EQUITABLE COMPUTING LIMITED
SURREY

Hellopages » Surrey » Guildford » GU2 4JN

Company number 03481342
Status Active
Incorporation Date 16 December 1997
Company Type Private Limited Company
Address 38 FARNHAM ROAD, GUILDFORD, SURREY, GU2 4JN
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities, 61900 - Other telecommunications activities, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EQUITABLE COMPUTING LIMITED are www.equitablecomputing.co.uk, and www.equitable-computing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Equitable Computing Limited is a Private Limited Company. The company registration number is 03481342. Equitable Computing Limited has been working since 16 December 1997. The present status of the company is Active. The registered address of Equitable Computing Limited is 38 Farnham Road Guildford Surrey Gu2 4jn. The company`s financial liabilities are £13.1k. It is £-0.06k against last year. The cash in hand is £20.02k. It is £-0.11k against last year. And the total assets are £33.13k, which is £-1.1k against last year. COOK, Melanie June is a Secretary of the company. DRAGE, Graham Richard 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 "Wired telecommunications activities".


equitable computing Key Finiance

LIABILITIES £13.1k
-1%
CASH £20.02k
-1%
TOTAL ASSETS £33.13k
-4%
All Financial Figures

Current Directors

Secretary
COOK, Melanie June
Appointed Date: 02 February 1998

Director
DRAGE, Graham Richard
Appointed Date: 02 February 1998
55 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 02 February 1998
Appointed Date: 16 December 1997

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 02 February 1998
Appointed Date: 16 December 1997

Persons With Significant Control

Mr Graham Richard Drage
Notified on: 20 November 2016
55 years old
Nature of control: Ownership of shares – 75% or more

EQUITABLE COMPUTING LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Nov 2016
Confirmation statement made on 20 November 2016 with updates
09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100

15 Dec 2014
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100

...
... and 39 more events
25 Feb 1998
New director appointed
24 Feb 1998
Secretary resigned
24 Feb 1998
Director resigned
24 Feb 1998
Registered office changed on 24/02/98 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
16 Dec 1997
Incorporation