MIDLAND COMPUTER SERVICES LIMITED
CORBY

Hellopages » Northamptonshire » Corby » NN17 5JT

Company number 03277942
Status Active
Incorporation Date 14 November 1996
Company Type Private Limited Company
Address 202C COOKS ROAD, WELDON NORTH INDUSTRIAL ESTATE, CORBY, NORTHANTS, NN17 5JT
Home Country United Kingdom
Nature of Business 26200 - Manufacture of computers and peripheral equipment
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Registered office address changed from Unit 1 Saxon House Unit 1 Saxon House Headway Business Park Saxon Way West Corby NN18 9EZ to 202C Cooks Road Weldon North Industrial Estate Corby Northants NN17 5JT on 25 January 2017; Registration of charge 032779420007, created on 20 January 2017; Amended accounts for a small company made up to 31 December 2015. The most likely internet sites of MIDLAND COMPUTER SERVICES LIMITED are www.midlandcomputerservices.co.uk, and www.midland-computer-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Kettering Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Midland Computer Services Limited is a Private Limited Company. The company registration number is 03277942. Midland Computer Services Limited has been working since 14 November 1996. The present status of the company is Active. The registered address of Midland Computer Services Limited is 202c Cooks Road Weldon North Industrial Estate Corby Northants Nn17 5jt. . CZARNOTA, Karen is a Secretary of the company. CZARNOTA, John Edward is a Director of the company. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director WARNOCK, David Andrew has been resigned. Nominee Director WRF INTERNATIONAL LIMITED has been resigned. The company operates in "Manufacture of computers and peripheral equipment".


Current Directors

Secretary
CZARNOTA, Karen
Appointed Date: 15 November 1996

Director
CZARNOTA, John Edward
Appointed Date: 14 November 1996
60 years old

Resigned Directors

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 15 November 1996
Appointed Date: 14 November 1996

Director
WARNOCK, David Andrew
Resigned: 07 March 2005
Appointed Date: 04 July 2002
63 years old

Nominee Director
WRF INTERNATIONAL LIMITED
Resigned: 15 November 1996
Appointed Date: 14 November 1996

Persons With Significant Control

Mr John Edward Czarnota
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of voting rights - 75% or more

MIDLAND COMPUTER SERVICES LIMITED Events

25 Jan 2017
Registered office address changed from Unit 1 Saxon House Unit 1 Saxon House Headway Business Park Saxon Way West Corby NN18 9EZ to 202C Cooks Road Weldon North Industrial Estate Corby Northants NN17 5JT on 25 January 2017
20 Jan 2017
Registration of charge 032779420007, created on 20 January 2017
18 Jan 2017
Amended accounts for a small company made up to 31 December 2015
30 Nov 2016
Confirmation statement made on 14 November 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 67 more events
17 Feb 1997
New director appointed
22 Nov 1996
Secretary resigned
22 Nov 1996
Director resigned
22 Nov 1996
New secretary appointed
14 Nov 1996
Incorporation

MIDLAND COMPUTER SERVICES LIMITED Charges

20 January 2017
Charge code 0327 7942 0007
Delivered: 20 January 2017
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains fixed charge…
7 March 2005
Legal charge
Delivered: 10 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 9 earlstress road earlstress industrial estate…
7 March 2005
Debenture
Delivered: 10 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 September 2002
Legal charge
Delivered: 20 September 2002
Status: Satisfied on 11 March 2005
Persons entitled: National Westminster Bank PLC
Description: 9 earlstrees road, earlstrees industrial estate, corby…
18 April 2001
Legal mortgage
Delivered: 24 April 2001
Status: Satisfied on 11 March 2005
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as unit f trevithick rd,corby…
29 April 1998
Legal mortgage
Delivered: 11 May 1998
Status: Satisfied on 9 November 2001
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a unit 9 ryder court saxon way east…
17 April 1998
Mortgage debenture
Delivered: 23 April 1998
Status: Satisfied on 11 March 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…