PRIVATE SOFTWARE LIMITED
WEST BYFLEET

Hellopages » Surrey » Woking » KT14 6LB

Company number 04458815
Status Active
Incorporation Date 11 June 2002
Company Type Private Limited Company
Address SELLERDECK LIMITED, ROSEMOUNT HOUSE, ROSEMOUNT AVENUE, WEST BYFLEET, SURREY, ENGLAND, KT14 6LB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 1,650 ; Termination of appointment of Christopher Laurence Bray as a director on 31 December 2015. The most likely internet sites of PRIVATE SOFTWARE LIMITED are www.privatesoftware.co.uk, and www.private-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Sunningdale Rail Station is 6.7 miles; to Feltham Rail Station is 8.8 miles; to Sunnymeads Rail Station is 9.5 miles; to Windsor & Eton Central Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Private Software Limited is a Private Limited Company. The company registration number is 04458815. Private Software Limited has been working since 11 June 2002. The present status of the company is Active. The registered address of Private Software Limited is Sellerdeck Limited Rosemount House Rosemount Avenue West Byfleet Surrey England Kt14 6lb. . LAWRENCE, Paul is a Secretary of the company. ROTHWELL, Philip Harold Stephen is a Director of the company. Secretary BARLING, Kay Joanna has been resigned. Secretary DAWSON, David Kennedy has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BARLING, Christopher David has been resigned. Director BARLING, Kay Joanna has been resigned. Director BRAY, Christopher Laurence has been resigned. Director DAWSON, David Kennedy has been resigned. Director GRUMBALL, Kevin Shaun, Dr has been resigned. Director STANDEN, John Francis has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Activities of head offices".


private software Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LAWRENCE, Paul
Appointed Date: 02 January 2004

Director
ROTHWELL, Philip Harold Stephen
Appointed Date: 10 May 2014
64 years old

Resigned Directors

Secretary
BARLING, Kay Joanna
Resigned: 02 January 2004
Appointed Date: 14 August 2002

Secretary
DAWSON, David Kennedy
Resigned: 14 August 2002
Appointed Date: 13 June 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 17 June 2002
Appointed Date: 11 June 2002

Director
BARLING, Christopher David
Resigned: 30 June 2014
Appointed Date: 13 June 2002
69 years old

Director
BARLING, Kay Joanna
Resigned: 30 June 2014
Appointed Date: 21 July 2011
64 years old

Director
BRAY, Christopher Laurence
Resigned: 31 December 2015
Appointed Date: 30 May 2014
73 years old

Director
DAWSON, David Kennedy
Resigned: 14 August 2002
Appointed Date: 13 June 2002
70 years old

Director
GRUMBALL, Kevin Shaun, Dr
Resigned: 14 August 2002
Appointed Date: 13 June 2002
68 years old

Director
STANDEN, John Francis
Resigned: 21 July 2011
Appointed Date: 23 March 2005
76 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 17 June 2002
Appointed Date: 11 June 2002

PRIVATE SOFTWARE LIMITED Events

30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
24 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,650

01 Feb 2016
Termination of appointment of Christopher Laurence Bray as a director on 31 December 2015
17 Aug 2015
Registered office address changed from Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England to C/O Sellerdeck Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on 17 August 2015
17 Aug 2015
Registered office address changed from C/O C/O Sellerdeck Limited Globe House Columbus Suite Lavender Park Road West Byfleet Surrey KT14 6nd to C/O Sellerdeck Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on 17 August 2015
...
... and 87 more events
25 Jun 2002
New secretary appointed;new director appointed
25 Jun 2002
Ad 13/06/02--------- £ si 2@1=2 £ ic 1/3
17 Jun 2002
Secretary resigned
17 Jun 2002
Director resigned
11 Jun 2002
Incorporation