COMPUTER DIRECT LIMITED
BERKHAMSTED

Hellopages » Hertfordshire » Dacorum » HP4 1EH

Company number 05433402
Status Active
Incorporation Date 22 April 2005
Company Type Private Limited Company
Address UNIT 2 SITE 1, NORTHBRIDGE ROAD, BERKHAMSTED, HERTFORDSHIRE, HP4 1EH
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of COMPUTER DIRECT LIMITED are www.computerdirect.co.uk, and www.computer-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Computer Direct Limited is a Private Limited Company. The company registration number is 05433402. Computer Direct Limited has been working since 22 April 2005. The present status of the company is Active. The registered address of Computer Direct Limited is Unit 2 Site 1 Northbridge Road Berkhamsted Hertfordshire Hp4 1eh. . WILLIAMS, Donald is a Director of the company. Secretary DHILLON, Ranjit has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director DHILLON, Ranjit has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


Current Directors

Director
WILLIAMS, Donald
Appointed Date: 22 April 2005
63 years old

Resigned Directors

Secretary
DHILLON, Ranjit
Resigned: 05 August 2008
Appointed Date: 22 April 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 26 April 2005
Appointed Date: 22 April 2005

Director
DHILLON, Ranjit
Resigned: 05 August 2008
Appointed Date: 22 April 2005
59 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 26 April 2005
Appointed Date: 22 April 2005

COMPUTER DIRECT LIMITED Events

26 Jul 2016
Total exemption small company accounts made up to 30 June 2016
09 Jun 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
13 Jan 2016
Previous accounting period extended from 30 April 2015 to 30 June 2015
05 May 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100

...
... and 33 more events
04 May 2005
New director appointed
04 May 2005
Ad 27/04/05--------- £ si 99@1=99 £ ic 1/100
27 Apr 2005
Secretary resigned
27 Apr 2005
Director resigned
22 Apr 2005
Incorporation

COMPUTER DIRECT LIMITED Charges

17 July 2009
Rent deposit deed
Delivered: 5 August 2009
Status: Outstanding
Persons entitled: Questspan Limited
Description: The rent deposit see image for full details.
31 July 2008
Debenture
Delivered: 12 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 August 2005
Debenture
Delivered: 27 August 2005
Status: Satisfied on 5 August 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…