M2 COMPUTING LTD
CRAWLEY M & M COMPUTING SERVICES LIMITED FITPLOT LIMITED

Hellopages » West Sussex » Crawley » RH10 1DQ

Company number 03411094
Status Active
Incorporation Date 29 July 1997
Company Type Private Limited Company
Address 4TH FLOOR GRIFFIN HOUSE, 135 HIGH STREET, CRAWLEY, WEST SUSSEX, RH10 1DQ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 29 July 2016 with updates; Appointment of Mr Rudolf Paul Kollnig as a director on 20 November 2015; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of M2 COMPUTING LTD are www.m2computing.co.uk, and www.m2-computing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Balcombe Rail Station is 4.9 miles; to Salfords (Surrey) Rail Station is 5.8 miles; to Littlehaven Rail Station is 5.9 miles; to Redhill Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M2 Computing Ltd is a Private Limited Company. The company registration number is 03411094. M2 Computing Ltd has been working since 29 July 1997. The present status of the company is Active. The registered address of M2 Computing Ltd is 4th Floor Griffin House 135 High Street Crawley West Sussex Rh10 1dq. . ROFFE, Gregory is a Secretary of the company. KOLLNIG, Rudolf Paul is a Director of the company. ROFFE, Gregory is a Director of the company. Secretary HICKS, David has been resigned. Secretary HICKS, Michael Alan has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director HICKS, Amanda Jane has been resigned. Director HICKS, David has been resigned. Director HICKS, David has been resigned. Director HICKS, Michael Alan has been resigned. Director RICHMOND, Darren has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director WEEKES, Ron Gareth has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
ROFFE, Gregory
Appointed Date: 10 February 2005

Director
KOLLNIG, Rudolf Paul
Appointed Date: 20 November 2015
49 years old

Director
ROFFE, Gregory
Appointed Date: 10 February 2005
57 years old

Resigned Directors

Secretary
HICKS, David
Resigned: 31 March 1998
Appointed Date: 31 July 1997

Secretary
HICKS, Michael Alan
Resigned: 10 February 2005
Appointed Date: 31 March 1998

Nominee Secretary
THOMAS, Howard
Resigned: 31 July 1997
Appointed Date: 29 July 1997

Director
HICKS, Amanda Jane
Resigned: 10 February 2005
Appointed Date: 31 July 1997
56 years old

Director
HICKS, David
Resigned: 10 February 2005
Appointed Date: 01 May 2002
68 years old

Director
HICKS, David
Resigned: 31 March 1998
Appointed Date: 31 July 1997
68 years old

Director
HICKS, Michael Alan
Resigned: 10 February 2005
Appointed Date: 31 July 1997
57 years old

Director
RICHMOND, Darren
Resigned: 31 July 2014
Appointed Date: 07 September 2009
58 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 31 July 1997
Appointed Date: 29 July 1997
63 years old

Director
WEEKES, Ron Gareth
Resigned: 31 October 2013
Appointed Date: 10 February 2005
56 years old

Persons With Significant Control

Swiftescrow Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

M2 COMPUTING LTD Events

12 Aug 2016
Confirmation statement made on 29 July 2016 with updates
07 Jul 2016
Appointment of Mr Rudolf Paul Kollnig as a director on 20 November 2015
18 Jan 2016
Total exemption small company accounts made up to 31 July 2015
20 Aug 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100

12 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 59 more events
18 Aug 1997
Registered office changed on 18/08/97 from: 16 st john street london EC1M 4AY
18 Aug 1997
New secretary appointed;new director appointed
18 Aug 1997
New director appointed
05 Aug 1997
Company name changed fitplot LIMITED\certificate issued on 06/08/97
29 Jul 1997
Incorporation