COMPUTARIS INTERNATIONAL LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM14 4HE
Company number 06000234
Status Active
Incorporation Date 16 November 2006
Company Type Private Limited Company
Address 11 QUEENS ROAD, BRENTWOOD, ESSEX, CM14 4HE
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Group of companies' accounts made up to 31 December 2016; Confirmation statement made on 16 November 2016 with updates; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of COMPUTARIS INTERNATIONAL LIMITED are www.computarisinternational.co.uk, and www.computaris-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Gidea Park Rail Station is 4.7 miles; to Billericay Rail Station is 5.1 miles; to Laindon Rail Station is 6.3 miles; to Grays Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Computaris International Limited is a Private Limited Company. The company registration number is 06000234. Computaris International Limited has been working since 16 November 2006. The present status of the company is Active. The registered address of Computaris International Limited is 11 Queens Road Brentwood Essex Cm14 4he. . REKHI, Satinder Singh is a Director of the company. RUSU, Raluca Marina is a Director of the company. Secretary TIDDER, Ian Adrian has been resigned. Secretary WOLSTENCROFT, John has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director ARSENE, Irina has been resigned. Director CISKI, Piotr has been resigned. Director DANILA, Bogdan has been resigned. Director GEDDIS, Caroline Anne has been resigned. Director LUTKIN, John Philip has been resigned. Director MISIASZEK, Michal has been resigned. Director TIDDER, Ian Adrian has been resigned. Director WOLSTENCROFT, John has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
REKHI, Satinder Singh
Appointed Date: 26 January 2011
75 years old

Director
RUSU, Raluca Marina
Appointed Date: 01 January 2010
48 years old

Resigned Directors

Secretary
TIDDER, Ian Adrian
Resigned: 02 December 2013
Appointed Date: 07 January 2009

Secretary
WOLSTENCROFT, John
Resigned: 07 January 2009
Appointed Date: 16 November 2006

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 16 November 2006
Appointed Date: 16 November 2006

Director
ARSENE, Irina
Resigned: 12 June 2012
Appointed Date: 01 January 2010
46 years old

Director
CISKI, Piotr
Resigned: 20 August 2008
Appointed Date: 16 November 2006
51 years old

Director
DANILA, Bogdan
Resigned: 02 October 2015
Appointed Date: 07 January 2009
53 years old

Director
GEDDIS, Caroline Anne
Resigned: 31 January 2008
Appointed Date: 16 November 2006
60 years old

Director
LUTKIN, John Philip
Resigned: 28 November 2008
Appointed Date: 16 November 2006
62 years old

Director
MISIASZEK, Michal
Resigned: 30 January 2015
Appointed Date: 07 January 2011
50 years old

Director
TIDDER, Ian Adrian
Resigned: 02 December 2013
Appointed Date: 16 November 2006
61 years old

Director
WOLSTENCROFT, John
Resigned: 26 January 2011
Appointed Date: 16 November 2006
60 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 16 November 2006
Appointed Date: 16 November 2006

Persons With Significant Control

R Systems International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COMPUTARIS INTERNATIONAL LIMITED Events

15 Feb 2017
Group of companies' accounts made up to 31 December 2016
30 Nov 2016
Confirmation statement made on 16 November 2016 with updates
16 Feb 2016
Group of companies' accounts made up to 31 December 2015
13 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-13
  • GBP 665

14 Oct 2015
Termination of appointment of Bogdan Danila as a director on 2 October 2015
...
... and 65 more events
18 Feb 2007
New director appointed
30 Jan 2007
Registered office changed on 30/01/07 from: 23A queen street lancaster lancashire LA1 1RX
16 Nov 2006
Director resigned
16 Nov 2006
Secretary resigned
16 Nov 2006
Incorporation

COMPUTARIS INTERNATIONAL LIMITED Charges

9 February 2015
Charge code 0600 0234 0004
Delivered: 12 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
26 June 2013
Charge code 0600 0234 0003
Delivered: 28 June 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
13 July 2012
Rent deposit deed
Delivered: 26 July 2012
Status: Outstanding
Persons entitled: Simca LLP
Description: The deposit account see image for full details.
26 January 2011
Debenture
Delivered: 1 February 2011
Status: Satisfied on 13 November 2013
Persons entitled: Ian Adrian Tidder Bogdan Mihai Danila Michal Adam Misiaszek Irina Arsene Raluca Marina Rusu
Description: Fixed and floating charge over the undertaking and all…