COMPUTER COMMUNICATIONS LIMITED
WATERLOOVILLE

Hellopages » Hampshire » Havant » PO7 7SQ

Company number 01138339
Status Active
Incorporation Date 8 October 1973
Company Type Private Limited Company
Address 24 PICTON HOUSE, HUSSAR COURT WESTSIDE VIEW, WATERLOOVILLE, HAMPSHIRE, PO7 7SQ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Appointment of Mr Dennis Armstrong as a director on 30 January 2017; Confirmation statement made on 8 October 2016 with updates. The most likely internet sites of COMPUTER COMMUNICATIONS LIMITED are www.computercommunications.co.uk, and www.computer-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and twelve months. Computer Communications Limited is a Private Limited Company. The company registration number is 01138339. Computer Communications Limited has been working since 08 October 1973. The present status of the company is Active. The registered address of Computer Communications Limited is 24 Picton House Hussar Court Westside View Waterlooville Hampshire Po7 7sq. The company`s financial liabilities are £50.38k. It is £-1.93k against last year. The cash in hand is £95.6k. It is £56.24k against last year. And the total assets are £179.61k, which is £33.32k against last year. ARMSTRONG, Dennis is a Secretary of the company. ARMSTRONG, Della Joan is a Director of the company. ARMSTRONG, Dennis is a Director of the company. Secretary ARMSTRONG, Della has been resigned. Secretary DAWE, Anthony Peter has been resigned. Secretary KARIKARI, Philip has been resigned. Secretary PORTER, Allyson Jane has been resigned. Secretary TREGANOWAN, Richard William has been resigned. Director ARMSTRONG, Dennis has been resigned. Director ARMSTRONG, Dennis has been resigned. Director BURNS, John Andrew has been resigned. Director KERMODE, John Edward has been resigned. Director PERRY, Brian Reginald has been resigned. Director SINIGAGLIA, Jonathan has been resigned. Director TAYLOR, David Graham has been resigned. Director ZYSBLAT, Robert has been resigned. The company operates in "Other information technology service activities".


computer communications Key Finiance

LIABILITIES £50.38k
-4%
CASH £95.6k
+142%
TOTAL ASSETS £179.61k
+22%
All Financial Figures

Current Directors

Secretary
ARMSTRONG, Dennis
Appointed Date: 23 June 2000

Director
ARMSTRONG, Della Joan
Appointed Date: 22 June 2000
64 years old

Director
ARMSTRONG, Dennis
Appointed Date: 30 January 2017
75 years old

Resigned Directors

Secretary
ARMSTRONG, Della
Resigned: 23 June 2000
Appointed Date: 20 November 1998

Secretary
DAWE, Anthony Peter
Resigned: 12 April 1996
Appointed Date: 30 January 1995

Secretary
KARIKARI, Philip
Resigned: 01 April 1997
Appointed Date: 12 April 1996

Secretary
PORTER, Allyson Jane
Resigned: 20 November 1998
Appointed Date: 01 April 1997

Secretary
TREGANOWAN, Richard William
Resigned: 30 January 1995

Director
ARMSTRONG, Dennis
Resigned: 23 June 2000
Appointed Date: 13 August 1998
75 years old

Director
ARMSTRONG, Dennis
Resigned: 16 April 1998
Appointed Date: 01 February 1998
75 years old

Director
BURNS, John Andrew
Resigned: 01 September 1997
Appointed Date: 01 April 1997
61 years old

Director
KERMODE, John Edward
Resigned: 12 April 1996
86 years old

Director
PERRY, Brian Reginald
Resigned: 12 April 1996
88 years old

Director
SINIGAGLIA, Jonathan
Resigned: 02 July 1997
Appointed Date: 12 April 1996
63 years old

Director
TAYLOR, David Graham
Resigned: 16 December 1994
Appointed Date: 27 May 1993
73 years old

Director
ZYSBLAT, Robert
Resigned: 23 May 2000
Appointed Date: 12 April 1996
68 years old

Persons With Significant Control

Computer Communications (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mrs Della Joan Armstrong
Notified on: 6 April 2016
64 years old
Nature of control: Right to appoint and remove directors

COMPUTER COMMUNICATIONS LIMITED Events

07 Apr 2017
Total exemption small company accounts made up to 30 September 2016
06 Feb 2017
Appointment of Mr Dennis Armstrong as a director on 30 January 2017
28 Oct 2016
Confirmation statement made on 8 October 2016 with updates
20 Jun 2016
Secretary's details changed for Mr Dennis Armstrong on 20 June 2016
20 Jun 2016
Director's details changed for Della Joan Armstrong on 20 June 2016
...
... and 100 more events
04 Aug 1987
Registered office changed on 04/08/87 from: lloyds chambers 1 portsoken street london E1 8DF

04 Aug 1987
Full accounts made up to 31 March 1986

07 May 1987
Director resigned

01 Apr 1987
Return made up to 17/12/86; full list of members

08 Oct 1973
Incorporation

COMPUTER COMMUNICATIONS LIMITED Charges

19 September 2000
Rent deposit deed
Delivered: 5 October 2000
Status: Satisfied on 16 November 2013
Persons entitled: Carol Ann Yuraszek and Stephen Nicholas Yuraszek
Description: The sum of £1,875.00 held in a deposit account in the name…
4 February 1997
Mortgage debenture
Delivered: 21 February 1997
Status: Satisfied on 16 November 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 July 1982
Legal charge
Delivered: 5 August 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H flat 6, melton court, king street maidenhead berks and…
9 April 1980
Legal charge
Delivered: 29 April 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Flat no 3 melton court, king street, maidenhead berks title…