ABOUT ADVANCED SOFTWARE LTD
Advanced Software Limited has set the standard for providing innovative and realistic IT solutions for the SME market place, especially when it comes to delivering long-term, user friendly and rapidly deployed applications. Advanced Software Limited's key focus, in all of our disciplines, is on enabling rapid business returns back to the client and this is why we allow our customers to select any of our products or services as they may wish at any time. Our core product, CasePRO, is designed to be highly configurable, users can create and adapt their own screens and workflows as many times as they wish and be totally self sufficient on changing / adding to the CasePRO solution at any time.
Software Products
We're here to help with your software development and case mangement needs
KEY FINANCES
Year
2016
Assets
£0k
▼ £-55.23k (-100.00 %)
Cash
£32.71k
▼ £-4.65k (-12.45 %)
Liabilities
£11.77k
▼ £-8.96k (-43.22 %)
Net Worth
£-11.77k
▼ £-46.27k (-134.11 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Newark and Sherwood
- Company name
- ADVANCED SOFTWARE LTD
- Company number
- 04068598
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
08 Sep 2000
Age - 25 years
- Home Country
- United Kingdom
CONTACTS
- Website
- advancedsoftware.co.uk
- Phones
-
08456 156 506
09050 502 022
08447 745 565
- Registered Address
- NAVIGATION HOUSE,
48 MILL GATE,
NEWARK,
ENGLAND,
NG24 4TS
ECONOMIC ACTIVITIES
- 62012
- Business and domestic software development
LAST EVENTS
- 29 Nov 2016
- Termination of appointment of Melanie Louise Benton Milnes as a director on 29 November 2016
- 21 Nov 2016
- Appointment of Miss Melanie Louise Benton Milnes as a director on 21 November 2016
- 21 Nov 2016
- Termination of appointment of Melanie Louise Benton Milnes as a director on 21 November 2016
CHARGES
-
20 August 2004
- Status
- Outstanding
- Delivered
- 1 September 2004
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
ADVANCED SOFTWARE LTD DIRECTORS
Neil Campbell
Acting
- Appointed
- 01 June 2009
- Occupation
- Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- Navigation House, 48 Mill Gate, Newark, England, NG24 4TS
- Country Of Residence
- United Kingdom
- Name
- CAMPBELL, Neil
Matthew Pichel Juan
Acting
- Appointed
- 01 June 2014
- Occupation
- Project Director
- Role
- Director
- Age
- 49
- Nationality
- British
- Address
- Navigation House, 48 Mill Gate, Newark, England, NG24 4TS
- Country Of Residence
- United Kingdom
- Name
- PICHEL-JUAN, Matthew
Ian Douglas Campbell
Resigned
- Appointed
- 01 June 2009
- Resigned
- 01 September 2011
- Role
- Secretary
- Address
- 25/26, Market Place, Newark-On-Trent, Nottinghamshire, NG241EA
- Name
- CAMPBELL, Ian Douglas
Linda Ann Waite
Resigned
- Appointed
- 22 September 2000
- Resigned
- 01 June 2009
- Role
- Secretary
- Address
- Bridle High, Villa Road, Keyworth, Nottingham, Nottinghamshire, NG12 5HD
- Name
- WAITE, Linda Ann
FORM 10 SECRETARIES FD LTD
Resigned
- Appointed
- 08 September 2000
- Resigned
- 20 September 2000
- Role
- Nominee Secretary
- Address
- 39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS
- Name
- FORM 10 SECRETARIES FD LTD
Neil Campbell
Resigned
PSC
- Appointed
- 16 June 2004
- Resigned
- 04 October 2004
- Occupation
- Commercial Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 16 Eldon Green, Tuxford, Newark, Notts, NG22 0GZ
- Country Of Residence
- United Kingdom
- Name
- CAMPBELL, Neil
- Notified On
- 6 April 2016
- Nature Of Control
- Has significant influence or control
Stuart Anthony Johnstone
Resigned
- Appointed
- 16 June 2004
- Resigned
- 16 August 2004
- Occupation
- R & D Director
- Role
- Director
- Age
- 46
- Nationality
- British
- Address
- 16 Euston Drive, Derby, Derbyshire, DE1 3TL
- Name
- JOHNSTONE, Stuart Anthony
Melanie Louise Benton Milnes
Resigned
- Appointed
- 21 November 2016
- Resigned
- 29 November 2016
- Occupation
- Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- Navigation House, 48 Mill Gate, Newark, England, NG24 4TS
- Country Of Residence
- United Kingdom
- Name
- MILNES, Melanie Louise Benton
Melanie Louise Benton Milnes
Resigned
- Appointed
- 19 January 2016
- Resigned
- 21 November 2016
- Occupation
- Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- Navigation House, 48 Mill Gate, Newark, England, NG24 4TS
- Country Of Residence
- United Kingdom
- Name
- MILNES, Melanie Louise Benton
Christopher David Waite
Resigned
- Appointed
- 22 September 2000
- Resigned
- 01 June 2009
- Occupation
- Managing Director
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- Bridlehigh Villa Road, Keyworth, Nottingham, Nottinghamshire, NG12 5HD
- Country Of Residence
- United Kingdom
- Name
- WAITE, Christopher David
FORM 10 DIRECTORS FD LTD
Resigned
- Appointed
- 08 September 2000
- Resigned
- 20 September 2000
- Role
- Nominee Director
- Address
- 39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS
- Name
- FORM 10 DIRECTORS FD LTD
REVIEWS
Check The Company
Normal according to the company’s financial health.