TOTAL COMPUTER SUPPLIES LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Dacorum » HP1 1BB

Company number 02951419
Status Liquidation
Incorporation Date 22 July 1994
Company Type Private Limited Company
Address 123 THE MARLOWS, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP1 1BB
Home Country United Kingdom
Nature of Business 5143 - Wholesale electric household goods, 5245 - Retail electric h'hold, etc. goods
Phone, email, etc

Since the company registration eight events have happened. The last three records are Order of court to wind up; Court order notice of winding up; Return made up to 22/07/95; full list of members. The most likely internet sites of TOTAL COMPUTER SUPPLIES LIMITED are www.totalcomputersupplies.co.uk, and www.total-computer-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Total Computer Supplies Limited is a Private Limited Company. The company registration number is 02951419. Total Computer Supplies Limited has been working since 22 July 1994. The present status of the company is Liquidation. The registered address of Total Computer Supplies Limited is 123 The Marlows Hemel Hempstead Hertfordshire Hp1 1bb. . SAINT, Sean is a Secretary of the company. DYKES, Patricia is a Director of the company. Secretary VANDEVELDE, Daniele has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Wholesale electric household goods".


Current Directors

Secretary
SAINT, Sean
Appointed Date: 23 August 1994

Director
DYKES, Patricia
Appointed Date: 22 July 1994
83 years old

Resigned Directors

Secretary
VANDEVELDE, Daniele
Resigned: 23 August 1994
Appointed Date: 22 July 1994

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 22 July 1994
Appointed Date: 22 July 1994

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 22 July 1994
Appointed Date: 22 July 1994

TOTAL COMPUTER SUPPLIES LIMITED Events

18 Jun 1996
Order of court to wind up
12 Jun 1996
Court order notice of winding up
29 Nov 1995
Return made up to 22/07/95; full list of members
18 Oct 1994
Registered office changed on 18/10/94 from: christchurch house upper george street luton bedfordshire LU1 2RS

07 Sep 1994
Secretary's particulars changed;new secretary appointed

29 Jul 1994
Secretary resigned;new secretary appointed

29 Jul 1994
Director resigned;new director appointed

22 Jul 1994
Incorporation