COMPUTER CORPORATION OF AMERICA (INTERNATIONAL) LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 5PS

Company number 01772468
Status Active
Incorporation Date 24 November 1983
Company Type Private Limited Company
Address SALISBURY HOUSE, LONDON WALL, LONDON, UNITED KINGDOM, EC2M 5PS
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 1 December 2016 with updates; Registered office address changed from Salisbury House London Wall London EC2M 5PS to Salisbury House London Wall London EC2M 5PS on 8 December 2016. The most likely internet sites of COMPUTER CORPORATION OF AMERICA (INTERNATIONAL) LIMITED are www.computercorporationofamericainternational.co.uk, and www.computer-corporation-of-america-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Computer Corporation of America International Limited is a Private Limited Company. The company registration number is 01772468. Computer Corporation of America International Limited has been working since 24 November 1983. The present status of the company is Active. The registered address of Computer Corporation of America International Limited is Salisbury House London Wall London United Kingdom Ec2m 5ps. . D&A SECRETARIAL SERVICES LIMITED is a Secretary of the company. REIBEL, David Enrico is a Director of the company. YOUNISS, Andrew James is a Director of the company. Secretary BOWYER, Raymond Kevin has been resigned. Secretary FREEDMAN, James Daniel has been resigned. Secretary RYAN, Richard Patrick has been resigned. Secretary GUIDING STAR LIMITED has been resigned. Director AGLE, Brian Elmer has been resigned. Director GEDDA, Johan Harald has been resigned. Director KING, Martin Gary has been resigned. Director PATERSON, Graham Boyd has been resigned. Director REED, William Douglas has been resigned. Director RYAN, Richard Patrick has been resigned. Director STEWART, Richard Dennis has been resigned. Director WALSH, Paul Vincent has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Secretary
D&A SECRETARIAL SERVICES LIMITED
Appointed Date: 13 July 2010

Director
REIBEL, David Enrico
Appointed Date: 06 September 2013
61 years old

Director
YOUNISS, Andrew James
Appointed Date: 13 July 2010
63 years old

Resigned Directors

Secretary
BOWYER, Raymond Kevin
Resigned: 08 April 2002
Appointed Date: 31 January 1995

Secretary
FREEDMAN, James Daniel
Resigned: 18 March 1992

Secretary
RYAN, Richard Patrick
Resigned: 13 July 2010
Appointed Date: 18 March 1992

Secretary
GUIDING STAR LIMITED
Resigned: 13 July 2010
Appointed Date: 25 March 2002

Director
AGLE, Brian Elmer
Resigned: 30 September 2012
Appointed Date: 13 July 2010
63 years old

Director
GEDDA, Johan Harald
Resigned: 27 March 2012
Appointed Date: 13 July 2010
67 years old

Director
KING, Martin Gary
Resigned: 05 October 1999
Appointed Date: 09 April 1996
67 years old

Director
PATERSON, Graham Boyd
Resigned: 01 February 1995
79 years old

Director
REED, William Douglas
Resigned: 31 October 1993
74 years old

Director
RYAN, Richard Patrick
Resigned: 13 July 2010
Appointed Date: 31 January 1995
65 years old

Director
STEWART, Richard Dennis
Resigned: 30 June 1998
87 years old

Director
WALSH, Paul Vincent
Resigned: 14 March 2014
Appointed Date: 06 September 2013
61 years old

COMPUTER CORPORATION OF AMERICA (INTERNATIONAL) LIMITED Events

22 May 2017
Full accounts made up to 31 December 2016
08 Dec 2016
Confirmation statement made on 1 December 2016 with updates
08 Dec 2016
Registered office address changed from Salisbury House London Wall London EC2M 5PS to Salisbury House London Wall London EC2M 5PS on 8 December 2016
05 Oct 2016
Full accounts made up to 31 December 2015
15 Jun 2016
Satisfaction of charge 1 in full
...
... and 108 more events
11 Feb 1987
Return made up to 17/12/86; full list of members

04 Dec 1986
Full accounts made up to 31 December 1985

02 Dec 1986
Registered office changed on 02/12/86 from: 14 cookham road maidenhead berks SL6 8AJ

16 May 1986
New director appointed

23 Oct 1985
Memorandum and Articles of Association

COMPUTER CORPORATION OF AMERICA (INTERNATIONAL) LIMITED Charges

22 April 1987
Deposit deed
Delivered: 13 May 1987
Status: Satisfied on 15 June 2016
Persons entitled: Possfund Custodian Trustee LTD.
Description: The sum of £109,200 together with all interest accruing…