REQUEST COMPUTER SERVICES LIMITED
LEOMINSTER

Hellopages » Herefordshire » Herefordshire, County of » HR6 8LR

Company number 02968217
Status Active
Incorporation Date 15 September 1994
Company Type Private Limited Company
Address SUITE B 1ST FLOOR, 6CORN SQUARE, LEOMINSTER, HEREFORDSHIRE, HR6 8LR
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption full accounts made up to 31 January 2016; Confirmation statement made on 15 September 2016 with updates; Micro company accounts made up to 31 January 2015. The most likely internet sites of REQUEST COMPUTER SERVICES LIMITED are www.requestcomputerservices.co.uk, and www.request-computer-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Request Computer Services Limited is a Private Limited Company. The company registration number is 02968217. Request Computer Services Limited has been working since 15 September 1994. The present status of the company is Active. The registered address of Request Computer Services Limited is Suite B 1st Floor 6corn Square Leominster Herefordshire Hr6 8lr. . COOPER, Susan Fiona is a Director of the company. COOPER, Vaughan James is a Director of the company. Secretary BATEMAN, John Gordon has been resigned. Secretary DAVIS, Clive Stanley has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
COOPER, Susan Fiona
Appointed Date: 22 December 1995
75 years old

Director
COOPER, Vaughan James
Appointed Date: 23 September 1994
76 years old

Resigned Directors

Secretary
BATEMAN, John Gordon
Resigned: 26 April 1995
Appointed Date: 23 September 1994

Secretary
DAVIS, Clive Stanley
Resigned: 04 February 2010
Appointed Date: 27 April 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 September 1994
Appointed Date: 15 September 1994

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 September 1994
Appointed Date: 15 September 1994

Persons With Significant Control

Mr Vaughan James Cooper
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

REQUEST COMPUTER SERVICES LIMITED Events

03 Nov 2016
Total exemption full accounts made up to 31 January 2016
23 Sep 2016
Confirmation statement made on 15 September 2016 with updates
30 Oct 2015
Micro company accounts made up to 31 January 2015
21 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100

05 Nov 2014
Total exemption full accounts made up to 31 January 2014
...
... and 50 more events
03 Oct 1994
Company name changed countlaser LIMITED\certificate issued on 04/10/94

28 Sep 1994
Director resigned;new director appointed

28 Sep 1994
Secretary resigned;new secretary appointed

28 Sep 1994
Registered office changed on 28/09/94 from: 1 mitchell lane bristol BS1 6BU

15 Sep 1994
Incorporation