SAFE COMPUTING HOLDINGS LIMITED
COLCHESTER GW 8147 LIMITED

Hellopages » Suffolk » Babergh » CO7 6LZ

Company number 05541359
Status Active
Incorporation Date 19 August 2005
Company Type Private Limited Company
Address THE OLD SCHOOL SCHOOL LANE, STRATFORD ST. MARY, COLCHESTER, ESSEX, ENGLAND, CO7 6LZ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Appointment of Mr Stephen James Blundell as a director on 14 March 2017; Current accounting period extended from 31 March 2018 to 30 June 2018; Previous accounting period shortened from 30 June 2017 to 31 March 2017. The most likely internet sites of SAFE COMPUTING HOLDINGS LIMITED are www.safecomputingholdings.co.uk, and www.safe-computing-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Safe Computing Holdings Limited is a Private Limited Company. The company registration number is 05541359. Safe Computing Holdings Limited has been working since 19 August 2005. The present status of the company is Active. The registered address of Safe Computing Holdings Limited is The Old School School Lane Stratford St Mary Colchester Essex England Co7 6lz. . BAYNE, Christopher Andrew Armstrong is a Director of the company. BLUNDELL, Stephen James is a Director of the company. BROWN, Adam John Witherow is a Director of the company. Secretary JAMES, Mark Christopher has been resigned. Secretary GW SECRETARIES LIMITED has been resigned. Director BROOKS, Jeffrey Charles George has been resigned. Director GRIFFITHS, John Geoffrey has been resigned. Director PRESLAND, Peter Eric has been resigned. Director RULE, Patricia Elizabeth has been resigned. Director RULE, Philip Leonard has been resigned. Director SCOTT, Alexander Wright has been resigned. Director GW INCORPORATIONS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
BAYNE, Christopher Andrew Armstrong
Appointed Date: 14 March 2017
54 years old

Director
BLUNDELL, Stephen James
Appointed Date: 14 March 2017
55 years old

Director
BROWN, Adam John Witherow
Appointed Date: 14 March 2017
62 years old

Resigned Directors

Secretary
JAMES, Mark Christopher
Resigned: 14 March 2017
Appointed Date: 18 January 2006

Secretary
GW SECRETARIES LIMITED
Resigned: 18 January 2006
Appointed Date: 19 August 2005

Director
BROOKS, Jeffrey Charles George
Resigned: 14 March 2017
Appointed Date: 01 November 2012
73 years old

Director
GRIFFITHS, John Geoffrey
Resigned: 14 March 2017
Appointed Date: 21 August 2008
73 years old

Director
PRESLAND, Peter Eric
Resigned: 14 March 2017
Appointed Date: 19 October 2006
75 years old

Director
RULE, Patricia Elizabeth
Resigned: 14 March 2017
Appointed Date: 17 January 2013
87 years old

Director
RULE, Philip Leonard
Resigned: 02 August 2010
Appointed Date: 18 January 2006
89 years old

Director
SCOTT, Alexander Wright
Resigned: 14 March 2017
Appointed Date: 18 January 2006
75 years old

Director
GW INCORPORATIONS LIMITED
Resigned: 18 January 2006
Appointed Date: 19 August 2005

Persons With Significant Control

Sch 2014 Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SAFE COMPUTING HOLDINGS LIMITED Events

27 Apr 2017
Appointment of Mr Stephen James Blundell as a director on 14 March 2017
20 Apr 2017
Current accounting period extended from 31 March 2018 to 30 June 2018
19 Apr 2017
Previous accounting period shortened from 30 June 2017 to 31 March 2017
31 Mar 2017
Current accounting period extended from 31 December 2016 to 30 June 2017
23 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 75 more events
26 Jan 2006
New secretary appointed
26 Jan 2006
Director resigned
26 Jan 2006
Secretary resigned
20 Jan 2006
Particulars of mortgage/charge
19 Aug 2005
Incorporation

SAFE COMPUTING HOLDINGS LIMITED Charges

18 January 2006
Trust deed
Delivered: 28 January 2006
Status: Satisfied on 11 February 2017
Persons entitled: Philip Leonard Rule and Alexander Wright Scott
Description: Fixed and floating charges over the undertaking and all…
18 January 2006
Debenture
Delivered: 20 January 2006
Status: Satisfied on 10 March 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…