SPECIALIST COMPUTER CENTRES PLC
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B11 2LE
Company number 01428210
Status Active
Incorporation Date 12 June 1979
Company Type Public Limited Company
Address JAMES HOUSE, WARWICK ROAD, BIRMINGHAM, B11 2LE
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities, 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration two hundred and ten events have happened. The last three records are Termination of appointment of Paul Everatt as a director on 28 February 2017; Termination of appointment of Tracy Ann Westall as a director on 31 March 2017; Registration of charge 014282100014, created on 17 March 2017. The most likely internet sites of SPECIALIST COMPUTER CENTRES PLC are www.specialistcomputercentres.co.uk, and www.specialist-computer-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. Specialist Computer Centres Plc is a Public Limited Company. The company registration number is 01428210. Specialist Computer Centres Plc has been working since 12 June 1979. The present status of the company is Active. The registered address of Specialist Computer Centres Plc is James House Warwick Road Birmingham B11 2le. . WILLIAMS, Owen George is a Secretary of the company. BLAND, John is a Director of the company. RIGBY, James Peter is a Director of the company. RIGBY, Patricia Ann is a Director of the company. RIGBY, Peter, Sir is a Director of the company. RIGBY, Steven Paul is a Director of the company. SWAIN, Michael Joseph is a Director of the company. SWAIN, Paula Anne is a Director of the company. WHITFIELD, Peter is a Director of the company. Secretary GILPIN, Nigel Peter has been resigned. Secretary GOSSAGE, Neal Trevor has been resigned. Secretary HARVEY-CLEWS, Lynda Beatrice has been resigned. Secretary MONKS, Terence John has been resigned. Secretary RIGBY, James Peter has been resigned. Secretary ROBERTS, Neal Anthony has been resigned. Director BARRETT, Thomas has been resigned. Director ECCLESTON, Paul Andrew has been resigned. Director EVERATT, Paul has been resigned. Director GILPIN, Nigel Peter has been resigned. Director LLOYD, Paul has been resigned. Director LUNCH, Michael Richard has been resigned. Director MOYLE, Stephen Glynne has been resigned. Director RAYBOULD, Jacqueline Claire has been resigned. Director ROBERTS, Neal Anthony has been resigned. Director ROVENHALL, Terence Edward has been resigned. Director ROWEN, Mary has been resigned. Director SCOTT, Ian Peter has been resigned. Director WESTALL, Tracy Ann has been resigned. Director WRIGHT, Mark Anthony has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
WILLIAMS, Owen George
Appointed Date: 21 May 2009

Director
BLAND, John
Appointed Date: 02 October 2006
63 years old

Director
RIGBY, James Peter
Appointed Date: 19 March 2004
54 years old

Director
RIGBY, Patricia Ann

83 years old

Director
RIGBY, Peter, Sir

82 years old

Director
RIGBY, Steven Paul
Appointed Date: 01 November 2001
53 years old

Director
SWAIN, Michael Joseph
Appointed Date: 11 April 1997
62 years old

Director
SWAIN, Paula Anne
Appointed Date: 07 August 2007
57 years old

Director
WHITFIELD, Peter
Appointed Date: 03 November 2014
60 years old

Resigned Directors

Secretary
GILPIN, Nigel Peter
Resigned: 21 May 2009
Appointed Date: 23 April 2007

Secretary
GOSSAGE, Neal Trevor
Resigned: 16 December 2004
Appointed Date: 03 December 2001

Secretary
HARVEY-CLEWS, Lynda Beatrice
Resigned: 30 September 1997

Secretary
MONKS, Terence John
Resigned: 15 December 2006
Appointed Date: 24 December 2004

Secretary
RIGBY, James Peter
Resigned: 22 April 2007
Appointed Date: 08 January 2007

Secretary
ROBERTS, Neal Anthony
Resigned: 12 October 2001
Appointed Date: 30 September 1997

Director
BARRETT, Thomas
Resigned: 02 October 2002
74 years old

Director
ECCLESTON, Paul Andrew
Resigned: 19 August 2008
Appointed Date: 02 August 2004
64 years old

Director
EVERATT, Paul
Resigned: 28 February 2017
Appointed Date: 07 August 2007
61 years old

Director
GILPIN, Nigel Peter
Resigned: 21 May 2009
Appointed Date: 07 August 2007
63 years old

Director
LLOYD, Paul
Resigned: 24 July 1998
Appointed Date: 01 April 1993
67 years old

Director
LUNCH, Michael Richard
Resigned: 30 September 1999
Appointed Date: 15 April 1998
77 years old

Director
MOYLE, Stephen Glynne
Resigned: 19 December 2006
Appointed Date: 19 September 1991
74 years old

Director
RAYBOULD, Jacqueline Claire
Resigned: 30 November 2012
Appointed Date: 07 October 2004
67 years old

Director
ROBERTS, Neal Anthony
Resigned: 12 October 2001
Appointed Date: 21 March 1997
67 years old

Director
ROVENHALL, Terence Edward
Resigned: 10 June 1994
87 years old

Director
ROWEN, Mary
Resigned: 14 April 2009
Appointed Date: 07 August 2007
61 years old

Director
SCOTT, Ian Peter
Resigned: 09 May 2014
Appointed Date: 01 March 2001
60 years old

Director
WESTALL, Tracy Ann
Resigned: 31 March 2017
Appointed Date: 01 October 1999
60 years old

Director
WRIGHT, Mark Anthony
Resigned: 20 March 1998
Appointed Date: 01 June 1996
67 years old

Persons With Significant Control

Scc Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPECIALIST COMPUTER CENTRES PLC Events

04 Apr 2017
Termination of appointment of Paul Everatt as a director on 28 February 2017
04 Apr 2017
Termination of appointment of Tracy Ann Westall as a director on 31 March 2017
23 Mar 2017
Registration of charge 014282100014, created on 17 March 2017
06 Oct 2016
Confirmation statement made on 30 September 2016 with no updates
04 Oct 2016
Register inspection address has been changed from Gowling Wlg (Uk) Llp, 11th Floor Snow Hill Birmingham B4 6WR England to 11th Floor, Two Snow Hill Birmingham B4 6WR
...
... and 200 more events
05 Feb 1983
Accounts made up to 6 April 1982
04 Aug 1981
Accounts made up to 6 April 1981
13 Sep 1980
Accounts made up to 6 April 1980
12 Jun 1979
Certificate of incorporation
12 Jun 1979
Incorporation

SPECIALIST COMPUTER CENTRES PLC Charges

17 March 2017
Charge code 0142 8210 0014
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
4 November 2011
A fixed charge on book and other debts
Delivered: 10 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All book debts and other debts and monetary claims and any…
4 November 2011
Legal assignment
Delivered: 10 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due under the contract (the contract…
4 November 2011
Fixed charge on purchased debts which fail to vest
Delivered: 9 November 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all purchased debts which…
17 January 2011
A legal charge
Delivered: 18 January 2011
Status: Satisfied on 15 September 2011
Persons entitled: Trustees of the Sch Pension Fund
Description: The property known cole valley business park 20 battery way…
26 March 2010
Legal mortgage
Delivered: 16 April 2010
Status: Satisfied on 1 February 2011
Persons entitled: Trustees of the Sch Pension Fund
Description: L/H property k/a 20 westwood avenue cole valley tyseley…
17 March 2009
Schedule to master charge
Delivered: 21 March 2009
Status: Satisfied on 26 February 2014
Persons entitled: Bnp Paribas Lease Group (Rentals) Limited
Description: The customer agreements referred to in the schedule to the…
31 October 2008
Debenture
Delivered: 6 November 2008
Status: Satisfied on 15 September 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over all property and assets…
16 May 2008
Schedule to master charge
Delivered: 6 June 2008
Status: Satisfied on 26 February 2014
Persons entitled: Bnp Paribas Lease Group (Rentals) Limited
Description: The customer agreements ref no:14C170506GP schedule 003…
30 April 2008
Schedule to master charge
Delivered: 17 May 2008
Status: Satisfied on 26 February 2014
Persons entitled: Bnp Paribas Group (Rentals) Limited
Description: The customer agreements referred to in the schedule to the…
18 July 2006
Schedule to master charge
Delivered: 20 July 2006
Status: Satisfied on 30 June 2012
Persons entitled: Bnp Paribas Lease Group (Rentals) Limited
Description: Reference no 14C170506GP - dated 11.05.2006.
18 July 2006
Master charge agreement
Delivered: 20 July 2006
Status: Satisfied on 26 February 2014
Persons entitled: Bnp Paribas Lease Group (Rentals) Limited
Description: The customer agreements referred to in the schedule to the…
29 January 2004
Second charging agreement
Delivered: 3 February 2004
Status: Satisfied on 15 September 2011
Persons entitled: Barclays Bank PLC
Description: All right, title and interest in all debts and all proceeds…
29 January 2004
First charging agreement
Delivered: 3 February 2004
Status: Satisfied on 9 March 2005
Persons entitled: Barclays Bank PLC
Description: By way of first charge all right, title and interest in the…