PROTEUS SOFTWARE LIMITED - FRADLEY PARK
Company Profile | Company Filings |
Overview
PROTEUS SOFTWARE LIMITED is a Private Limited Company from FRADLEY PARK UNITED KINGDOM and has the status: Active.
PROTEUS SOFTWARE LIMITED was incorporated 22 years ago on 26/03/2002 and has the registered number: 04403751. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
PROTEUS SOFTWARE LIMITED was incorporated 22 years ago on 26/03/2002 and has the registered number: 04403751. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
PROTEUS SOFTWARE LIMITED - FRADLEY PARK
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
LINCOLN HOUSE
FRADLEY PARK
LICHFIELD
WS13 8RZ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/07/2023 | 14/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS NICOLA MARRISON | May 1986 | British | Director | 2020-12-11 | CURRENT |
MS. HELLEN MARIA STEIN | Mar 1974 | British | Director | 2020-03-15 | CURRENT |
MR RICHARD DAVID MOGG | Jun 1976 | British | Director | 2017-10-02 UNTIL 2019-12-13 | RESIGNED |
MR ADRIAN DAVID FROST | Secretary | 2014-12-05 UNTIL 2017-08-31 | RESIGNED | ||
MR DAVID JOHN GRAY | Jan 1954 | British | Secretary | 2003-04-07 UNTIL 2014-12-05 | RESIGNED |
MR RICHARD MOGG | Secretary | 2018-01-23 UNTIL 2019-12-13 | RESIGNED | ||
ETCHCO (NUMBER 6) LIMITED | Nominee Secretary | 2002-03-26 UNTIL 2002-07-25 | RESIGNED | ||
EFFECTORDER LIMITED | Nominee Director | 2002-03-26 UNTIL 2002-07-25 | RESIGNED | ||
HOWARD JAMES TURVEY | Jan 1952 | British | Director | 2002-07-25 UNTIL 2015-12-31 | RESIGNED |
TONY PEARSON | Aug 1954 | British | Director | 2002-07-25 UNTIL 2017-04-30 | RESIGNED |
MR IAN NEWCOMBE | Aug 1955 | British | Director | 2014-12-05 UNTIL 2020-03-15 | RESIGNED |
ROBERT JORDAN | Jul 1936 | British | Director | 2002-07-25 UNTIL 2010-10-20 | RESIGNED |
MR GARTH MICHAEL COX | Jan 1968 | British | Secretary | 2002-07-30 UNTIL 2003-04-07 | RESIGNED |
MR DAVID JOHN GRAY | Jan 1954 | British | Director | 2002-07-25 UNTIL 2016-09-30 | RESIGNED |
MARK SIMON DAVIS | Apr 1963 | British | Director | 2004-10-01 UNTIL 2005-09-06 | RESIGNED |
MR KEVIN JAMES MCADAMS | Jul 1964 | American | Director | 2020-12-11 UNTIL 2022-06-09 | RESIGNED |
MR ADRIAN DAVID FROST | Jun 1967 | British | Director | 2014-12-05 UNTIL 2017-08-31 | RESIGNED |
MS SANDRA ANN CUMMINGS | Jul 1964 | British | Director | 2020-03-15 UNTIL 2020-12-11 | RESIGNED |
MR GARTH MICHAEL COX | Jan 1968 | British | Director | 2002-07-30 UNTIL 2003-04-07 | RESIGNED |
KAREN LOUISE CHALMERS | Jun 1965 | British | Director | 2020-03-15 UNTIL 2020-12-11 | RESIGNED |
MR MARK ANDREW ADAMSON | Mar 1962 | British | Director | 2014-12-05 UNTIL 2020-03-15 | RESIGNED |
MISS LEONIE WILLIAMS | May 1977 | British | Director | 2016-01-01 UNTIL 2017-02-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sanderson Group Limited | 2016-04-06 | Fradley Park Lichfield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |