COMPUTING SERVICES FOR INDUSTRY LIMITED
LONDON COMPUTER SYSTEMS INTEGRATION LIMITED

Hellopages » Greater London » Camden » WC1H 9BQ

Company number 04757190
Status Active
Incorporation Date 8 May 2003
Company Type Private Limited Company
Address LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9BQ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 8 May 2017 with updates; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-15 GBP 582,826 ; Full accounts made up to 31 December 2015. The most likely internet sites of COMPUTING SERVICES FOR INDUSTRY LIMITED are www.computingservicesforindustry.co.uk, and www.computing-services-for-industry.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Computing Services For Industry Limited is a Private Limited Company. The company registration number is 04757190. Computing Services For Industry Limited has been working since 08 May 2003. The present status of the company is Active. The registered address of Computing Services For Industry Limited is Lynton House 7 12 Tavistock Square London Wc1h 9bq. . BROOKES, Michele Jane is a Secretary of the company. CHANNA, Sandip Singh is a Director of the company. LEWIS, Kevin is a Director of the company. MIDGLEY, Richard Stuart is a Director of the company. WATKINS, Alan Arthur is a Director of the company. Secretary NEYLON, Keith Patrick has been resigned. Secretary PATTERSON, Stephen John has been resigned. Secretary WAKELAM, Martin Terence has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director FORSYTH, Andrew James has been resigned. Director HENDERSON, Michael Joseph has been resigned. Director JACKSON, Robin Clive has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
BROOKES, Michele Jane
Appointed Date: 22 January 2013

Director
CHANNA, Sandip Singh
Appointed Date: 12 October 2012
52 years old

Director
LEWIS, Kevin
Appointed Date: 12 October 2012
69 years old

Director
MIDGLEY, Richard Stuart
Appointed Date: 12 October 2012
66 years old

Director
WATKINS, Alan Arthur
Appointed Date: 12 October 2012
70 years old

Resigned Directors

Secretary
NEYLON, Keith Patrick
Resigned: 04 November 2003
Appointed Date: 17 June 2003

Secretary
PATTERSON, Stephen John
Resigned: 31 August 2011
Appointed Date: 04 November 2003

Secretary
WAKELAM, Martin Terence
Resigned: 09 January 2013
Appointed Date: 01 September 2011

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 17 June 2003
Appointed Date: 08 May 2003

Director
FORSYTH, Andrew James
Resigned: 12 October 2012
Appointed Date: 23 June 2003
71 years old

Director
HENDERSON, Michael Joseph
Resigned: 12 October 2012
Appointed Date: 17 June 2003
77 years old

Director
JACKSON, Robin Clive
Resigned: 12 October 2012
Appointed Date: 30 June 2003
70 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 17 June 2003
Appointed Date: 08 May 2003

Persons With Significant Control

Computer Systems Integration Group Ltd.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COMPUTING SERVICES FOR INDUSTRY LIMITED Events

10 May 2017
Confirmation statement made on 8 May 2017 with updates
15 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-15
  • GBP 582,826

10 May 2016
Full accounts made up to 31 December 2015
24 Jul 2015
Director's details changed for Mr Alan Arthur Watkins on 1 July 2015
24 Jul 2015
Director's details changed for Mr Kevin Lewis on 1 July 2015
...
... and 79 more events
18 Jun 2003
Secretary resigned
18 Jun 2003
Director resigned
18 Jun 2003
New secretary appointed
18 Jun 2003
New director appointed
08 May 2003
Incorporation

COMPUTING SERVICES FOR INDUSTRY LIMITED Charges

30 June 2003
Debenture
Delivered: 17 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 2003
Fixed and floating charge
Delivered: 3 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…