COMPUTERLINKS (UK) LIMITED
NEWMARKET AWARENET LIMITED

Hellopages » Suffolk » Forest Heath » CB8 7AA

Company number 03281379
Status Active
Incorporation Date 20 November 1996
Company Type Private Limited Company
Address SUFFOLK HOUSE, FORDHAM ROAD, NEWMARKET, SUFFOLK, CB8 7AA
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Mark Mchale as a director on 18 July 2016. The most likely internet sites of COMPUTERLINKS (UK) LIMITED are www.computerlinksuk.co.uk, and www.computerlinks-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Computerlinks Uk Limited is a Private Limited Company. The company registration number is 03281379. Computerlinks Uk Limited has been working since 20 November 1996. The present status of the company is Active. The registered address of Computerlinks Uk Limited is Suffolk House Fordham Road Newmarket Suffolk Cb8 7aa. . COOPER, Kieran is a Secretary of the company. COOPER, Kieran David is a Director of the company. DAMS, John is a Director of the company. HAYHURST, Paul is a Director of the company. MCHALE, Mark is a Director of the company. STANSBURY, Christopher David is a Director of the company. TROLLE, Jesper Pilholm is a Director of the company. Secretary ANKERS, Nigel has been resigned. Secretary ANKERS, Nigel has been resigned. Secretary CONSIDINE, Timothy Clifton John has been resigned. Secretary GURR, David James has been resigned. Secretary SKILTON, Sally Elizabeth has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director ANKERS, Nigel has been resigned. Director BARTON, Sally Ann has been resigned. Director BARTON, Sally Ann has been resigned. Director BENSON, Grahame Paul has been resigned. Director CAUGHTRY, David has been resigned. Director CONSIDINE, Timothy Clifton John has been resigned. Director DIJKSTRA, Meint has been resigned. Director ELLIS, David Reginald has been resigned. Director GRIFFITHS, William Paul has been resigned. Director HOOPER, John Hamilton has been resigned. Director NASH, Robert has been resigned. Director NORMAN, Mark Nicholas David has been resigned. Director SKILTON, Stephen John has been resigned. Director THURLOW, Nicholas John has been resigned. Director ZIENTEK, Russell has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
COOPER, Kieran
Appointed Date: 27 July 2015

Director
COOPER, Kieran David
Appointed Date: 01 January 2016
55 years old

Director
DAMS, John
Appointed Date: 04 October 2001
56 years old

Director
HAYHURST, Paul
Appointed Date: 18 July 2016
63 years old

Director
MCHALE, Mark
Appointed Date: 18 July 2016
60 years old

Director
STANSBURY, Christopher David
Appointed Date: 20 May 2016
59 years old

Director
TROLLE, Jesper Pilholm
Appointed Date: 20 May 2016
52 years old

Resigned Directors

Secretary
ANKERS, Nigel
Resigned: 10 April 2015
Appointed Date: 26 June 2003

Secretary
ANKERS, Nigel
Resigned: 10 May 2000
Appointed Date: 18 December 1998

Secretary
CONSIDINE, Timothy Clifton John
Resigned: 18 December 1998
Appointed Date: 16 December 1996

Secretary
GURR, David James
Resigned: 26 June 2003
Appointed Date: 10 May 2000

Secretary
SKILTON, Sally Elizabeth
Resigned: 16 December 1996
Appointed Date: 22 November 1996

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 22 November 1996
Appointed Date: 20 November 1996

Director
ANKERS, Nigel
Resigned: 10 April 2015
Appointed Date: 10 May 2000
56 years old

Director
BARTON, Sally Ann
Resigned: 13 March 2015
Appointed Date: 01 January 2005
52 years old

Director
BARTON, Sally Ann
Resigned: 05 January 2004
Appointed Date: 01 January 2001
52 years old

Director
BENSON, Grahame Paul
Resigned: 31 December 2015
Appointed Date: 02 January 2014
58 years old

Director
CAUGHTRY, David
Resigned: 31 December 2014
Appointed Date: 02 January 2007
55 years old

Director
CONSIDINE, Timothy Clifton John
Resigned: 18 December 1998
Appointed Date: 22 November 1996
65 years old

Director
DIJKSTRA, Meint
Resigned: 31 December 2014
Appointed Date: 02 January 2007
50 years old

Director
ELLIS, David Reginald
Resigned: 31 December 2014
Appointed Date: 01 January 2001
58 years old

Director
GRIFFITHS, William Paul
Resigned: 31 December 2006
Appointed Date: 10 May 2000
71 years old

Director
HOOPER, John Hamilton
Resigned: 03 November 1998
Appointed Date: 06 February 1997
82 years old

Director
NASH, Robert
Resigned: 31 May 2006
Appointed Date: 10 May 2000
60 years old

Director
NORMAN, Mark Nicholas David
Resigned: 08 August 2014
Appointed Date: 27 November 1996
70 years old

Director
SKILTON, Stephen John
Resigned: 31 December 2008
Appointed Date: 27 November 1996
67 years old

Director
THURLOW, Nicholas John
Resigned: 20 May 2016
Appointed Date: 02 January 2014
63 years old

Director
ZIENTEK, Russell
Resigned: 01 January 2006
Appointed Date: 11 September 2001
60 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 22 November 1996
Appointed Date: 20 November 1996

Persons With Significant Control

Mr Kieran David Cooper
Notified on: 30 September 2016
55 years old
Nature of control: Has significant influence or control

Mr John Dams
Notified on: 30 September 2016
56 years old
Nature of control: Has significant influence or control

Mr Paul Hayhurst
Notified on: 30 September 2016
63 years old
Nature of control: Has significant influence or control

Mr Mark Mchale
Notified on: 30 September 2016
60 years old
Nature of control: Has significant influence or control

Mr Christopher David Stansbury
Notified on: 30 September 2016
59 years old
Nature of control: Has significant influence or control

Mr Jesper Pilholm Trolle
Notified on: 30 September 2016
52 years old
Nature of control: Has significant influence or control

Arrow Enterprise Computing Solutions Ltd
Notified on: 30 September 2016
Nature of control: Ownership of shares – 75% or more

Arrow Electronics Inc
Notified on: 30 September 2016
Nature of control: Ownership of shares – 75% or more

COMPUTERLINKS (UK) LIMITED Events

23 Nov 2016
Confirmation statement made on 19 November 2016 with updates
19 Sep 2016
Full accounts made up to 31 December 2015
19 Jul 2016
Appointment of Mr Mark Mchale as a director on 18 July 2016
19 Jul 2016
Appointment of Mr Paul Hayhurst as a director on 18 July 2016
09 Jun 2016
Appointment of Mr Jesper Pilholm Trolle as a director on 20 May 2016
...
... and 133 more events
27 Nov 1996
Secretary resigned
27 Nov 1996
New secretary appointed
27 Nov 1996
Director resigned
27 Nov 1996
New director appointed
20 Nov 1996
Incorporation

COMPUTERLINKS (UK) LIMITED Charges

30 November 2011
Deed
Delivered: 12 December 2011
Status: Satisfied on 14 January 2016
Persons entitled: Ibm United Kingdom Financial Services Limited
Description: Fixed charge over the bank account and floating charge over…
30 November 2011
Deed
Delivered: 12 December 2011
Status: Satisfied on 14 January 2016
Persons entitled: Ibm United Kingdom Financial Services Limited
Description: Fixed charge over the bank accounts see image for full…
30 November 2011
Deed
Delivered: 12 December 2011
Status: Satisfied on 14 January 2016
Persons entitled: Ibm United Kingdom Financial Services Limited
Description: Fixed charge over all receivables pursuant to the frame…
23 December 2009
Debenture
Delivered: 7 January 2010
Status: Satisfied on 13 February 2012
Persons entitled: Sal.Oppenheim Jr. & Cie. Kgaa as Security Trustee for Itself and on Behalf of the Other Secured Parties (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
11 November 2004
Debenture
Delivered: 17 November 2004
Status: Satisfied on 21 November 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 March 1997
Debenture
Delivered: 22 March 1997
Status: Satisfied on 4 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
6 February 1997
Debenture
Delivered: 22 February 1997
Status: Satisfied on 19 September 1998
Persons entitled: John Hooper Susan Hooper
Description: Fixed and floating charges over the undertaking and all…
29 November 1996
Debenture
Delivered: 5 December 1996
Status: Satisfied on 8 November 2004
Persons entitled: Unipalm Group PLC
Description: Fixed and floating charges over the undertaking and all…