CITY COMPUTERS LIMITED
LONDON

Hellopages » Greater London » Greenwich » SE8 3FE
Company number 02070555
Status Active
Incorporation Date 4 November 1986
Company Type Private Limited Company
Address 11 HARMONY PLACE, GREENWICH CREEKSIDE, LONDON, SE8 3FE
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 3 July 2016 with updates; Accounts for a small company made up to 31 December 2015; Director's details changed for Mr Ramsey Khair on 16 March 2016. The most likely internet sites of CITY COMPUTERS LIMITED are www.citycomputers.co.uk, and www.city-computers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. City Computers Limited is a Private Limited Company. The company registration number is 02070555. City Computers Limited has been working since 04 November 1986. The present status of the company is Active. The registered address of City Computers Limited is 11 Harmony Place Greenwich Creekside London Se8 3fe. . GUIVER, Leonard John is a Secretary of the company. KHAIR, Ibrahem Aboul is a Director of the company. KHAIR, Ramsey is a Director of the company. SADDLETON, Richard Stephen James is a Director of the company. WARRELL, Steven Jon is a Director of the company. Secretary KING, Diane Mary has been resigned. Secretary NICHOLSON, David William has been resigned. Director DEL ESPINO, Jules Ernest has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
GUIVER, Leonard John
Appointed Date: 01 July 2000

Director
KHAIR, Ibrahem Aboul

89 years old

Director
KHAIR, Ramsey
Appointed Date: 01 April 2007
46 years old

Director

Director
WARRELL, Steven Jon
Appointed Date: 01 April 2007
65 years old

Resigned Directors

Secretary
KING, Diane Mary
Resigned: 29 September 1994

Secretary
NICHOLSON, David William
Resigned: 01 July 2006
Appointed Date: 29 September 1994

Director
DEL ESPINO, Jules Ernest
Resigned: 11 July 1997
82 years old

Persons With Significant Control

Cchl Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

CITY COMPUTERS LIMITED Events

07 Jul 2016
Confirmation statement made on 3 July 2016 with updates
18 May 2016
Accounts for a small company made up to 31 December 2015
16 Mar 2016
Director's details changed for Mr Ramsey Khair on 16 March 2016
13 Nov 2015
Director's details changed for Richard Saddleton on 8 November 2015
06 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100,000

...
... and 75 more events
12 Jul 1988
Accounts made up to 31 December 1987

10 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Dec 1986
New director appointed

04 Nov 1986
Certificate of Incorporation
04 Nov 1986
Incorporation

CITY COMPUTERS LIMITED Charges

2 August 1994
Legal charge
Delivered: 8 August 1994
Status: Satisfied on 3 May 2015
Persons entitled: Kenneth Horne Family Holdings Limited
Description: F/H property at william gaitskell house, 23 paradise…