PARADISE COMPUTING LIMITED
NORTHAMPTONSHIRE

Hellopages » Northamptonshire » Daventry » NN7 4HE

Company number 02150138
Status Active
Incorporation Date 24 July 1987
Company Type Private Limited Company
Address PEDIGREE FARM, ALTHORP ESTATE, NORTHAMPTONSHIRE, NN7 4HE
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 68,332 . The most likely internet sites of PARADISE COMPUTING LIMITED are www.paradisecomputing.co.uk, and www.paradise-computing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. Paradise Computing Limited is a Private Limited Company. The company registration number is 02150138. Paradise Computing Limited has been working since 24 July 1987. The present status of the company is Active. The registered address of Paradise Computing Limited is Pedigree Farm Althorp Estate Northamptonshire Nn7 4he. . BERG, Jonathan James is a Director of the company. RICHMOND, Anthony John is a Director of the company. Secretary BERG, David Augustus has been resigned. Secretary BERG, Kimberly Margaret has been resigned. Director BERG, Kimberly Margaret has been resigned. Director PITTARD, Caroline Elisabeth has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
BERG, Jonathan James

64 years old

Director
RICHMOND, Anthony John
Appointed Date: 21 December 2012
70 years old

Resigned Directors

Secretary
BERG, David Augustus
Resigned: 01 May 2012
Appointed Date: 04 March 2003

Secretary
BERG, Kimberly Margaret
Resigned: 04 March 2003

Director
BERG, Kimberly Margaret
Resigned: 04 March 2003
62 years old

Director
PITTARD, Caroline Elisabeth
Resigned: 31 May 2012
Appointed Date: 01 May 2012
64 years old

Persons With Significant Control

Mr Jonathan James Berg
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PARADISE COMPUTING LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Jul 2016
Total exemption small company accounts made up to 31 May 2016
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 68,332

14 Jul 2015
Total exemption small company accounts made up to 31 May 2015
08 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 68,332

...
... and 81 more events
19 Jan 1989
Return made up to 06/01/89; full list of members

11 Apr 1988
Accounting reference date extended from 31/03 to 31/12

11 Nov 1987
Wd 26/10/87 ad 05/10/87--------- £ si 49@1=49 £ ic 2/51

20 Aug 1987
Secretary resigned;new secretary appointed

24 Jul 1987
Incorporation

PARADISE COMPUTING LIMITED Charges

3 May 2005
Debenture
Delivered: 5 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 July 1989
Mortgage debenture
Delivered: 1 August 1989
Status: Satisfied on 9 August 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…