COMPUTER MAINTENANCE COST CONTROL LTD
LONDON

Hellopages » City of London » City of London » EC4M 8AB

Company number 02602925
Status Active - Proposal to Strike off
Incorporation Date 18 April 1991
Company Type Private Limited Company
Address 3RD FLOOR PATERNOSTER HOUSE, 65 ST. PAUL'S CHURCHYARD, LONDON, EC4M 8AB
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Registered office address changed from 4 Beaufort West Bath BA1 6QB to 65 st. Paul's Churchyard London EC4M 8AB on 2 May 2017; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 100 . The most likely internet sites of COMPUTER MAINTENANCE COST CONTROL LTD are www.computermaintenancecostcontrol.co.uk, and www.computer-maintenance-cost-control.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Computer Maintenance Cost Control Ltd is a Private Limited Company. The company registration number is 02602925. Computer Maintenance Cost Control Ltd has been working since 18 April 1991. The present status of the company is Active - Proposal to Strike off. The registered address of Computer Maintenance Cost Control Ltd is 3rd Floor Paternoster House 65 St Paul S Churchyard London Ec4m 8ab. . EADES, James Robert is a Director of the company. SPILLER, Martin Richard is a Director of the company. Secretary WOOD, Michael Edward has been resigned. Secretary WOOD, Penelope Brookholding has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director WOOD, Alexander William has been resigned. Director WOOD, Michael Edward has been resigned. Director WOOD, Penelope Brookholding has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
EADES, James Robert
Appointed Date: 30 April 2011
44 years old

Director
SPILLER, Martin Richard
Appointed Date: 28 September 2015
50 years old

Resigned Directors

Secretary
WOOD, Michael Edward
Resigned: 28 September 2015
Appointed Date: 10 August 2001

Secretary
WOOD, Penelope Brookholding
Resigned: 10 August 2001
Appointed Date: 28 April 1991

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 28 April 1991
Appointed Date: 18 April 1991

Director
WOOD, Alexander William
Resigned: 16 July 2010
Appointed Date: 10 August 2001
49 years old

Director
WOOD, Michael Edward
Resigned: 28 September 2015
Appointed Date: 28 April 1991
74 years old

Director
WOOD, Penelope Brookholding
Resigned: 10 August 2001
Appointed Date: 28 April 1991
72 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 28 April 1991
Appointed Date: 18 April 1991

COMPUTER MAINTENANCE COST CONTROL LTD Events

02 May 2017
Registered office address changed from 4 Beaufort West Bath BA1 6QB to 65 st. Paul's Churchyard London EC4M 8AB on 2 May 2017
18 Oct 2016
Total exemption small company accounts made up to 30 April 2016
19 May 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100

09 Mar 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

21 Oct 2015
Change of share class name or designation
...
... and 84 more events
12 May 1991
Registered office changed on 12/05/91 from: temple house 20 holywell row london EC2A 4JB

10 May 1991
Memorandum and Articles of Association
10 May 1991
Memorandum and Articles of Association
10 May 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

18 Apr 1991
Incorporation

COMPUTER MAINTENANCE COST CONTROL LTD Charges

20 January 1997
Fixed and floating charge
Delivered: 23 January 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…