ADVANCED CHORUS APPLICATION SOFTWARE LIMITED
DATCHET IRIS CHORUS APPLICATION SOFTWARE LIMITED CHORUS APPLICATION SOFTWARE LIMITED CROSSCO (436) LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL3 9LL

Company number 03838526
Status Active
Incorporation Date 9 September 1999
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 sixty-six events have happened. The last three records are Full accounts made up to 29 February 2016; Confirmation statement made on 9 September 2016 with updates; Termination of appointment of Bret Richard Bolin as a director on 17 December 2015. The most likely internet sites of ADVANCED CHORUS APPLICATION SOFTWARE LIMITED are www.advancedchorusapplicationsoftware.co.uk, and www.advanced-chorus-application-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Advanced Chorus Application Software Limited is a Private Limited Company. The company registration number is 03838526. Advanced Chorus Application Software Limited has been working since 09 September 1999. The present status of the company is Active. The registered address of Advanced Chorus Application Software 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 CHALLINGER, Sara has been resigned. Secretary FIRTH, Barbara Ann has been resigned. Secretary HAMILL, Stephen has been resigned. Secretary MORRIS, Nigel Anthony has been resigned. Secretary ROBERTS, Neal Anthony has been resigned. Secretary WILLIAMS, Denise has been resigned. Nominee Secretary DICKINSON DEES has been resigned. Director BOLIN, Bret Richard has been resigned. Nominee Director CARE, Timothy James has been resigned. Director CROMPTON, Kerry Jane has been resigned. Director CROSS, Neil Edward has been resigned. Director DOWNEY, Robert has been resigned. Director FIRTH, Barbara Ann has been resigned. Director FIRTH, Barbara Ann has been resigned. Director GIBSON, Paul David has been resigned. Director GRAY, James Scott has been resigned. Director GREENSLADE, Robert Neil has been resigned. Director HAMILL, Stephen has been resigned. Director JACKSON, Glenn Thomas has been resigned. Director LEUW, Martin Philip has been resigned. Director MORRIS, Nigel Anthony has been resigned. Director MURRIA, Vinodka has been resigned. Director MURRIA, Vinodka has been resigned. Director PREEDY, Richard Ian has been resigned. Director ROBERTS, Neal Anthony has been resigned. Director VELUSSI, Luca has been resigned. Director WILLIAMS, David William 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
CHALLINGER, Sara
Resigned: 20 February 2009
Appointed Date: 24 July 2007

Secretary
FIRTH, Barbara Ann
Resigned: 24 July 2007
Appointed Date: 30 May 2003

Secretary
HAMILL, Stephen
Resigned: 10 October 2000
Appointed Date: 21 October 1999

Secretary
MORRIS, Nigel Anthony
Resigned: 30 May 2003
Appointed Date: 10 October 2000

Secretary
ROBERTS, Neal Anthony
Resigned: 07 March 2013
Appointed Date: 11 March 2009

Secretary
WILLIAMS, Denise
Resigned: 11 June 2015
Appointed Date: 07 March 2013

Nominee Secretary
DICKINSON DEES
Resigned: 21 October 1999
Appointed Date: 09 September 1999

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

Nominee Director
CARE, Timothy James
Resigned: 21 October 1999
Appointed Date: 09 September 1999
64 years old

Director
CROMPTON, Kerry Jane
Resigned: 07 March 2013
Appointed Date: 01 March 2011
54 years old

Director
CROSS, Neil Edward
Resigned: 21 May 2007
Appointed Date: 21 October 1999
62 years old

Director
DOWNEY, Robert
Resigned: 30 May 2003
Appointed Date: 30 November 1999
81 years old

Director
FIRTH, Barbara Ann
Resigned: 31 March 2015
Appointed Date: 07 March 2013
72 years old

Director
FIRTH, Barbara Ann
Resigned: 19 October 2009
Appointed Date: 09 May 2005
72 years old

Director
GIBSON, Paul David
Resigned: 09 September 2015
Appointed Date: 07 March 2013
61 years old

Director
GRAY, James Scott
Resigned: 30 May 2003
Appointed Date: 21 October 1999
63 years old

Director
GREENSLADE, Robert Neil
Resigned: 15 May 2001
Appointed Date: 25 January 2000
61 years old

Director
HAMILL, Stephen
Resigned: 10 October 2000
Appointed Date: 21 October 1999
57 years old

Director
JACKSON, Glenn Thomas
Resigned: 21 May 2007
Appointed Date: 30 May 2003
55 years old

Director
LEUW, Martin Philip
Resigned: 01 March 2011
Appointed Date: 03 July 2007
63 years old

Director
MORRIS, Nigel Anthony
Resigned: 30 May 2003
Appointed Date: 10 October 2000
62 years old

Director
MURRIA, Vinodka
Resigned: 18 May 2015
Appointed Date: 07 March 2013
62 years old

Director
MURRIA, Vinodka
Resigned: 03 July 2007
Appointed Date: 09 May 2005
62 years old

Director
PREEDY, Richard Ian
Resigned: 07 March 2013
Appointed Date: 15 August 2012
54 years old

Director
ROBERTS, Neal Anthony
Resigned: 07 March 2013
Appointed Date: 03 July 2007
66 years old

Director
VELUSSI, Luca
Resigned: 08 December 2010
Appointed Date: 14 March 2008
55 years old

Director
WILLIAMS, David William
Resigned: 30 May 2003
Appointed Date: 21 October 1999
63 years old

Persons With Significant Control

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

ADVANCED CHORUS APPLICATION SOFTWARE LIMITED Events

16 Nov 2016
Full accounts made up to 29 February 2016
23 Sep 2016
Confirmation statement made on 9 September 2016 with updates
18 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
06 Nov 2015
Auditor's resignation
...
... and 156 more events
05 Nov 1999
New director appointed
05 Nov 1999
New director appointed
05 Nov 1999
New secretary appointed;new director appointed
11 Oct 1999
Company name changed crossco (436) LIMITED\certificate issued on 12/10/99
09 Sep 1999
Incorporation

ADVANCED CHORUS APPLICATION SOFTWARE LIMITED Charges

7 March 2013
Debenture
Delivered: 19 March 2013
Status: Satisfied on 18 May 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
19 January 2012
Fixed and floating security document
Delivered: 31 January 2012
Status: Satisfied on 20 March 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: F/H devonshire house riverside road barnstaple t/no…
2 October 2007
Mortgage
Delivered: 15 October 2007
Status: Satisfied on 23 January 2012
Persons entitled: Citibank, N.A. as Security Trustee
Description: The mortgaged property being f/h property k/a devonshire…
2 October 2007
Debenture
Delivered: 15 October 2007
Status: Satisfied on 12 January 2012
Persons entitled: Citibank N.A., London as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
14 November 2003
Legal charge
Delivered: 18 November 2003
Status: Satisfied on 9 June 2007
Persons entitled: Barclays Bank PLC
Description: The freehold property known as devonshire house riverside…
28 April 2000
Legal charge
Delivered: 13 May 2000
Status: Satisfied on 2 July 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a devonshire house riverside road pottington…
30 November 1999
Assignment of life policy
Delivered: 4 December 1999
Status: Satisfied on 2 July 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Full title guarantee the company name of insurer ryal &…
30 November 1999
Assignment of life policy
Delivered: 4 December 1999
Status: Satisfied on 2 July 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: The full title guarantee of the company name of insurer…
30 November 1999
Assignment of life policy
Delivered: 4 December 1999
Status: Satisfied on 2 July 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Full title guarantee the company name of insurer royal &…
30 November 1999
Assignment of life policy
Delivered: 4 December 1999
Status: Satisfied on 2 July 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Full title guarantee the company assigned name of insurer…
30 November 1999
Debenture
Delivered: 4 December 1999
Status: Satisfied on 2 July 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…