ADVANCED BUSINESS SOLUTIONS CRM LIMITED
DATCHET ADVANCED CRM LIMITED A.T.M.S. LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL3 9LL
Company number 01825688
Status Active
Incorporation Date 18 June 1984
Company Type Private Limited Company
Address DITTON PARK, RIDING COURT ROAD, DATCHET, BERKSHIRE, UNITED KINGDOM, SL3 9LL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighty-one events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Full accounts made up to 29 February 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 1 . The most likely internet sites of ADVANCED BUSINESS SOLUTIONS CRM LIMITED are www.advancedbusinesssolutionscrm.co.uk, and www.advanced-business-solutions-crm.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. Advanced Business Solutions Crm Limited is a Private Limited Company. The company registration number is 01825688. Advanced Business Solutions Crm Limited has been working since 18 June 1984. The present status of the company is Active. The registered address of Advanced Business Solutions Crm Limited is Ditton Park Riding Court Road Datchet Berkshire United Kingdom Sl3 9ll. . HICKS, Andrew William is a Director of the company. WILSON, Gordon James is a Director of the company. Secretary CROSS, Stephen David has been resigned. Director BOLIN, Bret Richard has been resigned. Director CANNING SMITH, Peter Michael has been resigned. Director CHAHAL, Lakhvir has been resigned. Director CROSS, Geoffrey Adam has been resigned. Director CROSS, Stephen David has been resigned. Director EVANS, Paul Graham has been resigned. Director FIRTH, Barbara Ann has been resigned. Director GIBSON, Paul David has been resigned. Director GITTINS, Graham Mark has been resigned. Director KNOX, Robert Anthony has been resigned. Director MURRIA, Vinodka has been resigned. Director WARBURTON, Stephen David has been resigned. Director EARLY BIRD ASSOCIATES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
HICKS, Andrew William
Appointed Date: 17 December 2015
50 years old

Director
WILSON, Gordon James
Appointed Date: 09 September 2015
65 years old

Resigned Directors

Secretary
CROSS, Stephen David
Resigned: 16 November 2012

Director
BOLIN, Bret Richard
Resigned: 17 December 2015
Appointed Date: 24 June 2015
57 years old

Director
CANNING SMITH, Peter Michael
Resigned: 22 February 2006
Appointed Date: 01 May 2002
81 years old

Director
CHAHAL, Lakhvir
Resigned: 23 July 1996
Appointed Date: 19 November 1992
62 years old

Director
CROSS, Geoffrey Adam
Resigned: 16 November 2012
Appointed Date: 25 July 2011
39 years old

Director
CROSS, Stephen David
Resigned: 16 November 2012
67 years old

Director
EVANS, Paul Graham
Resigned: 31 December 2011
Appointed Date: 19 November 1992
71 years old

Director
FIRTH, Barbara Ann
Resigned: 31 March 2015
Appointed Date: 16 November 2012
73 years old

Director
GIBSON, Paul David
Resigned: 09 September 2015
Appointed Date: 01 January 2013
61 years old

Director
GITTINS, Graham Mark
Resigned: 01 May 2008
Appointed Date: 01 May 2002
63 years old

Director
KNOX, Robert Anthony
Resigned: 19 November 1992
73 years old

Director
MURRIA, Vinodka
Resigned: 18 May 2015
Appointed Date: 16 November 2012
63 years old

Director
WARBURTON, Stephen David
Resigned: 16 November 2012
Appointed Date: 01 May 2002
63 years old

Director
EARLY BIRD ASSOCIATES LIMITED
Resigned: 26 March 2008
Appointed Date: 01 May 2002

Persons With Significant Control

Advanced Computer Software Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ADVANCED BUSINESS SOLUTIONS CRM LIMITED Events

15 Feb 2017
Confirmation statement made on 12 February 2017 with updates
16 Nov 2016
Full accounts made up to 29 February 2016
12 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1

17 Dec 2015
Termination of appointment of Bret Richard Bolin as a director on 17 December 2015
17 Dec 2015
Appointment of Mr Andrew William Hicks as a director on 17 December 2015
...
... and 171 more events
04 Mar 1988
Full accounts made up to 31 October 1987

29 Jun 1987
Particulars of mortgage/charge
16 Apr 1987
Return made up to 27/02/87; full list of members

06 Mar 1987
Full accounts made up to 31 October 1986

06 Jun 1986
Return made up to 30/05/86; full list of members

ADVANCED BUSINESS SOLUTIONS CRM LIMITED Charges

17 June 1987
Mortgage debenture
Delivered: 29 June 1987
Status: Satisfied on 21 November 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…