COMPUTER CAB (LIVERPOOL) LIMITED
LONDON MERSEYSIDE RADIO METER CABS LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W10 6AU

Company number 00597443
Status Active
Incorporation Date 20 January 1958
Company Type Private Limited Company
Address ADVANTAGE HOUSE, MITRE BRIDGE INDUSTRIAL PARK, MITRE WAY, LONDON, W10 6AU
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Audit exemption statement of guarantee by parent company for period ending 31/12/15. The most likely internet sites of COMPUTER CAB (LIVERPOOL) LIMITED are www.computercabliverpool.co.uk, and www.computer-cab-liverpool.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and nine months. Computer Cab Liverpool Limited is a Private Limited Company. The company registration number is 00597443. Computer Cab Liverpool Limited has been working since 20 January 1958. The present status of the company is Active. The registered address of Computer Cab Liverpool Limited is Advantage House Mitre Bridge Industrial Park Mitre Way London W10 6au. . JATTAN, Rakesh is a Secretary of the company. SINGH, Jaspal is a Director of the company. Secretary JATTAN, Rakesh Prasad has been resigned. Secretary KALSI, Mandeep Singh has been resigned. Secretary LONG, Karen has been resigned. Secretary ROWBOTHAM, Damian John has been resigned. Secretary WATTS, Charles Douglas has been resigned. Director BARLOW, Robert has been resigned. Director BUXTON, Bernard has been resigned. Director EVANS, Ronald has been resigned. Director GRIFFITH, David Hugh has been resigned. Director HANTON, Michael Francis has been resigned. Director JUMP, David Edward has been resigned. Director KAH WAH, John Lee has been resigned. Director KIDD, Anthony has been resigned. Director LEVERSHA, Robert John has been resigned. Director MC GOLDRICK, Clifford Henry has been resigned. Director PAICE, Malcolm Douglas has been resigned. Director READ, Claude Graham has been resigned. Director ROSS, George James has been resigned. Director ROWBOTHAM, Damian John has been resigned. Director ROWBOTHAM, Damian John has been resigned. Director STEVENSON, Robert has been resigned. The company operates in "Taxi operation".


Current Directors

Secretary
JATTAN, Rakesh
Appointed Date: 23 April 2012

Director
SINGH, Jaspal
Appointed Date: 30 September 2008
72 years old

Resigned Directors

Secretary
JATTAN, Rakesh Prasad
Resigned: 01 November 2010
Appointed Date: 30 January 2010

Secretary
KALSI, Mandeep Singh
Resigned: 29 January 2010
Appointed Date: 30 September 2008

Secretary
LONG, Karen
Resigned: 30 September 2008
Appointed Date: 18 February 1993

Secretary
ROWBOTHAM, Damian John
Resigned: 23 April 2012
Appointed Date: 01 November 2010

Secretary
WATTS, Charles Douglas
Resigned: 18 February 1993

Director
BARLOW, Robert
Resigned: 30 September 2008
Appointed Date: 29 May 1996
79 years old

Director
BUXTON, Bernard
Resigned: 30 September 2008
Appointed Date: 18 October 2000
84 years old

Director
EVANS, Ronald
Resigned: 05 October 1998
Appointed Date: 12 December 1996
76 years old

Director
GRIFFITH, David Hugh
Resigned: 30 September 2008
75 years old

Director
HANTON, Michael Francis
Resigned: 29 May 1996
Appointed Date: 17 July 1991
79 years old

Director
JUMP, David Edward
Resigned: 20 June 1996
Appointed Date: 01 January 1992
78 years old

Director
KAH WAH, John Lee
Resigned: 31 July 2009
Appointed Date: 30 September 2008
70 years old

Director
KIDD, Anthony
Resigned: 02 March 1994
78 years old

Director
LEVERSHA, Robert John
Resigned: 19 July 2010
Appointed Date: 01 August 2009
69 years old

Director
MC GOLDRICK, Clifford Henry
Resigned: 30 September 2008
90 years old

Director
PAICE, Malcolm Douglas
Resigned: 10 September 2014
Appointed Date: 23 April 2012
52 years old

Director
READ, Claude Graham
Resigned: 30 October 1991
88 years old

Director
ROSS, George James
Resigned: 18 July 1994
95 years old

Director
ROWBOTHAM, Damian John
Resigned: 23 April 2012
Appointed Date: 19 July 2010
56 years old

Director
ROWBOTHAM, Damian John
Resigned: 19 July 2010
Appointed Date: 19 July 2010
56 years old

Director
STEVENSON, Robert
Resigned: 30 September 2008
75 years old

Persons With Significant Control

Comfortdelgro Corporation Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

Cabcharge Australia Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

COMPUTER CAB (LIVERPOOL) LIMITED Events

12 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
12 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
12 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
12 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
25 Aug 2016
Confirmation statement made on 19 July 2016 with updates
...
... and 139 more events
06 Apr 1988
Director resigned;new director appointed

26 Mar 1987
Full accounts made up to 30 April 1986

26 Mar 1987
Return made up to 23/07/86; full list of members

26 Mar 1987
Director resigned;new director appointed

20 Jan 1958
Certificate of incorporation

COMPUTER CAB (LIVERPOOL) LIMITED Charges

13 September 1999
Legal mortgage
Delivered: 18 September 1999
Status: Satisfied on 29 August 2008
Persons entitled: National Westminster Bank PLC
Description: The property k/a abbey house, 13 & 5 falkland street and 21…
29 September 1992
Legal mortgage
Delivered: 6 October 1992
Status: Satisfied on 29 August 2008
Persons entitled: National Westminster Bank PLC
Description: Propert k/a abbey house, 5-7 falkland street, liverpool K3…
21 August 1990
Mortgage debenture
Delivered: 24 August 1990
Status: Satisfied on 2 February 2000
Persons entitled: Alliance & Leicester Building Society
Description: All assets property and undertaking of the company.
24 January 1985
Mortgage debenture
Delivered: 5 February 1985
Status: Satisfied on 29 August 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h and l/h properties…
6 January 1976
Legal mortgage
Delivered: 12 January 1976
Status: Satisfied on 29 August 2008
Persons entitled: National Westminster Bank PLC
Description: 169/171, lodge lane, liverpool, merseyside.. Floating…