CLASS ONE COMPUTER SYSTEMS LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM1 2QE

Company number 03034322
Status Active
Incorporation Date 17 March 1995
Company Type Private Limited Company
Address SUITE 215 WATERHOUSE BUSINESS CENTRE, CROMAR WAY, CHELMSFORD, CM1 2QE
Home Country United Kingdom
Nature of Business 62030 - Computer facilities management activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 20 May 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 2 . The most likely internet sites of CLASS ONE COMPUTER SYSTEMS LIMITED are www.classonecomputersystems.co.uk, and www.class-one-computer-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Class One Computer Systems Limited is a Private Limited Company. The company registration number is 03034322. Class One Computer Systems Limited has been working since 17 March 1995. The present status of the company is Active. The registered address of Class One Computer Systems Limited is Suite 215 Waterhouse Business Centre Cromar Way Chelmsford Cm1 2qe. . MONTEITH, Janet Elizabeth is a Secretary of the company. CONWAY HENDERSON, Stephen is a Director of the company. MONTEITH, Janet Elizabeth is a Director of the company. Nominee Secretary LOCATION MATTERS LIMITED has been resigned. Director BEAVIS, Ann Marie has been resigned. Director BEAVIS, John Christopher Lewarne has been resigned. Nominee Director PROPERTY HOLDINGS LIMITED has been resigned. The company operates in "Computer facilities management activities".


Current Directors

Secretary
MONTEITH, Janet Elizabeth
Appointed Date: 17 March 1995

Director
CONWAY HENDERSON, Stephen
Appointed Date: 17 March 1995
76 years old

Director
MONTEITH, Janet Elizabeth
Appointed Date: 17 March 1995
76 years old

Resigned Directors

Nominee Secretary
LOCATION MATTERS LIMITED
Resigned: 17 March 1995
Appointed Date: 17 March 1995

Director
BEAVIS, Ann Marie
Resigned: 10 January 2003
Appointed Date: 17 March 1995
73 years old

Director
BEAVIS, John Christopher Lewarne
Resigned: 26 October 2004
Appointed Date: 17 March 1995
76 years old

Nominee Director
PROPERTY HOLDINGS LIMITED
Resigned: 17 March 1995
Appointed Date: 17 March 1995
36 years old

Persons With Significant Control

Mr Stephen Conway Henderson
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLASS ONE COMPUTER SYSTEMS LIMITED Events

26 May 2017
Confirmation statement made on 20 May 2017 with updates
20 Jan 2017
Total exemption small company accounts made up to 30 April 2016
02 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2

11 Jan 2016
Total exemption small company accounts made up to 30 April 2015
17 Jun 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2

...
... and 48 more events
23 Mar 1995
New director appointed
23 Mar 1995
New director appointed
23 Mar 1995
Director resigned;new director appointed
23 Mar 1995
Secretary resigned;new secretary appointed;new director appointed
17 Mar 1995
Incorporation