PASTEL SOFTWARE (UK) LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE13 9AA

Company number 03932004
Status Active
Incorporation Date 23 February 2000
Company Type Private Limited Company
Address NORTH PARK, NEWCASTLE UPON TYNE, NE13 9AA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Appointment of Mark Parry as a director on 16 September 2016; Appointment of Mark Parry as a secretary on 16 September 2016. The most likely internet sites of PASTEL SOFTWARE (UK) LIMITED are www.pastelsoftwareuk.co.uk, and www.pastel-software-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Newcastle Rail Station is 4.8 miles; to Metrocentre Rail Station is 5.3 miles; to Blaydon Rail Station is 5.4 miles; to Dunston Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pastel Software Uk Limited is a Private Limited Company. The company registration number is 03932004. Pastel Software Uk Limited has been working since 23 February 2000. The present status of the company is Active. The registered address of Pastel Software Uk Limited is North Park Newcastle Upon Tyne Ne13 9aa. . PARRY, Mark is a Secretary of the company. PARRY, Mark is a Director of the company. WILSON, Sean is a Director of the company. Secretary BYRNE, Vincent Joseph has been resigned. Secretary ROBINSON, Michael John has been resigned. Nominee Secretary GROSVENOR SECRETARIES LIMITED has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BERRUYER, Guy Serge has been resigned. Director BYRNE, Vincent Joseph has been resigned. Director COHEN, Steven Mark has been resigned. Director FERRER, Ivan has been resigned. Director HARRISON, Paul Scott has been resigned. Director LIEF, Kevin has been resigned. Director O'NEILL, Padraig has been resigned. Director ROBINSON, Michael John has been resigned. Director SANDERS, Andrew has been resigned. Director WALKER, Paul Ashton has been resigned. Director WILEY, Peter has been resigned. Director WILKIE, Robert has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PARRY, Mark
Appointed Date: 16 September 2016

Director
PARRY, Mark
Appointed Date: 16 September 2016
52 years old

Director
WILSON, Sean
Appointed Date: 06 April 2016
54 years old

Resigned Directors

Secretary
BYRNE, Vincent Joseph
Resigned: 11 May 2001
Appointed Date: 23 February 2000

Secretary
ROBINSON, Michael John
Resigned: 16 September 2016
Appointed Date: 08 December 2003

Nominee Secretary
GROSVENOR SECRETARIES LIMITED
Resigned: 16 April 2004
Appointed Date: 11 May 2001

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 23 February 2000
Appointed Date: 23 February 2000

Director
BERRUYER, Guy Serge
Resigned: 04 January 2011
Appointed Date: 30 September 2010
74 years old

Director
BYRNE, Vincent Joseph
Resigned: 11 May 2001
Appointed Date: 23 February 2000
62 years old

Director
COHEN, Steven Mark
Resigned: 08 December 2003
Appointed Date: 31 May 2000
63 years old

Director
FERRER, Ivan
Resigned: 01 July 2003
Appointed Date: 31 May 2000
74 years old

Director
HARRISON, Paul Scott
Resigned: 16 August 2013
Appointed Date: 08 December 2003
61 years old

Director
LIEF, Kevin
Resigned: 01 July 2003
Appointed Date: 02 February 2001
58 years old

Director
O'NEILL, Padraig
Resigned: 06 April 2016
Appointed Date: 31 July 2014
53 years old

Director
ROBINSON, Michael John
Resigned: 16 September 2016
Appointed Date: 04 January 2011
64 years old

Director
SANDERS, Andrew
Resigned: 31 July 2014
Appointed Date: 16 August 2013
61 years old

Director
WALKER, Paul Ashton
Resigned: 30 September 2010
Appointed Date: 08 December 2003
68 years old

Director
WILEY, Peter
Resigned: 11 May 2001
Appointed Date: 23 February 2000
69 years old

Director
WILKIE, Robert
Resigned: 08 December 2003
Appointed Date: 31 May 2000
56 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 23 February 2000
Appointed Date: 23 February 2000

Persons With Significant Control

Pastel Software (Europe) Limited
Notified on: 15 November 2016
Nature of control: Ownership of shares – 75% or more

The Sage Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PASTEL SOFTWARE (UK) LIMITED Events

24 Feb 2017
Confirmation statement made on 23 February 2017 with updates
19 Sep 2016
Appointment of Mark Parry as a director on 16 September 2016
19 Sep 2016
Appointment of Mark Parry as a secretary on 16 September 2016
16 Sep 2016
Termination of appointment of Michael John Robinson as a director on 16 September 2016
16 Sep 2016
Termination of appointment of Michael John Robinson as a secretary on 16 September 2016
...
... and 75 more events
07 Apr 2000
Director resigned
07 Apr 2000
New director appointed
07 Apr 2000
Secretary resigned
07 Apr 2000
New secretary appointed;new director appointed
23 Feb 2000
Incorporation