WIDEPOINT COMPUTER SERVICES LIMITED
ASHBOURNE

Hellopages » Derbyshire » Derbyshire Dales » DE6 3EP

Company number 03022410
Status Active
Incorporation Date 15 February 1995
Company Type Private Limited Company
Address THE GREEN, HULLAND VILLAGE, ASHBOURNE, DERBYSHIRE, DE6 3EP
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-02-27 GBP 2 . The most likely internet sites of WIDEPOINT COMPUTER SERVICES LIMITED are www.widepointcomputerservices.co.uk, and www.widepoint-computer-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Widepoint Computer Services Limited is a Private Limited Company. The company registration number is 03022410. Widepoint Computer Services Limited has been working since 15 February 1995. The present status of the company is Active. The registered address of Widepoint Computer Services Limited is The Green Hulland Village Ashbourne Derbyshire De6 3ep. . HARVEY, Alison Wendy is a Secretary of the company. HARVEY, Alison Wendy is a Director of the company. HARVEY, David, Dr is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
HARVEY, Alison Wendy
Appointed Date: 18 March 1995

Director
HARVEY, Alison Wendy
Appointed Date: 18 March 1995
61 years old

Director
HARVEY, David, Dr
Appointed Date: 18 March 1995
61 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 18 March 1995
Appointed Date: 15 February 1995

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 18 March 1995
Appointed Date: 15 February 1995

Persons With Significant Control

Dr David Harvey
Notified on: 15 February 2017
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Alison Wendy Harvey
Notified on: 15 February 2017
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WIDEPOINT COMPUTER SERVICES LIMITED Events

18 Feb 2017
Confirmation statement made on 15 February 2017 with updates
09 Jan 2017
Total exemption small company accounts made up to 30 April 2016
27 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-27
  • GBP 2

06 Nov 2015
Total exemption small company accounts made up to 30 April 2015
01 Mar 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-01
  • GBP 2

...
... and 44 more events
20 Mar 1995
Accounting reference date notified as 30/04
17 Mar 1995
New secretary appointed;director resigned;new director appointed
17 Mar 1995
Secretary resigned;new director appointed
17 Mar 1995
Registered office changed on 17/03/95 from: 11 beaumont gate shenley hill radlett herts WD7 7AR
15 Feb 1995
Incorporation