QUESTIONMARK COMPUTING LIMITED
LONDON QUESTION MARK COMPUTING LIMITED

Hellopages » City of London » City of London » EC2R 5AL

Company number 02278553
Status Active
Incorporation Date 19 July 1988
Company Type Private Limited Company
Address 30 COLEMAN STREET, LONDON, EC2R 5AL
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Resolutions RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association ; Resolutions RES13 ‐ Adopt of amendment of share option plan 31/01/2017 ; Statement of capital following an allotment of shares on 31 January 2017 GBP 246.284 . The most likely internet sites of QUESTIONMARK COMPUTING LIMITED are www.questionmarkcomputing.co.uk, and www.questionmark-computing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 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.Questionmark Computing Limited is a Private Limited Company. The company registration number is 02278553. Questionmark Computing Limited has been working since 19 July 1988. The present status of the company is Active. The registered address of Questionmark Computing Limited is 30 Coleman Street London Ec2r 5al. . KLEEMAN, John is a Secretary of the company. ASPINALL, Michael Stuart is a Director of the company. JOHN, Llewellyn Richard Dodds is a Director of the company. KLEEMAN, John is a Director of the company. SALLITT, Henry William Baines is a Director of the company. SHEPHERD, Eric Robert is a Director of the company. WALDRON, Bernard Joseph is a Director of the company. Secretary KLEEMAN, Harry has been resigned. Director BELTON, Martin Graham has been resigned. Director NYNS, Roland Rene Louis has been resigned. Director PATEL, Kinna has been resigned. Director PEARSON, Victoria Louise has been resigned. Director ROBERTS, Paul Simon has been resigned. Director SILVER, Murray Ivan has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
KLEEMAN, John
Appointed Date: 11 March 1993

Director
ASPINALL, Michael Stuart
Appointed Date: 30 November 2016
53 years old

Director
JOHN, Llewellyn Richard Dodds
Appointed Date: 30 September 2016
48 years old

Director
KLEEMAN, John

66 years old

Director
SALLITT, Henry William Baines
Appointed Date: 30 September 2016
63 years old

Director
SHEPHERD, Eric Robert
Appointed Date: 01 March 1997
67 years old

Director
WALDRON, Bernard Joseph
Appointed Date: 22 December 2016
68 years old

Resigned Directors

Secretary
KLEEMAN, Harry
Resigned: 11 March 1993

Director
BELTON, Martin Graham
Resigned: 21 May 2004
Appointed Date: 26 October 2001
69 years old

Director
NYNS, Roland Rene Louis
Resigned: 12 January 2004
Appointed Date: 31 October 2001
77 years old

Director
PATEL, Kinna
Resigned: 12 March 2004
Appointed Date: 01 May 1996
55 years old

Director
PEARSON, Victoria Louise
Resigned: 13 August 2007
Appointed Date: 10 June 2005
49 years old

Director
ROBERTS, Paul Simon
Resigned: 30 September 2016
Appointed Date: 11 March 1993
69 years old

Director
SILVER, Murray Ivan
Resigned: 19 June 2007
Appointed Date: 11 March 1993
75 years old

Persons With Significant Control

Fpe Capital Llp
Notified on: 30 September 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr John Kleeman
Notified on: 30 April 2016
66 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Eric Robert Shepherd
Notified on: 30 April 2016
67 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

QUESTIONMARK COMPUTING LIMITED Events

27 Feb 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

27 Feb 2017
Resolutions
  • RES13 ‐ Adopt of amendment of share option plan 31/01/2017

20 Feb 2017
Statement of capital following an allotment of shares on 31 January 2017
  • GBP 246.284

15 Feb 2017
Confirmation statement made on 1 February 2017 with updates
11 Jan 2017
Appointment of Mr Bernard Joseph Waldron as a director on 22 December 2016
...
... and 118 more events
07 Sep 1988
Wd 16/08/88 ad 25/07/88--------- £ si 8@1=8 £ ic 2/10
18 Aug 1988
Director resigned;new director appointed

18 Aug 1988
Secretary resigned;new secretary appointed

16 Aug 1988
Accounting reference date notified as 31/12

19 Jul 1988
Incorporation

QUESTIONMARK COMPUTING LIMITED Charges

14 January 2011
Legal mortgage
Delivered: 28 January 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 11 lindsay house 30 new compton street covent garden london…
16 May 2001
Debenture
Delivered: 19 May 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…