SKYNET COMPUTER SYSTEMS LIMITED
LONDON

Hellopages » City of London » City of London » EC4R 1BB

Company number 01689705
Status Active
Incorporation Date 1 January 1983
Company Type Private Limited Company
Address 28 QUEEN STREET, LONDON, ENGLAND, EC4R 1BB
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Registered office address changed from 28 Queen Street London EC4R 1BB England to 28 Queen Street London EC4R 1BB on 1 March 2017; Registered office address changed from 21 Godliman Street London EC4V 5BD to 28 Queen Street London EC4R 1BB on 1 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SKYNET COMPUTER SYSTEMS LIMITED are www.skynetcomputersystems.co.uk, and www.skynet-computer-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two 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 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Skynet Computer Systems Limited is a Private Limited Company. The company registration number is 01689705. Skynet Computer Systems Limited has been working since 01 January 1983. The present status of the company is Active. The registered address of Skynet Computer Systems Limited is 28 Queen Street London England Ec4r 1bb. . PLANT, Linda is a Secretary of the company. HOLFORD, Nicholas Craig Maitland is a Director of the company. Secretary AUSTIN, Mary Geogina has been resigned. Secretary HOLFORD, Nicholas Craig Maitland has been resigned. Secretary TOLLER, Hugh Sandbach has been resigned. Director FULLER, Richard Francis has been resigned. Director FURLONG, John Philip William has been resigned. Director WILLIAMS, Brian Arthur has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
PLANT, Linda
Appointed Date: 01 April 2002

Director

Resigned Directors

Secretary
AUSTIN, Mary Geogina
Resigned: 01 April 2002
Appointed Date: 02 September 1998

Secretary
HOLFORD, Nicholas Craig Maitland
Resigned: 01 January 2007
Appointed Date: 02 October 1997

Secretary
TOLLER, Hugh Sandbach
Resigned: 02 October 1997

Director
FULLER, Richard Francis
Resigned: 01 January 2007
64 years old

Director
FURLONG, John Philip William
Resigned: 31 May 2003
69 years old

Director
WILLIAMS, Brian Arthur
Resigned: 31 March 1994
81 years old

Persons With Significant Control

Skynet Applied Systems Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SKYNET COMPUTER SYSTEMS LIMITED Events

01 Mar 2017
Registered office address changed from 28 Queen Street London EC4R 1BB England to 28 Queen Street London EC4R 1BB on 1 March 2017
01 Mar 2017
Registered office address changed from 21 Godliman Street London EC4V 5BD to 28 Queen Street London EC4R 1BB on 1 March 2017
17 Nov 2016
Total exemption small company accounts made up to 31 March 2016
04 Oct 2016
Confirmation statement made on 21 September 2016 with updates
12 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 94 more events
24 May 1988
Secretary resigned;new secretary appointed;new director appointed

23 Mar 1988
Full accounts made up to 31 March 1987

18 Apr 1987
Return made up to 15/10/86; full list of members

10 Mar 1987
Full accounts made up to 31 March 1986

16 Jul 1986
Director resigned

SKYNET COMPUTER SYSTEMS LIMITED Charges

15 June 2009
Debenture
Delivered: 19 June 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 November 1991
Deed of assignment of intellectual property rights
Delivered: 18 November 1991
Status: Satisfied on 18 January 2007
Persons entitled: 3I PLC
Description: Software as described in form 395 ref M685 see form 395 ref…
1 November 1991
Collateral debenture
Delivered: 13 November 1991
Status: Satisfied on 18 January 2007
Persons entitled: 3I Group PLC
Description: (See 395 for full details). Fixed and floating charges over…
17 November 1989
Debenture
Delivered: 23 November 1989
Status: Satisfied on 18 January 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Stocks shares other securities all intellectual property…
19 October 1989
Collateral debenture
Delivered: 24 October 1989
Status: Satisfied on 18 January 2007
Persons entitled: 3I PLC
Description: Fixed and floating charges over the undertaking and all…