PROLOG SYSTEMS LIMITED
DATCHET

Hellopages » Berkshire » Windsor and Maidenhead » SL3 9LL
Company number 01532102
Status Active
Incorporation Date 3 December 1980
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 seventy-three events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Accounts for a dormant company made up to 29 February 2016; Termination of appointment of Bret Richard Bolin as a director on 17 December 2015. The most likely internet sites of PROLOG SYSTEMS LIMITED are www.prologsystems.co.uk, and www.prolog-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and three months. Prolog Systems Limited is a Private Limited Company. The company registration number is 01532102. Prolog Systems Limited has been working since 03 December 1980. The present status of the company is Active. The registered address of Prolog Systems 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 CHALLINGER, Sara has been resigned. Secretary FIRTH, Barbara Ann has been resigned. Secretary GARRETT, Jennifer Elizabeth has been resigned. Secretary GARRETT, William John has been resigned. Secretary HOYLE, David Stuart has been resigned. Secretary ROBERTS, Neal Anthony has been resigned. Secretary WHEELDON, Michael John has been resigned. Secretary WILLIAMS, Denise has been resigned. Director BOLIN, Bret Richard has been resigned. Director BOOTH, Richard Herbert has been resigned. Director CROMPTON, Kerry Jane has been resigned. Director ENGLAND, David Michael has been resigned. Director FIRTH, Barbara Ann has been resigned. Director FIRTH, Barbara Ann has been resigned. Director GARRETT, William John has been resigned. Director GIBSON, Paul David has been resigned. Director HOYLE, David Stuart has been resigned. Director LEUW, Martin Philip has been resigned. Director MURRIA, Vinodka has been resigned. Director MURRIA, Vinodka has been resigned. Director NEWTON, Peter has been resigned. Director PREEDY, Richard Ian has been resigned. Director RAND, Michael Guy has been resigned. Director REMZI, Nicholas Ahmet has been resigned. Director ROBERTS, Neal Anthony has been resigned. Director SANDERSON, Brian William has been resigned. Director SAY, Kenneth Austin has been resigned. Director SMITH, Jeffrey Stephen has been resigned. Director STRAFFORD, David George has been resigned. Director VELUSSI, Luca has been resigned. Director WESTWOOD, Stephen has been resigned. Director WHEELDON, Michael John 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: 28 February 2005

Secretary
GARRETT, Jennifer Elizabeth
Resigned: 28 February 2005
Appointed Date: 24 April 2001

Secretary
GARRETT, William John
Resigned: 04 January 1994

Secretary
HOYLE, David Stuart
Resigned: 11 September 2000
Appointed Date: 11 June 1998

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

Secretary
WHEELDON, Michael John
Resigned: 11 June 1998
Appointed Date: 04 January 1994

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
BOOTH, Richard Herbert
Resigned: 31 July 1996
Appointed Date: 04 January 1994
89 years old

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

Director
ENGLAND, David Michael
Resigned: 19 December 2006
Appointed Date: 01 March 2006
63 years old

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

Director
FIRTH, Barbara Ann
Resigned: 19 October 2009
Appointed Date: 28 February 2005
73 years old

Director
GARRETT, William John
Resigned: 28 February 2005
75 years old

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

Director
HOYLE, David Stuart
Resigned: 11 September 2000
Appointed Date: 11 June 1998
60 years old

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

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

Director
MURRIA, Vinodka
Resigned: 03 July 2007
Appointed Date: 28 February 2005
63 years old

Director
NEWTON, Peter
Resigned: 31 August 1996
81 years old

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

Director
RAND, Michael Guy
Resigned: 28 February 2005
Appointed Date: 12 April 2001
79 years old

Director
REMZI, Nicholas Ahmet
Resigned: 30 June 2000
Appointed Date: 28 November 1996
73 years old

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

Director
SANDERSON, Brian William
Resigned: 31 July 1996
Appointed Date: 04 January 1994
88 years old

Director
SAY, Kenneth Austin
Resigned: 12 May 2000
78 years old

Director
SMITH, Jeffrey Stephen
Resigned: 28 February 2005
67 years old

Director
STRAFFORD, David George
Resigned: 24 April 2001
Appointed Date: 04 January 1994
84 years old

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

Director
WESTWOOD, Stephen
Resigned: 25 January 1999
Appointed Date: 04 March 1998
74 years old

Director
WHEELDON, Michael John
Resigned: 24 April 2001
Appointed Date: 04 January 1994
79 years old

Persons With Significant Control

Advanced Field Service Solutions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PROLOG SYSTEMS LIMITED Events

24 Nov 2016
Confirmation statement made on 24 November 2016 with updates
16 Nov 2016
Accounts for a dormant company made up to 29 February 2016
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
24 Nov 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 99,900

...
... and 163 more events
10 Nov 1987
Return made up to 30/10/87; full list of members

06 Dec 1986
Full accounts made up to 30 April 1986

06 Dec 1986
Return made up to 30/10/86; full list of members

20 Nov 1986
New director appointed

03 Dec 1980
Incorporation

PROLOG SYSTEMS LIMITED Charges

2 October 2007
Debenture
Delivered: 15 October 2007
Status: Satisfied on 25 January 2012
Persons entitled: Citibank N.A., London as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
3 September 2004
Debenture
Delivered: 14 September 2004
Status: Satisfied on 9 June 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 May 2001
Mortgage debenture
Delivered: 16 May 2001
Status: Satisfied on 16 November 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 October 1995
Debenture
Delivered: 6 October 1995
Status: Satisfied on 16 November 2004
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 1992
Rent deposit deed
Delivered: 5 December 1992
Status: Satisfied on 11 April 1996
Persons entitled: Cheam Century Estates B.V.
Description: All the companys right title and interest in the deposit…
10 April 1981
Debenture
Delivered: 1 May 1981
Status: Satisfied on 17 January 1996
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges over undertaking and all property…