BOTTOMLINE TECHNOLOGIES EUROPE LIMITED
BOTTOMLINE TECHNOLOGIES LIMITED CHECKPOINT (HOLDINGS) LIMITED BROOMCO (1744) LIMITED

Hellopages » Berkshire » Reading » RG1 7JX

Company number 03693514
Status Active
Incorporation Date 11 January 1999
Company Type Private Limited Company
Address 115 CHATHAM STREET, READING, RG1 7JX
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 11 January 2017 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of BOTTOMLINE TECHNOLOGIES EUROPE LIMITED are www.bottomlinetechnologieseurope.co.uk, and www.bottomline-technologies-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Bottomline Technologies Europe Limited is a Private Limited Company. The company registration number is 03693514. Bottomline Technologies Europe Limited has been working since 11 January 1999. The present status of the company is Active. The registered address of Bottomline Technologies Europe Limited is 115 Chatham Street Reading Rg1 7jx. . BOOTH, Richard Douglas is a Director of the company. DHARWAR, Harpaul is a Director of the company. EBERLE, Robert is a Director of the company. SAVORY, Nigel Kevin is a Director of the company. Secretary CUTLER, Stephen Joseph has been resigned. Secretary DHARWAR, Harpaul has been resigned. Secretary EBERLE, Robert has been resigned. Secretary FORTUNE, Peter Stanley has been resigned. Secretary MCBRINN, Ian has been resigned. Secretary STROUD, Derren Mark has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director BAYLEY, Trevor Keith has been resigned. Director CLARKE, John Alfred has been resigned. Director CONWAY, Christopher John has been resigned. Director CUTLER, Stephen Joseph has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director DONOVAN, Kevin Michael has been resigned. Director FORTUNE, Peter Stanley has been resigned. Director KELLY, Mark Thomas has been resigned. Director MCCALLUM, Andrew Colin has been resigned. Director MCGURL, Daniel has been resigned. Director MULLEN, Joseph has been resigned. Director PECK, Christopher Wilson has been resigned. Director ROOKE, Peter Kenneth has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Director
BOOTH, Richard Douglas
Appointed Date: 31 July 2015
56 years old

Director
DHARWAR, Harpaul
Appointed Date: 12 June 2009
52 years old

Director
EBERLE, Robert
Appointed Date: 28 August 2000
64 years old

Director
SAVORY, Nigel Kevin
Appointed Date: 26 November 2007
58 years old

Resigned Directors

Secretary
CUTLER, Stephen Joseph
Resigned: 31 March 2003
Appointed Date: 11 March 1999

Secretary
DHARWAR, Harpaul
Resigned: 01 January 2012
Appointed Date: 20 January 2006

Secretary
EBERLE, Robert
Resigned: 20 January 2006
Appointed Date: 28 August 2000

Secretary
FORTUNE, Peter Stanley
Resigned: 26 April 2005
Appointed Date: 18 February 2005

Secretary
MCBRINN, Ian
Resigned: 20 January 2006
Appointed Date: 26 April 2005

Secretary
STROUD, Derren Mark
Resigned: 18 February 2005
Appointed Date: 18 September 2003

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 11 March 1999
Appointed Date: 11 January 1999

Director
BAYLEY, Trevor Keith
Resigned: 28 August 2000
Appointed Date: 11 March 1999
64 years old

Director
CLARKE, John Alfred
Resigned: 28 August 2000
Appointed Date: 11 March 1999
81 years old

Director
CONWAY, Christopher John
Resigned: 28 August 2000
Appointed Date: 06 June 2000
80 years old

Director
CUTLER, Stephen Joseph
Resigned: 28 August 2000
Appointed Date: 11 March 1999
74 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 11 March 1999
Appointed Date: 11 January 1999

Director
DONOVAN, Kevin Michael
Resigned: 30 June 2015
Appointed Date: 13 October 2006
55 years old

Director
FORTUNE, Peter Stanley
Resigned: 15 May 2009
Appointed Date: 11 March 1999
67 years old

Director
KELLY, Mark Thomas
Resigned: 26 May 2000
Appointed Date: 27 September 1999
57 years old

Director
MCCALLUM, Andrew Colin
Resigned: 26 August 2000
Appointed Date: 11 March 1999
73 years old

Director
MCGURL, Daniel
Resigned: 18 September 2003
Appointed Date: 28 August 2000
89 years old

Director
MULLEN, Joseph
Resigned: 26 November 2007
Appointed Date: 28 August 2000
73 years old

Director
PECK, Christopher Wilson
Resigned: 28 August 2000
Appointed Date: 22 July 1999
60 years old

Director
ROOKE, Peter Kenneth
Resigned: 26 August 2000
Appointed Date: 11 March 1999
76 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 11 March 1999
Appointed Date: 11 January 1999

Persons With Significant Control

Bottomline Technologies Incorporated
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

BOTTOMLINE TECHNOLOGIES EUROPE LIMITED Events

03 Apr 2017
Full accounts made up to 30 June 2016
16 Jan 2017
Confirmation statement made on 11 January 2017 with updates
21 Jun 2016
Full accounts made up to 30 June 2015
01 Mar 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 227,225.1

26 Nov 2015
Appointment of Mr Richard Douglas Booth as a director on 31 July 2015
...
... and 113 more events
19 Mar 1999
Registered office changed on 19/03/99 from: fountain precinct balm green sheffield S1 1RZ
19 Mar 1999
Secretary resigned
19 Mar 1999
Director resigned
16 Mar 1999
Particulars of mortgage/charge
11 Jan 1999
Incorporation

BOTTOMLINE TECHNOLOGIES EUROPE LIMITED Charges

18 February 2003
Debenture
Delivered: 25 February 2003
Status: Satisfied on 30 June 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 March 2000
Keyman insurance assignment
Delivered: 14 March 2000
Status: Satisfied on 9 September 2000
Persons entitled: National Westminster Bank PLC
Description: The policies: life insured: peter stanley fortune, date…
11 March 1999
Mortgage debenture
Delivered: 16 March 1999
Status: Satisfied on 9 September 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…