SAFE COMPUTING (MANUFACTURING SYSTEMS) LIMITED
COLCHESTER

Hellopages » Suffolk » Babergh » CO7 6LZ

Company number 02335249
Status Active
Incorporation Date 16 January 1989
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 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety-eight 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 December 2016 to 30 June 2017; Second filing of Confirmation Statement dated 15/11/2016. The most likely internet sites of SAFE COMPUTING (MANUFACTURING SYSTEMS) LIMITED are www.safecomputingmanufacturingsystems.co.uk, and www.safe-computing-manufacturing-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. Safe Computing Manufacturing Systems Limited is a Private Limited Company. The company registration number is 02335249. Safe Computing Manufacturing Systems Limited has been working since 16 January 1989. The present status of the company is Active. The registered address of Safe Computing Manufacturing Systems 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 WILKIE, Stuart Ian has been resigned. Director ABBOTT, Leslie Roy has been resigned. Director JAMES, Mark Christopher has been resigned. Director RULE, Philip Leonard has been resigned. The company operates in "Other information technology service 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: 27 July 1992

Secretary
WILKIE, Stuart Ian
Resigned: 24 July 1992

Director
ABBOTT, Leslie Roy
Resigned: 22 February 1993
87 years old

Director
JAMES, Mark Christopher
Resigned: 14 March 2017
Appointed Date: 22 February 1993
64 years old

Director
RULE, Philip Leonard
Resigned: 02 August 2010
89 years old

Persons With Significant Control

Safe Computing Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SAFE COMPUTING (MANUFACTURING SYSTEMS) LIMITED Events

15 May 2017
Appointment of Mr Stephen James Blundell as a director on 14 March 2017
31 Mar 2017
Current accounting period extended from 31 December 2016 to 30 June 2017
23 Mar 2017
Second filing of Confirmation Statement dated 15/11/2016
23 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

22 Mar 2017
Termination of appointment of Mark Christopher James as a director on 14 March 2017
...
... and 88 more events
07 Mar 1989
Memorandum and Articles of Association

07 Mar 1989
Registered office changed on 07/03/89 from: post & mail house 26 colmore circus birmingham B4 6BH

07 Mar 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Mar 1989
Company name changed tillesto LIMITED\certificate issued on 06/03/89

16 Jan 1989
Incorporation

SAFE COMPUTING (MANUFACTURING SYSTEMS) LIMITED Charges

4 September 1989
Debenture
Delivered: 12 September 1989
Status: Satisfied on 18 January 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…