: 15 January 1997
66 years old

Director
VENTER, Robert Eben
Appointed Date: 10 October 2011
65 years old

Resigned Directors

Secretary
COOKE, Stuart Piers
Resigned: 29 April 1993

Secretary
FROHLICH, Caroline
Resigned: 10 March 1998
Appointed Date: 29 April 1993

Secretary
LANE, Melanie Jane
Resigned: 22 September 2008
Appointed Date: 10 March 1998

Director
BECK, John De La Harpe
Resigned: 07 February 2000
Appointed Date: 03 December 1998
72 years old

Director
COOKE, Stuart Piers
Resigned: 29 April 1993
70 years old

Director
FLYNN, Mark
Resigned: 31 August 2000
Appointed Date: 24 September 1999
62 years old

Director
FROHLICH, David Oliver Shaun
Resigned: 31 August 2000
64 years old

Director
GRIGGS, Robert James
Resigned: 20 February 2003
Appointed Date: 19 July 2000
70 years old

Director
HALL, Timothy James Slade
Resigned: 29 September 2000
Appointed Date: 02 June 1997
68 years old

Director
HAZEL, Richard Mark
Resigned: 03 October 2002
Appointed Date: 04 September 2001
63 years old

Director
HOGG, Glenda
Resigned: 04 July 2000
Appointed Date: 13 July 1999
64 years old

Director
JACOBS, Charles
Resigned: 19 July 2000
Appointed Date: 13 June 2000
77 years old

Director
MAW, David Nicholas
Resigned: 29 March 2010
Appointed Date: 03 April 2006
74 years old

Director
MAW, David Nicholas
Resigned: 20 February 2003
Appointed Date: 23 November 2000
74 years old

Director
OGNALL, Simon Charles Peter
Resigned: 31 August 2000
Appointed Date: 02 June 1997
62 years old

Director
REDSHAW, Philip David
Resigned: 16 July 2011
Appointed Date: 23 February 2000
83 years old

Director
RISTOWITZ, Peter Russell
Resigned: 29 March 2010
Appointed Date: 20 February 2003
68 years old

Director
ROCHUSSEN, Gavin Mark
Resigned: 20 February 2003
Appointed Date: 23 February 2000
66 years old

Director
SPENCE, Darren
Resigned: 30 April 2014
Appointed Date: 31 March 2008
52 years old

Director
VIRDI, Satpaul
Resigned: 06 October 2008
Appointed Date: 22 February 2001
55 years old

Director
WITTS, Jonathan Courtney
Resigned: 30 September 1997
Appointed Date: 01 May 1997
61 years old

BYTES SOFTWARE SERVICES LIMITED Events

11 Nov 2016
Full accounts made up to 29 February 2016
04 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 29,921.26

22 Sep 2015
Full accounts made up to 28 February 2015
22 Jun 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 29,921.26

24 Jul 2014
Full accounts made up to 28 February 2014
...
... and 154 more events
15 Dec 1987
Accounts for a small company made up to 30 April 1987

16 Jun 1987
Accounts for a small company made up to 30 April 1986

16 Jun 1987
Return made up to 14/02/87; no change of members

16 Sep 1986
Return made up to 27/01/86; full list of members

25 Feb 1982
Incorporation

BYTES SOFTWARE SERVICES LIMITED Charges

18 December 2003
Debenture
Delivered: 22 December 2003
Status: Satisfied on 29 November 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 February 1993
Mortgage debenture
Delivered: 5 March 1993
Status: Satisfied on 6 January 2003
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage l/h property k/a 15/17 chessington…
7 December 1984
Legal mortgage
Delivered: 19 December 1984
Status: Satisfied on 13 January 1993
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 3 market parade, high street, ewell. And…