PRECISIONPOINT SOFTWARE LIMITED
LONDON ANALYSOFT DEVELOPMENT LIMITED

Hellopages » Greater London » Wandsworth » SW15 2RS

Company number 04545263
Status Active
Incorporation Date 25 September 2002
Company Type Private Limited Company
Address HYDE PARK HOUSE, 5 MANFRED ROAD, LONDON, SW15 2RS
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Statement of capital following an allotment of shares on 31 December 2016 GBP 465,186.5 ; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities ; Second filing of a statement of capital following an allotment of shares on 26 January 2016 GBP 405,126.70 . The most likely internet sites of PRECISIONPOINT SOFTWARE LIMITED are www.precisionpointsoftware.co.uk, and www.precisionpoint-software.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-two years and twelve months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brentford Rail Station is 4.9 miles; to Brondesbury Park Rail Station is 5.7 miles; to Barbican Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Precisionpoint Software Limited is a Private Limited Company. The company registration number is 04545263. Precisionpoint Software Limited has been working since 25 September 2002. The present status of the company is Active. The registered address of Precisionpoint Software Limited is Hyde Park House 5 Manfred Road London Sw15 2rs. The company`s financial liabilities are £421.4k. It is £413.03k against last year. And the total assets are £1537.2k, which is £322.99k against last year. DERRINGTONS LIMITED is a Secretary of the company. CADWALLADER, Gareth Michael is a Director of the company. ELDRIDGE, David Justin is a Director of the company. MENNIE, Andrew is a Director of the company. Secretary BEARE, Kevin Leslie has been resigned. Secretary GEARY, Nigel has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director EVANS, Michael George has been resigned. Director FISHER, Bernard Robert has been resigned. Director GEARY, Nigel Alastair, Doctor has been resigned. Director HENSEN, Dyke has been resigned. Director PURDHAM, Stephen has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


precisionpoint software Key Finiance

LIABILITIES £421.4k
+4935%
CASH n/a
TOTAL ASSETS £1537.2k
+26%
All Financial Figures

Current Directors

Secretary
DERRINGTONS LIMITED
Appointed Date: 23 June 2010

Director
CADWALLADER, Gareth Michael
Appointed Date: 12 April 2010
66 years old

Director
ELDRIDGE, David Justin
Appointed Date: 07 May 2012
56 years old

Director
MENNIE, Andrew
Appointed Date: 02 February 2015
61 years old

Resigned Directors

Secretary
BEARE, Kevin Leslie
Resigned: 31 October 2005
Appointed Date: 25 September 2002

Secretary
GEARY, Nigel
Resigned: 23 June 2010
Appointed Date: 19 January 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 September 2002
Appointed Date: 25 September 2002

Director
EVANS, Michael George
Resigned: 27 February 2015
Appointed Date: 24 August 2009
71 years old

Director
FISHER, Bernard Robert
Resigned: 24 April 2006
Appointed Date: 16 December 2003
74 years old

Director
GEARY, Nigel Alastair, Doctor
Resigned: 26 May 2011
Appointed Date: 25 September 2002
73 years old

Director
HENSEN, Dyke
Resigned: 28 April 2008
Appointed Date: 01 January 2007
69 years old

Director
PURDHAM, Stephen
Resigned: 28 February 2007
Appointed Date: 10 March 2006
68 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 September 2002
Appointed Date: 25 September 2002

Persons With Significant Control

Herald Gp Ii Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRECISIONPOINT SOFTWARE LIMITED Events

02 Mar 2017
Statement of capital following an allotment of shares on 31 December 2016
  • GBP 465,186.5

21 Nov 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

18 Nov 2016
Second filing of a statement of capital following an allotment of shares on 26 January 2016
  • GBP 405,126.70

10 Nov 2016
Confirmation statement made on 25 September 2016 with updates
07 Nov 2016
Statement of capital following an allotment of shares on 3 December 2015
  • GBP 404,126.7

...
... and 99 more events
19 Feb 2003
Secretary resigned
19 Feb 2003
Director resigned
19 Feb 2003
New director appointed
19 Feb 2003
New secretary appointed
25 Sep 2002
Incorporation