C.N. COMPUTERS LIMITED
STOURBRIDGE

Hellopages » West Midlands » Dudley » DY8 4QE

Company number 03024153
Status Active
Incorporation Date 21 February 1995
Company Type Private Limited Company
Address 5 BRIDLE ROAD, WOLLASTON, STOURBRIDGE, WEST MIDLANDS, DY8 4QE
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Micro company accounts made up to 5 April 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-05 GBP 4 . The most likely internet sites of C.N. COMPUTERS LIMITED are www.cncomputers.co.uk, and www.c-n-computers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. C N Computers Limited is a Private Limited Company. The company registration number is 03024153. C N Computers Limited has been working since 21 February 1995. The present status of the company is Active. The registered address of C N Computers Limited is 5 Bridle Road Wollaston Stourbridge West Midlands Dy8 4qe. . HOLLIS, Annabella is a Secretary of the company. HOLLIS, Ian James is a Director of the company. Secretary HOLLIS, Janice has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director HOLLIS, Ian James has been resigned. Director HOLLIS, Janice has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
HOLLIS, Annabella
Appointed Date: 22 February 2006

Director
HOLLIS, Ian James
Appointed Date: 01 April 2007
62 years old

Resigned Directors

Secretary
HOLLIS, Janice
Resigned: 22 February 2006
Appointed Date: 30 June 1995

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 30 June 1995
Appointed Date: 21 February 1995

Director
HOLLIS, Ian James
Resigned: 22 February 2006
Appointed Date: 30 June 1995
62 years old

Director
HOLLIS, Janice
Resigned: 01 April 2007
Appointed Date: 22 February 2006
65 years old

Nominee Director
BUYVIEW LTD
Resigned: 30 June 1995
Appointed Date: 21 February 1995

Persons With Significant Control

Mr Ian James Hollis Bsc Hons
Notified on: 1 July 2016
62 years old
Nature of control: Has significant influence or control

C.N. COMPUTERS LIMITED Events

24 Feb 2017
Confirmation statement made on 21 February 2017 with updates
05 Jan 2017
Micro company accounts made up to 5 April 2016
05 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-05
  • GBP 4

05 Jan 2016
Micro company accounts made up to 5 April 2015
04 Mar 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 4

...
... and 48 more events
05 Jul 1995
Accounting reference date notified as 30/06
05 Jul 1995
Director resigned;new director appointed
05 Jul 1995
Secretary resigned;new secretary appointed
05 Jul 1995
Registered office changed on 05/07/95 from: 8-10 stamford hill london N16 6XZ
21 Feb 1995
Incorporation