COMTECH COMPUTER SYSTEMS LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire East » CW2 7NJ

Company number 02246938
Status Active
Incorporation Date 21 April 1988
Company Type Private Limited Company
Address 43 JESMOND CRESCENT, CREWE, CHESHIRE, CW2 7NJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of COMTECH COMPUTER SYSTEMS LIMITED are www.comtechcomputersystems.co.uk, and www.comtech-computer-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Comtech Computer Systems Limited is a Private Limited Company. The company registration number is 02246938. Comtech Computer Systems Limited has been working since 21 April 1988. The present status of the company is Active. The registered address of Comtech Computer Systems Limited is 43 Jesmond Crescent Crewe Cheshire Cw2 7nj. . GROSVENOR, Deborah Lynne Maria is a Secretary of the company. GROSVENOR, Deborah Lynne Maria is a Director of the company. STEELE, Brian is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
GROSVENOR, Deborah Lynne Maria
Appointed Date: 31 May 1995
59 years old

Director
STEELE, Brian

64 years old

Persons With Significant Control

Mr Brian Steele
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Deborah Lynne Maria Grosvenor
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMTECH COMPUTER SYSTEMS LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 31 May 2016
02 Nov 2016
Confirmation statement made on 10 October 2016 with updates
25 Jan 2016
Total exemption small company accounts made up to 31 May 2015
13 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2

20 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 71 more events
20 May 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 May 1988
Company name changed passpure LIMITED\certificate issued on 20/05/88

19 May 1988
Company name changed\certificate issued on 19/05/88
21 Apr 1988
Incorporation

21 Apr 1988
Incorporation

COMTECH COMPUTER SYSTEMS LIMITED Charges

22 June 2007
Legal charge
Delivered: 7 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 34-36 hightown crewe cheshire. By way of fixed charge the…
14 September 2001
Legal charge
Delivered: 28 September 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 34 and 36 hightown crewe cheshire…
23 February 1996
Debenture
Delivered: 29 February 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…