Company number 02570338
Status Active
Incorporation Date 21 December 1990
Company Type Private Limited Company
Address DITTON PARK, RIDING COURT ROAD, DATCHET, BERKSHIRE, SL3 9LL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and eighty-five events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Full accounts made up to 29 February 2016; Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
GBP 1
. The most likely internet sites of ADVANCED ENTERPRISE SOFTWARE LIMITED are www.advancedenterprisesoftware.co.uk, and www.advanced-enterprise-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. Advanced Enterprise Software Limited is a Private Limited Company.
The company registration number is 02570338. Advanced Enterprise Software Limited has been working since 21 December 1990.
The present status of the company is Active. The registered address of Advanced Enterprise Software Limited is Ditton Park Riding Court Road Datchet Berkshire Sl3 9ll. . HICKS, Andrew William is a Director of the company. WILSON, Gordon James is a Director of the company. Secretary BOND, Simon Thomas has been resigned. Secretary CHALLINGER, Sara has been resigned. Secretary FILLING, Roy Paul has been resigned. Secretary PREEDY, Richard Ian has been resigned. Secretary ROBERTS, Neal Anthony has been resigned. Secretary STEELE, Robert Glen has been resigned. Secretary WILLIAMS, Denise has been resigned. Director BOLIN, Bret Richard has been resigned. Director BRUNT, Anthony Joseph has been resigned. Director CROMPTON, Kerry Jane has been resigned. Director FILLING, Roy Paul has been resigned. Director FIRTH, Barbara Ann has been resigned. Director GIBSON, Paul David has been resigned. Director LEUW, Martin Philip has been resigned. Director LOIGORRI, Eduardo Angelo has been resigned. Director MURRIA, Vinodka has been resigned. Director PREEDY, Richard Ian has been resigned. Director PREEDY, Richard Ian has been resigned. Director ROBERTS, Neal Anthony has been resigned. Director STEELE, Robert Glen has been resigned. Director VELUSSI, Luca has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Director
MURRIA, Vinodka
Resigned: 18 May 2015
Appointed Date: 07 March 2013
63 years old
Director
VELUSSI, Luca
Resigned: 08 December 2010
Appointed Date: 14 March 2008
56 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 ENTERPRISE SOFTWARE LIMITED Events
22 Dec 2016
Confirmation statement made on 21 December 2016 with updates
16 Nov 2016
Full accounts made up to 29 February 2016
05 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
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 175 more events
11 Mar 1991
Registered office changed on 11/03/91 from: 3 harbour hill road poole dorset BH15 3PX
11 Mar 1991
Accounting reference date notified as 31/12
12 Feb 1991
Secretary resigned;new secretary appointed;new director appointed
12 Feb 1991
Director's particulars changed;new director appointed
21 Dec 1990
Incorporation
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: Fixed and floating charge over the undertaking and all…
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…
28 February 2007
Debenture
Delivered: 17 March 2007
Status: Satisfied
on 16 October 2007
Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee")
Description: All real property,all licences and the benefit of all other…
20 December 2005
A security agreement
Delivered: 23 December 2005
Status: Satisfied
on 16 October 2007
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee)
Description: All the security created under the deed all estates or…
14 March 2005
Accession deed to a debenture
Delivered: 30 March 2005
Status: Satisfied
on 18 January 2006
Persons entitled: The Royal Bank of Scotland PLC (The Seurity Trustee)
Description: The l/h property known as exchequer gardens wootton gardens…
19 February 1996
Single debenture
Delivered: 2 March 1996
Status: Satisfied
on 9 November 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…