Check the

ESTIMATE SOFTWARE LIMITED

Company
ESTIMATE SOFTWARE LIMITED (03514801)

ESTIMATE SOFTWARE

Phone: +44 (0)1993 703 794
A⁺ rating

KEY FINANCES

Year
2017
Assets
£303.23k ▲ £51.88k (20.64 %)
Cash
£292.63k ▲ £50.17k (20.69 %)
Liabilities
£82.67k ▼ £-2.11k (-2.49 %)
Net Worth
£220.56k ▲ £53.99k (32.41 %)

REGISTRATION INFO

Company name
ESTIMATE SOFTWARE LIMITED
Company number
03514801
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Feb 1998
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
estimate.co.uk
Phones
01993 703 794
+44 (0)1993 703 794
Registered Address
88 BRIZE NORTON ROAD,
MINSTER LOVELL,
WITNEY,
OXFORDSHIRE,
OX29 0SG

ECONOMIC ACTIVITIES

58290
Other software publishing

LAST EVENTS

02 Aug 2016
Total exemption small company accounts made up to 31 May 2016
31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 2,000
04 Aug 2015
Total exemption small company accounts made up to 31 May 2015

See Also


Last update 2018

ESTIMATE SOFTWARE LIMITED DIRECTORS

Barry Roger Charles Groom

  Acting
Appointed
03 October 2003
Role
Secretary
Address
177 Wadards Meadow, Witney, Oxon, OX28 3YU
Name
GROOM, Barry Roger Charles

William John Forster

  Acting
Appointed
30 September 1999
Occupation
Director
Role
Director
Age
80
Nationality
English
Address
88 Brize Norton Road, Minster Lovell, Witney, Oxfordshire, OX29 0SG
Country Of Residence
England
Name
FORSTER, William John

Barry Roger Charles Groom

  Acting
Appointed
03 October 2003
Occupation
Software Engineer
Role
Director
Age
73
Nationality
British
Address
177 Wadards Meadow, Witney, Oxon, OX28 3YU
Country Of Residence
United Kingdom
Name
GROOM, Barry Roger Charles

Anthony Charles Ellinton

  Resigned
Appointed
20 February 1998
Resigned
31 March 1999
Role
Secretary
Address
4a Exchange Square, Beccles, Suffolk, NR34 9HL
Name
ELLINTON, Anthony Charles

Mark Edward Hobson

  Resigned
Appointed
26 May 2000
Resigned
04 June 2001
Role
Secretary
Address
1 Copperfields, High Wycombe, Buckinghamshire, HP12 4AN
Name
HOBSON, Mark Edward

Jane Elizabeth Hunter

  Resigned
Appointed
31 March 1999
Resigned
01 October 1999
Role
Secretary
Address
Amily, Yarmouth Road, Hemsby, Norfolk, NR29 4NJ
Name
HUNTER, Jane Elizabeth

Kenneth Edward Iredale

  Resigned
Appointed
01 October 2002
Resigned
03 October 2003
Role
Secretary
Address
54 Nursery Drive, Banbury, Oxfordshire, OX16 2LY
Name
IREDALE, Kenneth Edward

Simon Christopher Johnson

  Resigned
Appointed
04 June 2001
Resigned
01 October 2002
Role
Secretary
Address
8 Sayers Gardens, Berkhamsted, Hertfordshire, HP4 1BT
Name
JOHNSON, Simon Christopher

Jacquline Siwek

  Resigned
Appointed
30 September 1999
Resigned
26 May 2000
Role
Secretary
Address
Woodlands, Broad Street, Bampton, Oxfordshire, OX18 2LS
Name
SIWEK, Jacquline

CHETTLEBURGH INTERNATIONAL LIMITED

  Resigned
Appointed
20 February 1998
Resigned
20 February 1998
Role
Nominee Secretary
Address
Temple House, 20 Holywell Row, London, EC2A 4JB
Name
CHETTLEBURGH INTERNATIONAL LIMITED

Peter James Hunter

  Resigned
Appointed
20 February 1998
Resigned
01 October 1999
Occupation
Company Director
Role
Director
Age
71
Nationality
British
Address
Amily, Yarmouth Road, Hemsby, Norfolk, NR29 4NJ
Name
HUNTER, Peter James

Graham Peter Leask

  Resigned
Appointed
26 May 2000
Resigned
01 October 2002
Occupation
Chartered Accountant
Role
Director
Age
67
Nationality
British
Address
9 Copperkins Lane, Amersham, Buckinghamshire, HP6 5QB
Country Of Residence
England
Name
LEASK, Graham Peter

Eric James Mcfarlane

  Resigned
Appointed
26 May 2000
Resigned
21 September 2000
Occupation
Company Director
Role
Director
Age
79
Nationality
British
Address
The Barn, Howelsfield, Lydney, Gloucestershire, GL15 6UL
Name
MCFARLANE, Eric James

REVIEWS


Check The Company
Excellent according to the company’s financial health.