GRESHAM TELECOMPUTING LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 1TX

Company number 02089944
Status Active
Incorporation Date 15 January 1987
Company Type Private Limited Company
Address ALDERMARY HOUSE, 10-15 QUEEN STREET, LONDON, EC4N 1TX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 100 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of GRESHAM TELECOMPUTING LIMITED are www.greshamtelecomputing.co.uk, and www.gresham-telecomputing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gresham Telecomputing Limited is a Private Limited Company. The company registration number is 02089944. Gresham Telecomputing Limited has been working since 15 January 1987. The present status of the company is Active. The registered address of Gresham Telecomputing Limited is Aldermary House 10 15 Queen Street London Ec4n 1tx. . CATHIE, Jonathan Paul is a Secretary of the company. GRUBB, Robert James is a Director of the company. Secretary ERRINGTON, Christopher Mark has been resigned. Secretary GRUBB, Robert James has been resigned. Secretary MIDDLETON, Richard Peter has been resigned. Secretary OSMAN, Dean has been resigned. Secretary PURCHASE, Stephen William has been resigned. Director AYRTON, John Edward has been resigned. Director DAVIES, Alan has been resigned. Director ERRINGTON, Christopher Mark has been resigned. Director GREEN, Sydney John has been resigned. Director MIDDLETON, Richard Peter has been resigned. Director OSMAN, Dean has been resigned. Director PURCHASE, Stephen William has been resigned. Director WALTON GREEN, Andrew John Scott has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CATHIE, Jonathan Paul
Appointed Date: 21 March 2014

Director
GRUBB, Robert James
Appointed Date: 30 April 2010
44 years old

Resigned Directors

Secretary
ERRINGTON, Christopher Mark
Resigned: 01 October 2009
Appointed Date: 13 February 2004

Secretary
GRUBB, Robert James
Resigned: 21 March 2014
Appointed Date: 01 October 2009

Secretary
MIDDLETON, Richard Peter
Resigned: 28 November 1997

Secretary
OSMAN, Dean
Resigned: 13 February 2004
Appointed Date: 01 January 1998

Secretary
PURCHASE, Stephen William
Resigned: 31 December 1997
Appointed Date: 29 November 1997

Director
AYRTON, John Edward
Resigned: 30 April 1992
84 years old

Director
DAVIES, Alan
Resigned: 06 April 2000
Appointed Date: 13 September 1993
71 years old

Director
ERRINGTON, Christopher Mark
Resigned: 01 June 2015
Appointed Date: 12 November 2004
59 years old

Director
GREEN, Sydney John
Resigned: 13 January 1995
84 years old

Director
MIDDLETON, Richard Peter
Resigned: 28 November 1997
Appointed Date: 30 May 1996
78 years old

Director
OSMAN, Dean
Resigned: 30 June 2006
Appointed Date: 01 January 1998
63 years old

Director
PURCHASE, Stephen William
Resigned: 30 November 2007
73 years old

Director
WALTON GREEN, Andrew John Scott
Resigned: 28 April 2010
Appointed Date: 23 January 2008
62 years old

GRESHAM TELECOMPUTING LIMITED Events

21 Sep 2016
Accounts for a dormant company made up to 31 December 2015
26 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100

25 Sep 2015
Accounts for a dormant company made up to 31 December 2014
02 Jun 2015
Termination of appointment of Christopher Mark Errington as a director on 1 June 2015
19 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100

...
... and 101 more events
13 Apr 1987
Secretary resigned;new secretary appointed

13 Apr 1987
New director appointed

06 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Mar 1987
Registered office changed on 06/03/87 from: 112 city road london EC1V 2NE

15 Jan 1987
Certificate of Incorporation

GRESHAM TELECOMPUTING LIMITED Charges

19 May 1989
Charge over credit balances
Delivered: 25 May 1989
Status: Satisfied on 30 June 2004
Persons entitled: National Westminster Bank PLC
Description: All moneys held to the credit of the company by the bank on…
19 May 1989
Mortgage debenture
Delivered: 25 May 1989
Status: Satisfied on 30 June 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…