AKHTER COMPUTERS PUBLIC LIMITED COMPANY
HARLOW

Hellopages » Essex » Harlow » CM18 7PN

Company number 02253061
Status Active
Incorporation Date 9 May 1988
Company Type Public Limited Company
Address AKHTER HOUSE, PERRY ROAD, HARLOW, ESSEX, CM18 7PN
Home Country United Kingdom
Nature of Business 26200 - Manufacture of computers and peripheral equipment
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of AKHTER COMPUTERS PUBLIC LIMITED COMPANY are www.akhtercomputerspubliclimited.co.uk, and www.akhter-computers-public-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Waltham Cross Rail Station is 6.8 miles; to Turkey Street Rail Station is 8 miles; to Bishops Stortford Rail Station is 8.6 miles; to Southbury Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Akhter Computers Public Limited Company is a Public Limited Company. The company registration number is 02253061. Akhter Computers Public Limited Company has been working since 09 May 1988. The present status of the company is Active. The registered address of Akhter Computers Public Limited Company is Akhter House Perry Road Harlow Essex Cm18 7pn. . KLEIN, Anthony Philip is a Secretary of the company. LAFFOLEY, Alan is a Director of the company. MUGHAL, Humayun Akhter, Professor is a Director of the company. OAKLEY, John is a Director of the company. Secretary AWAN, Muhammad Saeed has been resigned. Secretary IMAM, Norren has been resigned. Secretary NUTTALL, David has been resigned. Secretary PIPER, Robert Jeffrey has been resigned. Director AWAN, Muhammad Saeed has been resigned. Director CROWLEY, Thomas has been resigned. Director DEANE, Anthony John has been resigned. Director GORMAN, Vince has been resigned. Director HALEEM, Rahman Said, Doctor has been resigned. Director HOMER, Ian James has been resigned. Director MOFFAT, John Robert has been resigned. Director PIPER, Robert Jeffrey has been resigned. Director PRENDERGAST, James has been resigned. Director SWAN, Stephen Paul has been resigned. Director TILLBROOK, Alan Michael has been resigned. The company operates in "Manufacture of computers and peripheral equipment".


Current Directors

Secretary
KLEIN, Anthony Philip
Appointed Date: 27 February 2015

Director
LAFFOLEY, Alan

71 years old

Director

Director
OAKLEY, John
Appointed Date: 01 October 1996
69 years old

Resigned Directors

Secretary
AWAN, Muhammad Saeed
Resigned: 28 May 2004

Secretary
IMAM, Norren
Resigned: 27 February 2015
Appointed Date: 16 October 2013

Secretary
NUTTALL, David
Resigned: 16 October 2013
Appointed Date: 28 July 2008

Secretary
PIPER, Robert Jeffrey
Resigned: 28 July 2008
Appointed Date: 28 May 2004

Director
AWAN, Muhammad Saeed
Resigned: 28 May 2004
73 years old

Director
CROWLEY, Thomas
Resigned: 30 June 2000
Appointed Date: 01 September 1997
63 years old

Director
DEANE, Anthony John
Resigned: 02 July 2009
Appointed Date: 26 October 2004
70 years old

Director
GORMAN, Vince
Resigned: 26 May 1997
Appointed Date: 01 October 1996
60 years old

Director
HALEEM, Rahman Said, Doctor
Resigned: 11 April 2000
Appointed Date: 01 April 1996
79 years old

Director
HOMER, Ian James
Resigned: 01 May 2001
Appointed Date: 01 October 2000
68 years old

Director
MOFFAT, John Robert
Resigned: 01 October 1995
79 years old

Director
PIPER, Robert Jeffrey
Resigned: 28 July 2008
Appointed Date: 26 October 2004
67 years old

Director
PRENDERGAST, James
Resigned: 02 March 2008
Appointed Date: 01 September 1997
70 years old

Director
SWAN, Stephen Paul
Resigned: 28 May 1999
Appointed Date: 06 June 1997
62 years old

Director
TILLBROOK, Alan Michael
Resigned: 02 July 2009
75 years old

Persons With Significant Control

Akhter Group Ltd
Notified on: 7 September 2016
Nature of control: Ownership of shares – 75% or more

AKHTER COMPUTERS PUBLIC LIMITED COMPANY Events

07 Jan 2017
Full accounts made up to 30 June 2016
12 Oct 2016
Confirmation statement made on 30 September 2016 with updates
06 Jan 2016
Full accounts made up to 30 June 2015
30 Sep 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000,000

16 Mar 2015
Appointment of Mr Anthony Philip Klein as a secretary on 27 February 2015
...
... and 142 more events
17 May 1989
Particulars of mortgage/charge

06 Oct 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Oct 1988
Registered office changed on 06/10/88 from: 63-67 tabernacle street london EC2A 4AH

04 Oct 1988
Wd 28/09/88 ad 09/05/88--------- £ si 98@1=98 £ ic 2/100

09 May 1988
Incorporation

AKHTER COMPUTERS PUBLIC LIMITED COMPANY Charges

30 April 2014
Charge code 0225 3061 0017
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Calibration house 1-3 perry road harlow…
30 April 2014
Charge code 0225 3061 0016
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Akhter house perry road harlow…
30 April 2014
Charge code 0225 3061 0015
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Enterprise house billington road burnley…
30 April 2014
Charge code 0225 3061 0014
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Old new duct buildings perry road harlow…
28 January 2014
Charge code 0225 3061 0013
Delivered: 3 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
5 January 2007
Deposit agreement to secure own liabilities
Delivered: 10 January 2007
Status: Satisfied on 31 December 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
31 May 2005
An omnibus guarantee and set-off agreement
Delivered: 17 June 2005
Status: Satisfied on 13 October 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
30 December 1998
Legal charge
Delivered: 7 January 1999
Status: Satisfied on 8 October 2008
Persons entitled: Nationwide Building Society
Description: Akhter house perry road harlow essex and 11 perry road…
30 September 1997
Fixed charge
Delivered: 13 October 1997
Status: Satisfied on 13 October 2014
Persons entitled: Tsb Bank PLC
Description: The charged deeds being the debenture dated 30/09/97 a…
30 September 1997
Legal mortgage
Delivered: 13 October 1997
Status: Satisfied on 13 October 2014
Persons entitled: Tsb Bank PLC
Description: F/H property k/a 11 perry road harlow essex t/n EX340491…
30 September 1997
Mortgage debenture
Delivered: 13 October 1997
Status: Satisfied on 8 October 2008
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 February 1997
Consent and waiver
Delivered: 27 February 1997
Status: Satisfied on 8 October 2008
Persons entitled: Tsb Commercial Finance Limited
Description: The company's estate interest and right (if any) in msl…
21 June 1994
Debenture
Delivered: 22 June 1994
Status: Satisfied on 19 June 2012
Persons entitled: Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
25 May 1994
Charge over credit balances
Delivered: 1 June 1994
Status: Satisfied on 24 May 1995
Persons entitled: National Westminster Bank PLC
Description: The sum of £33,100 together with interest accrued now or to…
20 February 1991
Debenture
Delivered: 26 February 1991
Status: Satisfied on 10 July 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 1990
A registered charge
Delivered: 31 October 1990
Status: Satisfied on 19 November 1991
Persons entitled: International Factors Limited International Factors Limited
12 May 1989
Single debenture
Delivered: 17 May 1989
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…