ASTEA (UK) LIMITED
MAIDENHEAD ASTEA SERVICE & DISTRIBUTION SYSTEMS LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 1AF

Company number 02715377
Status Active
Incorporation Date 18 May 1992
Company Type Private Limited Company
Address NORTH SUITE GROUND FLOOR THE PLACE, BRIDGE AVENUE, MAIDENHEAD, BERKSHIRE, SL6 1AF
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of John Tobin as a director on 7 July 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 2 . The most likely internet sites of ASTEA (UK) LIMITED are www.asteauk.co.uk, and www.astea-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Astea Uk Limited is a Private Limited Company. The company registration number is 02715377. Astea Uk Limited has been working since 18 May 1992. The present status of the company is Active. The registered address of Astea Uk Limited is North Suite Ground Floor The Place Bridge Avenue Maidenhead Berkshire Sl6 1af. . ETSKOWITZ, Fredric is a Director of the company. Secretary FARMAN, John Harry has been resigned. Secretary HARDEN, Paul Anthony has been resigned. Secretary HEADLAM, Robin Edward has been resigned. Secretary HUTCHINSON, David Kim has been resigned. Secretary JONES, Stephen David has been resigned. Secretary KING, Theresa Agnes has been resigned. Secretary KOOMSON, Jerry Benjamin has been resigned. Secretary NUCKEY, Samantha Jane has been resigned. Secretary NUCKEY, Samantha Jane has been resigned. Secretary SUNTER, Cameron Beresford has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director COMER, Mark has been resigned. Director EVANS, Ian Michael has been resigned. Director HOBDAY, Jonathan Paul has been resigned. Director KEIGHLEY, John Austin has been resigned. Director KENT, Mark Leslie has been resigned. Director NOBLE, Patrick Joseph has been resigned. Director TOBIN, John has been resigned. Director VELDHUIZEN, Evert Cornelis has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
ETSKOWITZ, Fredric
Appointed Date: 18 May 2011
71 years old

Resigned Directors

Secretary
FARMAN, John Harry
Resigned: 01 November 2007
Appointed Date: 10 January 2001

Secretary
HARDEN, Paul Anthony
Resigned: 01 February 1995
Appointed Date: 12 June 1992

Secretary
HEADLAM, Robin Edward
Resigned: 28 February 2010
Appointed Date: 01 June 2009

Secretary
HUTCHINSON, David Kim
Resigned: 03 December 2007
Appointed Date: 01 November 2007

Secretary
JONES, Stephen David
Resigned: 29 April 2009
Appointed Date: 25 May 2008

Secretary
KING, Theresa Agnes
Resigned: 16 September 2015
Appointed Date: 04 April 2014

Secretary
KOOMSON, Jerry Benjamin
Resigned: 02 June 2009
Appointed Date: 03 December 2007

Secretary
NUCKEY, Samantha Jane
Resigned: 04 April 2014
Appointed Date: 01 March 2010

Secretary
NUCKEY, Samantha Jane
Resigned: 04 April 2014
Appointed Date: 01 March 2010

Secretary
SUNTER, Cameron Beresford
Resigned: 10 January 2001
Appointed Date: 01 February 1995

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 12 June 1992
Appointed Date: 18 May 1992

Director
COMER, Mark
Resigned: 31 July 2009
Appointed Date: 03 October 2007
64 years old

Director
EVANS, Ian Michael
Resigned: 18 May 2011
Appointed Date: 07 September 2009
55 years old

Director
HOBDAY, Jonathan Paul
Resigned: 11 January 2013
Appointed Date: 29 January 2012
57 years old

Director
KEIGHLEY, John Austin
Resigned: 09 March 1999
Appointed Date: 01 February 1995
72 years old

Director
KENT, Mark Leslie
Resigned: 03 October 2007
Appointed Date: 05 January 2004
74 years old

Director
NOBLE, Patrick Joseph
Resigned: 05 January 2004
Appointed Date: 09 March 1999
76 years old

Director
TOBIN, John
Resigned: 07 July 2016
Appointed Date: 11 January 2013
60 years old

Director
VELDHUIZEN, Evert Cornelis
Resigned: 01 February 1995
Appointed Date: 12 June 1992
84 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 12 June 1992
Appointed Date: 18 May 1992

ASTEA (UK) LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
26 Aug 2016
Termination of appointment of John Tobin as a director on 7 July 2016
13 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2

14 Oct 2015
Full accounts made up to 31 December 2014
16 Sep 2015
Termination of appointment of Theresa Agnes King as a secretary on 16 September 2015
...
... and 100 more events
25 Aug 1993
Return made up to 18/05/93; full list of members

06 Aug 1992
New director appointed

06 Aug 1992
Secretary resigned;new secretary appointed;director resigned

06 Aug 1992
Registered office changed on 06/08/92 from: 31 corsham street london N1 6DR

18 May 1992
Incorporation

ASTEA (UK) LIMITED Charges

13 January 2012
Charge of deposit
Delivered: 20 January 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit of £43,920 and all amounts in the future…
15 May 1998
Mortgage debenture
Delivered: 1 June 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…