BRANDT COMPUTER SYSTEMS LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1AF

Company number 01314272
Status Active
Incorporation Date 19 May 1977
Company Type Private Limited Company
Address 94 SOUTHBRIDGE ROAD, CROYDON, SURREY, CR0 1AF
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Full accounts made up to 31 August 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 99 . The most likely internet sites of BRANDT COMPUTER SYSTEMS LIMITED are www.brandtcomputersystems.co.uk, and www.brandt-computer-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and five months. Brandt Computer Systems Limited is a Private Limited Company. The company registration number is 01314272. Brandt Computer Systems Limited has been working since 19 May 1977. The present status of the company is Active. The registered address of Brandt Computer Systems Limited is 94 Southbridge Road Croydon Surrey Cr0 1af. . WRIGHT, Annabel Portia is a Secretary of the company. JAMES, Michael Charles Mark is a Director of the company. WRIGHT, Annabel Portia is a Director of the company. Secretary KNOWLES, Stephen Nicholas has been resigned. Secretary MOBERLY, John Martin Dorward has been resigned. Director AIZLEWOOD, Graham has been resigned. Director BARRETT, Kevin has been resigned. Director CHILDS, Robert Philip Roy has been resigned. Director CURTIS, Frank John has been resigned. Director HANKINSON, Robert Charles Davenport has been resigned. Director HAYES, Nicholas John has been resigned. Director MOBERLY, John Martin Dorward has been resigned. Director MOBERLY, John Martin Dorward has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
WRIGHT, Annabel Portia
Appointed Date: 07 June 2006

Director

Director
WRIGHT, Annabel Portia
Appointed Date: 25 January 2001
53 years old

Resigned Directors

Secretary
KNOWLES, Stephen Nicholas
Resigned: 31 March 1995
Appointed Date: 22 September 1994

Secretary
MOBERLY, John Martin Dorward
Resigned: 03 September 2005
Appointed Date: 31 March 1995

Director
AIZLEWOOD, Graham
Resigned: 02 October 1991
81 years old

Director
BARRETT, Kevin
Resigned: 01 June 1998
72 years old

Director
CHILDS, Robert Philip Roy
Resigned: 06 April 1998
Appointed Date: 01 September 1997
70 years old

Director
CURTIS, Frank John
Resigned: 01 August 1998
Appointed Date: 01 September 1997
77 years old

Director
HANKINSON, Robert Charles Davenport
Resigned: 31 August 1997
73 years old

Director
HAYES, Nicholas John
Resigned: 13 May 2003
Appointed Date: 01 September 1997
68 years old

Director
MOBERLY, John Martin Dorward
Resigned: 03 September 2005
Appointed Date: 01 December 1982
81 years old

Director
MOBERLY, John Martin Dorward
Resigned: 22 September 1994
81 years old

Persons With Significant Control

Mrs Annabel Wright
Notified on: 27 April 2017
52 years old
Nature of control: Has significant influence or control

BRANDT COMPUTER SYSTEMS LIMITED Events

12 May 2017
Confirmation statement made on 1 May 2017 with updates
03 Jun 2016
Full accounts made up to 31 August 2015
12 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 99

02 Jun 2015
Full accounts made up to 31 August 2014
11 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 99

...
... and 80 more events
10 Jan 1989
Accounts made up to 31 August 1987

29 Mar 1988
Accounts made up to 31 August 1986

29 Mar 1988
Return made up to 27/03/88; full list of members

22 Jan 1988
Particulars of mortgage/charge

19 May 1977
Incorporation

BRANDT COMPUTER SYSTEMS LIMITED Charges

29 October 2012
Legal charge
Delivered: 2 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 1 keys court 11 beech house road croydon…
13 August 1996
Guarantee & debenture
Delivered: 21 August 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
12 January 1988
Guarantee & debenture
Delivered: 22 January 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 June 1985
Debenture
Delivered: 14 June 1985
Status: Satisfied on 1 August 1989
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed and floating charges over the undertaking and all…