CONTINUATION COMPUTERS LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 8AL

Company number 01297780
Status Active
Incorporation Date 9 February 1977
Company Type Private Limited Company
Address NEW COURT, ST SWITHIN'S LANE, LONDON, EC4N 8AL
Home Country United Kingdom
Nature of Business 62030 - Computer facilities management activities
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Full accounts made up to 31 March 2016; Resolutions RES13 ‐ Increase in shares 31/03/2016 . The most likely internet sites of CONTINUATION COMPUTERS LIMITED are www.continuationcomputers.co.uk, and www.continuation-computers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eight months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Continuation Computers Limited is a Private Limited Company. The company registration number is 01297780. Continuation Computers Limited has been working since 09 February 1977. The present status of the company is Active. The registered address of Continuation Computers Limited is New Court St Swithin S Lane London Ec4n 8al. . N M ROTHSCHILD & SONS LIMITED is a Secretary of the company. BARBOUR, Peter William is a Director of the company. COGHLAN, Anthony James Granville is a Director of the company. CRUMP, Mark Leslie is a Director of the company. DE BORNE DE GRANDPRE, Ludovic Jean Marie Sylvain is a Director of the company. Director ASHWORTH, Julia Kathryn Anne has been resigned. Director BAXTER, Isobel Mary has been resigned. Director CAWDELL, Richard Peter has been resigned. Director CHAPMAN, Anthony Leonard has been resigned. Director CORNU-THENARD, Alain has been resigned. Director DEANS, John Alexander has been resigned. Director DIDHAM, Andrew has been resigned. Director FAIRCLOUGH, John Whitaker, Sir has been resigned. Director GOODWIN, Ian has been resigned. Director JENSSEN, Paul has been resigned. Director JEW, Ian William has been resigned. Director KING, Adrian Edward has been resigned. Director MYERS, Bernard Ian has been resigned. Director RICHES, David Kenneth has been resigned. Director ROSE, Peter John has been resigned. Director TUCKWELL, Paul Hamilton has been resigned. Director WAIS, Guy Cesar Martin has been resigned. Director WESTCOTT, Jonathan has been resigned. Director WHITMORE, Clive Anthony, Sir has been resigned. The company operates in "Computer facilities management activities".


Current Directors

Secretary
N M ROTHSCHILD & SONS LIMITED

Director
BARBOUR, Peter William
Appointed Date: 14 January 2013
52 years old

Director
COGHLAN, Anthony James Granville
Appointed Date: 20 December 2010
67 years old

Director
CRUMP, Mark Leslie
Appointed Date: 05 January 2012
62 years old

Director
DE BORNE DE GRANDPRE, Ludovic Jean Marie Sylvain
Appointed Date: 09 July 2015
67 years old

Resigned Directors

Director
ASHWORTH, Julia Kathryn Anne
Resigned: 31 May 2010
Appointed Date: 16 October 2002
58 years old

Director
BAXTER, Isobel Mary
Resigned: 10 December 1998
Appointed Date: 14 November 1996
65 years old

Director
CAWDELL, Richard Peter
Resigned: 22 August 2003
Appointed Date: 01 October 1997
70 years old

Director
CHAPMAN, Anthony Leonard
Resigned: 10 December 1998
Appointed Date: 12 November 1996
79 years old

Director
CORNU-THENARD, Alain
Resigned: 02 February 2015
Appointed Date: 10 December 1998
74 years old

Director
DEANS, John Alexander
Resigned: 16 October 2002
Appointed Date: 10 December 1998
65 years old

Director
DIDHAM, Andrew
Resigned: 05 January 2012
Appointed Date: 28 January 1997
69 years old

Director
FAIRCLOUGH, John Whitaker, Sir
Resigned: 10 December 1998
Appointed Date: 28 January 1997
95 years old

Director
GOODWIN, Ian
Resigned: 31 January 2003
Appointed Date: 10 December 1998
64 years old

Director
JENSSEN, Paul
Resigned: 05 February 2008
Appointed Date: 10 December 1998
69 years old

Director
JEW, Ian William
Resigned: 01 July 2005
Appointed Date: 10 December 1998
76 years old

Director
KING, Adrian Edward
Resigned: 20 November 1996
Appointed Date: 30 September 1992
87 years old

Director
MYERS, Bernard Ian
Resigned: 30 June 1997
81 years old

Director
RICHES, David Kenneth
Resigned: 30 September 1992
87 years old

Director
ROSE, Peter John
Resigned: 31 December 2012
Appointed Date: 20 October 1999
70 years old

Director
TUCKWELL, Paul Hamilton
Resigned: 28 February 2006
Appointed Date: 10 December 1998
69 years old

Director
WAIS, Guy Cesar Martin
Resigned: 01 June 2006
Appointed Date: 10 December 1998
83 years old

Director
WESTCOTT, Jonathan
Resigned: 09 July 2015
Appointed Date: 20 December 2010
63 years old

Director
WHITMORE, Clive Anthony, Sir
Resigned: 05 January 2011
Appointed Date: 14 November 1996
90 years old

Persons With Significant Control

Rothschild & Co
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONTINUATION COMPUTERS LIMITED Events

11 Jan 2017
Confirmation statement made on 4 January 2017 with updates
27 Jul 2016
Full accounts made up to 31 March 2016
25 Apr 2016
Resolutions
  • RES13 ‐ Increase in shares 31/03/2016

13 Apr 2016
Statement of capital following an allotment of shares on 31 March 2016
  • GBP 300,002

06 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2

...
... and 124 more events
25 Jun 1987
Full accounts made up to 31 March 1987

28 Jun 1986
Full accounts made up to 31 March 1986

28 Jun 1986
Return made up to 23/06/86; full list of members

09 Feb 1977
Incorporation
09 Feb 1977
Certificate of incorporation