ADVANCED ENTERPRISE SOFTWARE LIMITED
DATCHET IRIS ENTERPRISE SOFTWARE LIMITED EXCHEQUER SOFTWARE LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL3 9LL
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

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
BOND, Simon Thomas
Resigned: 14 March 2005
Appointed Date: 28 October 2003

Secretary
CHALLINGER, Sara
Resigned: 20 February 2009
Appointed Date: 24 July 2007

Secretary
FILLING, Roy Paul
Resigned: 16 December 2004
Appointed Date: 17 November 2004

Secretary
PREEDY, Richard Ian
Resigned: 23 July 2007
Appointed Date: 11 March 2005

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

Secretary
STEELE, Robert Glen
Resigned: 28 October 2003

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

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

Director
BRUNT, Anthony Joseph
Resigned: 14 March 2005
Appointed Date: 01 July 2001
77 years old

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

Director
FILLING, Roy Paul
Resigned: 31 December 2004
Appointed Date: 15 June 1993

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

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

Director
LEUW, Martin Philip
Resigned: 01 March 2011
Appointed Date: 14 March 2005
63 years old

Director
LOIGORRI, Eduardo Angelo
Resigned: 14 March 2005
58 years old

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

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

Director
PREEDY, Richard Ian
Resigned: 23 July 2007
Appointed Date: 11 March 2005
53 years old

Director
ROBERTS, Neal Anthony
Resigned: 07 March 2013
Appointed Date: 14 March 2005
67 years old

Director
STEELE, Robert Glen
Resigned: 14 March 2005
57 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
  • 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 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

ADVANCED ENTERPRISE 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: 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…