PORTRAIT SOFTWARE INTERNATIONAL LIMITED
HENLEY ON THAMES AIT LIMITED

Hellopages » Oxfordshire » South Oxfordshire » RG9 6AB

Company number 01980596
Status Active
Incorporation Date 21 January 1986
Company Type Private Limited Company
Address THE SMITH CENTRE, FAIRMILE, HENLEY ON THAMES, OXFORDSHIRE, RG9 6AB
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc

Since the company registration two hundred and two events have happened. The last three records are Appointment of Mr David Roger Denney as a director on 6 January 2017; Termination of appointment of Timothy Barber as a director on 6 January 2017; Full accounts made up to 31 December 2015. The most likely internet sites of PORTRAIT SOFTWARE INTERNATIONAL LIMITED are www.portraitsoftwareinternational.co.uk, and www.portrait-software-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Portrait Software International Limited is a Private Limited Company. The company registration number is 01980596. Portrait Software International Limited has been working since 21 January 1986. The present status of the company is Active. The registered address of Portrait Software International Limited is The Smith Centre Fairmile Henley On Thames Oxfordshire Rg9 6ab. . WILLSHER, Gerard is a Secretary of the company. DENNEY, David Roger is a Director of the company. MONAHAN, Michael is a Director of the company. WILLSHER, Gerard Richard is a Director of the company. Secretary BAILEY, Gareth has been resigned. Secretary BANCE, Michael John has been resigned. Secretary CRAWFORD, Tom has been resigned. Secretary HICKS, Richard Geoffrey has been resigned. Secretary HOWES, Ellen Kay has been resigned. Secretary WHITE, Matthew James has been resigned. Director BAILEY, Gareth has been resigned. Director BARBER, Timothy has been resigned. Director COLLINS, Garfield Leslie has been resigned. Director CRAWFORD, Tom has been resigned. Director FLEMING, John Edward Philip has been resigned. Director GRAY, Dina Jane, Dr has been resigned. Director HICKS, Clive Hesbrook has been resigned. Director HICKS, Richard Geoffrey has been resigned. Director HICKS, Richard Geoffrey has been resigned. Director HOWES, Ellen Kay has been resigned. Director IRVINE, John Neville has been resigned. Director KEDDY, Patrick John has been resigned. Director KENT, Simon has been resigned. Director LOCKHART, Craig Ian has been resigned. Director MARSDEN, Stuart has been resigned. Director MATHEWSON, Cameron James has been resigned. Director MCKEEVER, Luke William has been resigned. Director O'HARA, John Edward has been resigned. Director PALMER, Michael Alexander has been resigned. Director RANDALL, Nicholas John Stephen has been resigned. Director RIGBY, Carl has been resigned. Director ROBERTS, Gary John has been resigned. Director ROJAS, Carlos has been resigned. Director ROJAS, Carlos has been resigned. Director SHAW, Timothy David has been resigned. Director WHITE, Matthew James has been resigned. Director WHITE, Matthew James has been resigned. The company operates in "Other software publishing".


Current Directors

Secretary
WILLSHER, Gerard
Appointed Date: 11 August 2010

Director
DENNEY, David Roger
Appointed Date: 06 January 2017
69 years old

Director
MONAHAN, Michael
Appointed Date: 11 August 2010
65 years old

Director
WILLSHER, Gerard Richard
Appointed Date: 11 August 2010
58 years old

Resigned Directors

Secretary
BAILEY, Gareth
Resigned: 12 September 2002
Appointed Date: 05 December 2001

Secretary
BANCE, Michael John
Resigned: 05 December 2001
Appointed Date: 26 April 2000

Secretary
CRAWFORD, Tom
Resigned: 26 April 2000
Appointed Date: 05 March 1998

Secretary
HICKS, Richard Geoffrey
Resigned: 17 September 1991

Secretary
HOWES, Ellen Kay
Resigned: 05 March 1998
Appointed Date: 17 September 1991

Secretary
WHITE, Matthew James
Resigned: 10 August 2010
Appointed Date: 12 September 2002

Director
BAILEY, Gareth
Resigned: 12 September 2002
Appointed Date: 01 July 2001
56 years old

Director
BARBER, Timothy
Resigned: 06 January 2017
Appointed Date: 22 July 2014
58 years old

Director
COLLINS, Garfield Leslie
Resigned: 26 September 2001
Appointed Date: 11 December 1992
87 years old

Director
CRAWFORD, Tom
Resigned: 18 February 2002
Appointed Date: 30 April 1998
57 years old

Director
FLEMING, John Edward Philip
Resigned: 08 October 1993
Appointed Date: 17 September 1991
75 years old

Director
GRAY, Dina Jane, Dr
Resigned: 25 July 2001
Appointed Date: 28 January 2000
62 years old

Director
HICKS, Clive Hesbrook
Resigned: 26 July 2000
64 years old

Director
HICKS, Richard Geoffrey
Resigned: 09 June 2005
Appointed Date: 12 September 2002
77 years old

Director
HICKS, Richard Geoffrey
Resigned: 26 September 2001
77 years old

Director
HOWES, Ellen Kay
Resigned: 30 April 1998
Appointed Date: 19 June 1997
78 years old

Director
IRVINE, John Neville
Resigned: 26 September 2001
Appointed Date: 29 May 1997
84 years old

Director
KEDDY, Patrick John
Resigned: 27 October 2010
Appointed Date: 11 August 2010
71 years old

Director
KENT, Simon
Resigned: 22 July 2014
Appointed Date: 19 December 2013
63 years old

Director
LOCKHART, Craig Ian
Resigned: 31 December 1999
Appointed Date: 19 June 1997
63 years old

Director
MARSDEN, Stuart
Resigned: 15 September 1999
Appointed Date: 15 November 1993
68 years old

Director
MATHEWSON, Cameron James
Resigned: 07 October 2011
Appointed Date: 11 August 2010
52 years old

Director
MCKEEVER, Luke William
Resigned: 31 March 2011
Appointed Date: 31 March 2009
56 years old

Director
O'HARA, John Edward
Resigned: 05 April 2013
Appointed Date: 11 August 2010
69 years old

Director
PALMER, Michael Alexander
Resigned: 15 July 1996
Appointed Date: 01 October 1994
77 years old

Director
RANDALL, Nicholas John Stephen
Resigned: 31 March 2009
Appointed Date: 12 September 2002
74 years old

Director
RIGBY, Carl
Resigned: 12 September 2002
Appointed Date: 11 December 1992
63 years old

Director
ROBERTS, Gary John
Resigned: 31 October 2013
Appointed Date: 01 July 2013
60 years old

Director
ROJAS, Carlos
Resigned: 12 September 2002
Appointed Date: 31 July 2002
68 years old

Director
ROJAS, Carlos
Resigned: 26 September 2001
Appointed Date: 19 June 1997
68 years old

Director
SHAW, Timothy David
Resigned: 26 September 2001
Appointed Date: 27 January 2000
62 years old

Director
WHITE, Matthew James
Resigned: 01 July 2013
Appointed Date: 10 October 2011
59 years old

Director
WHITE, Matthew James
Resigned: 15 October 2010
Appointed Date: 18 July 2007
59 years old

PORTRAIT SOFTWARE INTERNATIONAL LIMITED Events

10 Jan 2017
Appointment of Mr David Roger Denney as a director on 6 January 2017
06 Jan 2017
Termination of appointment of Timothy Barber as a director on 6 January 2017
10 Oct 2016
Full accounts made up to 31 December 2015
19 Sep 2016
Register(s) moved to registered inspection location Building 5 Trident Place Mosquito Way Hatfield AL10 9UJ
19 Sep 2016
Register inspection address has been changed to Building 5 Trident Place Mosquito Way Hatfield AL10 9UJ
...
... and 192 more events
06 Nov 1987
Return made up to 15/07/87; full list of members

17 Jan 1987
New director appointed

26 Feb 1986
Company name changed\certificate issued on 26/02/86
21 Jan 1986
Certificate of incorporation
21 Jan 1986
Incorporation

PORTRAIT SOFTWARE INTERNATIONAL LIMITED Charges

15 July 2005
Rent deposit deed
Delivered: 23 July 2005
Status: Outstanding
Persons entitled: Legal and General Assurance Society Limited
Description: The amount from time to time held in a separate designated…
15 July 2005
Rent deposit deed
Delivered: 23 July 2005
Status: Outstanding
Persons entitled: Legal and General Assurance Society Limited
Description: The amount from time to time held in a separate designated…
15 July 2005
Rent deposit deed
Delivered: 23 July 2005
Status: Outstanding
Persons entitled: Legal and General Assurance Society Limited
Description: The amount from time to time held in a separate designated…
15 July 2005
Rent deposit deed
Delivered: 23 July 2005
Status: Outstanding
Persons entitled: Legal and General Assurance Society Limited
Description: The amount from time to time held in a separate designated…
15 July 2005
Rent deposit deed
Delivered: 23 July 2005
Status: Outstanding
Persons entitled: Legal and General Assurance Society Limited
Description: The amount from time to time held in a separate designated…
17 February 2004
Assignment of keyman life policy
Delivered: 24 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Policy number X50538680 with standard assurance company…
17 September 2003
Assignment of keyman life policy
Delivered: 24 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Policy no: X74389669 with standard life assurance company…
31 July 2002
Debenture
Delivered: 6 August 2002
Status: Satisfied on 1 March 2004
Persons entitled: Bessemer Venture Partners V L.P.(The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
23 April 2002
Assignment of keyman life policy
Delivered: 27 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All the company's right title and interest in and to the…
31 March 1999
Rent deposit deed
Delivered: 7 April 1999
Status: Outstanding
Persons entitled: Legal and General Assurance Society Limited
Description: All monies standing to the credit of the charged account.
31 March 1999
Rent deposit deed
Delivered: 7 April 1999
Status: Outstanding
Persons entitled: Legal and General Assurance Society Limited
Description: All monies standing to the credit of the charged account.
31 March 1999
Rent deposit deed
Delivered: 7 April 1999
Status: Outstanding
Persons entitled: Legal and General Assurance Society Limited
Description: All monies standing to the credit of the charged account.
31 March 1999
Rent deposit deed
Delivered: 7 April 1999
Status: Outstanding
Persons entitled: Legal and General Assurance Society Limited
Description: All monies standing to the credit of the charged account.
1 September 1995
Deed of rent deposit
Delivered: 8 September 1995
Status: Satisfied on 1 March 2004
Persons entitled: W H Brakspear & Sons PLC
Description: Charge over the sum of £130,000.00 together with all other…
24 September 1993
Mortgage debenture
Delivered: 4 October 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 April 1993
Charge over book debts
Delivered: 10 May 1993
Status: Satisfied on 10 April 1997
Persons entitled: National Westminster Bank PLC
Description: A specific charge over all book and other debts as are now…
24 May 1989
Debenture
Delivered: 31 May 1989
Status: Satisfied on 1 June 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…