PRESTWOOD SOFTWARE LIMITED
STOURBRIDGE FINANCIAL PLANNING SOFTWARE LIMITED

Hellopages » Staffordshire » South Staffordshire » DY7 5AF

Company number 01846852
Status Active
Incorporation Date 10 September 1984
Company Type Private Limited Company
Address BEAUCHAMP HOUSE, PRESTWOOD, STOURBRIDGE, WEST MIDLANDS, DY7 5AF
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Accounts for a small company made up to 30 June 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 1,540 . The most likely internet sites of PRESTWOOD SOFTWARE LIMITED are www.prestwoodsoftware.co.uk, and www.prestwood-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one months. Prestwood Software Limited is a Private Limited Company. The company registration number is 01846852. Prestwood Software Limited has been working since 10 September 1984. The present status of the company is Active. The registered address of Prestwood Software Limited is Beauchamp House Prestwood Stourbridge West Midlands Dy7 5af. . ETHERIDGE, Judith is a Director of the company. ETHERIDGE, Judith is a Director of the company. ETHERIDGE, Stewart Paul is a Director of the company. LORD, Julie is a Director of the company. WALTON, Ritchie is a Director of the company. Secretary COOPER, Terry has been resigned. Secretary RUSSELL, Lawrence John has been resigned. Director CONGRAVE, Philip Adrian has been resigned. Director CONGRAVE, Wendy Phyllis has been resigned. Director ETHERIDGE, Pauline Jennifer has been resigned. Director RUSSELL, Lawrence John has been resigned. The company operates in "Other software publishing".


Current Directors

Director
ETHERIDGE, Judith
Appointed Date: 01 February 2014
82 years old

Director
ETHERIDGE, Judith
Appointed Date: 23 September 2008
85 years old

Director

Director
LORD, Julie
Appointed Date: 29 September 2015
64 years old

Director
WALTON, Ritchie
Appointed Date: 01 January 2012
53 years old

Resigned Directors

Secretary
COOPER, Terry
Resigned: 30 June 2010
Appointed Date: 30 January 1999

Secretary
RUSSELL, Lawrence John
Resigned: 29 January 1999

Director
CONGRAVE, Philip Adrian
Resigned: 31 December 2011
71 years old

Director
CONGRAVE, Wendy Phyllis
Resigned: 31 December 2011
Appointed Date: 23 September 2008
70 years old

Director
ETHERIDGE, Pauline Jennifer
Resigned: 20 February 2004
Appointed Date: 01 July 1999
85 years old

Director
RUSSELL, Lawrence John
Resigned: 29 January 1999
95 years old

Persons With Significant Control

Mr Paul Derick Armson
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Philip Adrian Congrave
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Stewart Paul Etheridge Mbe Td Jp Fcii Flia Aciarb Mba
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRESTWOOD SOFTWARE LIMITED Events

14 Feb 2017
Confirmation statement made on 2 February 2017 with updates
30 Jan 2017
Accounts for a small company made up to 30 June 2016
10 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,540

07 Jan 2016
Accounts for a small company made up to 30 June 2015
30 Sep 2015
Appointment of Mrs Julie Lord as a director on 29 September 2015
...
... and 88 more events
05 Mar 1987
Director resigned

24 Jun 1986
Accounts for a small company made up to 30 June 1985

22 May 1986
Annual return made up to 31/12/85
14 Sep 1984
New secretary appointed
10 Sep 1984
Incorporation

PRESTWOOD SOFTWARE LIMITED Charges

31 July 2003
Legal charge
Delivered: 2 August 2003
Status: Satisfied on 8 May 2008
Persons entitled: Barclays Bank PLC
Description: F/H property known as mill house, high street, kinver.
19 November 1996
Legal charge
Delivered: 9 December 1996
Status: Satisfied on 8 May 2008
Persons entitled: Barclays Bank PLC
Description: 67/68 high street kinver near stourbridge staffordshire.