LEGACY COMPUTER SERVICES LIMITED
BERKSHIRE

Hellopages » Berkshire » Bracknell Forest » SL5 8LZ
Company number 03079782
Status Active
Incorporation Date 14 July 1995
Company Type Private Limited Company
Address 51 ST CHRISTOPHER'S GARDENS, ASCOT, BERKSHIRE, SL5 8LZ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Amended total exemption full accounts made up to 31 July 2016; Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 14 July 2016 with updates. The most likely internet sites of LEGACY COMPUTER SERVICES LIMITED are www.legacycomputerservices.co.uk, and www.legacy-computer-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Legacy Computer Services Limited is a Private Limited Company. The company registration number is 03079782. Legacy Computer Services Limited has been working since 14 July 1995. The present status of the company is Active. The registered address of Legacy Computer Services Limited is 51 St Christopher S Gardens Ascot Berkshire Sl5 8lz. . CHISNALL, June Constance is a Secretary of the company. CHISNALL, Peter Quentin is a Director of the company. Secretary BARGE, Helen Elizabeth has been resigned. Secretary CHISNALL, June Constance has been resigned. Secretary MATTHEWS, David Steven has been resigned. Director BARGE, Helen Elizabeth has been resigned. Director FRANCIS, Jason Donald has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
CHISNALL, June Constance
Appointed Date: 29 July 1996

Director
CHISNALL, Peter Quentin
Appointed Date: 14 July 1995
63 years old

Resigned Directors

Secretary
BARGE, Helen Elizabeth
Resigned: 31 March 1996
Appointed Date: 24 July 1995

Secretary
CHISNALL, June Constance
Resigned: 24 July 1995
Appointed Date: 14 July 1995

Secretary
MATTHEWS, David Steven
Resigned: 17 July 1995
Appointed Date: 14 July 1995

Director
BARGE, Helen Elizabeth
Resigned: 31 March 1996
Appointed Date: 24 July 1995
58 years old

Director
FRANCIS, Jason Donald
Resigned: 01 June 1996
Appointed Date: 24 July 1995
57 years old

Persons With Significant Control

Mr. Peter Quentin Chisnall
Notified on: 14 July 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LEGACY COMPUTER SERVICES LIMITED Events

08 Jan 2017
Amended total exemption full accounts made up to 31 July 2016
02 Aug 2016
Total exemption small company accounts made up to 31 July 2016
14 Jul 2016
Confirmation statement made on 14 July 2016 with updates
12 Aug 2015
Total exemption small company accounts made up to 31 July 2015
14 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10

...
... and 43 more events
03 Jan 1996
New director appointed
03 Jan 1996
New secretary appointed;new director appointed
20 Jul 1995
Secretary resigned
20 Jul 1995
New secretary appointed
14 Jul 1995
Incorporation