PITNEY BOWES SOFTWARE EUROPE LIMITED
HATFIELD GROUP 1 SOFTWARE EUROPE LIMITED

Hellopages » Hertfordshire » Welwyn Hatfield » AL10 9UJ

Company number 01977325
Status Active
Incorporation Date 14 January 1986
Company Type Private Limited Company
Address BUILDING 5 TRIDENT PLACE, HATFIELD BUSINESS PARK MOSQUITO WAY, HATFIELD, HERTFORDSHIRE, AL10 9UJ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and ninety-seven events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; 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. The most likely internet sites of PITNEY BOWES SOFTWARE EUROPE LIMITED are www.pitneybowessoftwareeurope.co.uk, and www.pitney-bowes-software-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. The distance to to Stevenage Rail Station is 9.4 miles; to Gordon Hill Rail Station is 9.4 miles; to Bushey Rail Station is 10.5 miles; to Palmers Green Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pitney Bowes Software Europe Limited is a Private Limited Company. The company registration number is 01977325. Pitney Bowes Software Europe Limited has been working since 14 January 1986. The present status of the company is Active. The registered address of Pitney Bowes Software Europe Limited is Building 5 Trident Place Hatfield Business Park Mosquito Way Hatfield Hertfordshire Al10 9uj. . WILLSHER, Gerard Richard is a Secretary of the company. DENNEY, David Roger is a Director of the company. WILLSHER, Gerard Richard is a Director of the company. Secretary FENSOME, Graham Ashley has been resigned. Secretary LOTHIAN, Stuart Laird has been resigned. Secretary O'HAGAN, John Laurence has been resigned. Secretary WILSON, Warwick Xavier has been resigned. Director BAKER, Christopher has been resigned. Director BARBER, Timothy has been resigned. Director BARTON, Ian Joseph, Dr has been resigned. Director BOWEN, Robert has been resigned. Director DECOSTANZO, Frank Christopher has been resigned. Director DENNEY, David Roger has been resigned. Director DURHAM, John Stanley has been resigned. Director FENSOME, Graham Ashley has been resigned. Director HICKEY, Michael John has been resigned. Director KENT, Simon has been resigned. Director LOTHIAN, Stuart Laird has been resigned. Director MARLES, Christopher Lawrence has been resigned. Director MATHEWSON, Cameron James has been resigned. Director O'HAGAN, John Laurence has been resigned. Director O'HARA, John Edward has been resigned. Director ROBERTS, Gary John has been resigned. Director ROWLANDS, Christopher Edmund has been resigned. Director SAGE, David Wynn has been resigned. Director SAMUEL, Nicholas Alan, The Rt Honourable The Viscount has been resigned. Director SLATER, Alan has been resigned. Director TAYLOR, Keith Henry has been resigned. Director WETTON, James Anthony has been resigned. Director WHITE, Matthew James has been resigned. Director WILSON, Warwick Xavier has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
WILLSHER, Gerard Richard
Appointed Date: 26 January 2006

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

Director
WILLSHER, Gerard Richard
Appointed Date: 12 December 2008
58 years old

Resigned Directors

Secretary
FENSOME, Graham Ashley
Resigned: 26 January 2006
Appointed Date: 10 April 1995

Secretary
LOTHIAN, Stuart Laird
Resigned: 10 April 1995
Appointed Date: 20 December 1993

Secretary
O'HAGAN, John Laurence
Resigned: 05 November 1992

Secretary
WILSON, Warwick Xavier
Resigned: 30 December 1994
Appointed Date: 05 November 1992

Director
BAKER, Christopher
Resigned: 29 January 2008
Appointed Date: 12 January 2005
59 years old

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

Director
BARTON, Ian Joseph, Dr
Resigned: 30 December 1994
Appointed Date: 09 September 1992
79 years old

Director
BOWEN, Robert
Resigned: 05 July 2005
Appointed Date: 30 December 1994
87 years old

Director
DECOSTANZO, Frank Christopher
Resigned: 27 July 2010
Appointed Date: 12 December 2008
62 years old

Director
DENNEY, David Roger
Resigned: 14 January 2014
Appointed Date: 05 November 2013
69 years old

Director
DURHAM, John Stanley
Resigned: 30 September 1992
86 years old

Director
FENSOME, Graham Ashley
Resigned: 11 April 2012
Appointed Date: 09 October 1997
78 years old

Director
HICKEY, Michael John
Resigned: 03 June 2010
Appointed Date: 29 January 2008
63 years old

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

Director
LOTHIAN, Stuart Laird
Resigned: 30 December 1994
Appointed Date: 05 November 1992
76 years old

Director
MARLES, Christopher Lawrence
Resigned: 17 February 1993
82 years old

Director
MATHEWSON, Cameron James
Resigned: 07 October 2011
Appointed Date: 27 July 2010
52 years old

Director
O'HAGAN, John Laurence
Resigned: 07 February 1994
74 years old

Director
O'HARA, John Edward
Resigned: 05 April 2013
Appointed Date: 19 February 2009
69 years old

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

Director
ROWLANDS, Christopher Edmund
Resigned: 15 April 2005
81 years old

Director
SAGE, David Wynn
Resigned: 17 February 1993
70 years old

Director
SAMUEL, Nicholas Alan, The Rt Honourable The Viscount
Resigned: 30 December 1994
Appointed Date: 16 March 1994
75 years old

Director
SLATER, Alan
Resigned: 17 December 2008
Appointed Date: 30 December 1994
70 years old

Director
TAYLOR, Keith Henry
Resigned: 30 March 1992
84 years old

Director
WETTON, James Anthony
Resigned: 21 July 1993
Appointed Date: 01 January 1993
94 years old

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

Director
WILSON, Warwick Xavier
Resigned: 20 December 1993
82 years old

Persons With Significant Control

Pitney Bowes Software Holdings Limited
Notified on: 11 September 2016
Nature of control: Ownership of shares – 75% or more

PITNEY BOWES SOFTWARE EUROPE LIMITED Events

23 Feb 2017
Confirmation statement made on 16 January 2017 with updates
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
11 Oct 2016
Full accounts made up to 31 December 2015
16 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 8,281,642

...
... and 187 more events
18 Nov 1987
Secretary resigned;new secretary appointed

18 Nov 1987
Accounting reference date shortened from 31/12 to 31/03

07 Aug 1987
Secretary resigned;new secretary appointed;new director appointed

08 Jul 1986
Accounting reference date notified as 31/12

14 Jan 1986
Incorporation

PITNEY BOWES SOFTWARE EUROPE LIMITED Charges

30 December 1994
Debenture
Delivered: 13 January 1995
Status: Satisfied on 26 November 1998
Persons entitled: Group 1 Software Inc
Description: L/H property k/a suite 7, the courtyard, croxley business…
19 May 1994
Debenture
Delivered: 26 May 1994
Status: Satisfied on 26 November 1998
Persons entitled: Group 1 Software Inc.
Description: Fixed and floating charges over the undertaking and all…
28 November 1989
Mortgage
Delivered: 4 December 1989
Status: Satisfied on 13 January 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…