COMPUTER STAND-BY LIMITED
HOUNSLOW

Hellopages » Greater London » Hounslow » TW4 6ER

Company number 01792949
Status Active
Incorporation Date 20 February 1984
Company Type Private Limited Company
Address UNIT B HEATHROW CORPORATE PARK, GREEN LANE, HOUNSLOW, MIDDLESEX, TW4 6ER
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Appointment of Mr Eric George Erickson as a director on 27 January 2017; Termination of appointment of Edward Charles Mckeever as a director on 27 January 2017. The most likely internet sites of COMPUTER STAND-BY LIMITED are www.computerstandby.co.uk, and www.computer-stand-by.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. Computer Stand by Limited is a Private Limited Company. The company registration number is 01792949. Computer Stand by Limited has been working since 20 February 1984. The present status of the company is Active. The registered address of Computer Stand by Limited is Unit B Heathrow Corporate Park Green Lane Hounslow Middlesex Tw4 6er. . ERICKSON, Eric George is a Director of the company. TILLEY, Keith is a Director of the company. Secretary BRADLEY, Peter Charles has been resigned. Secretary FLUDE, Simon Harry has been resigned. Secretary JAKOB, Peter Murray has been resigned. Secretary LONGSON, Gavin Charles has been resigned. Secretary SCHROEDER, Anthony Ian has been resigned. Director BRADLEY, Peter Charles has been resigned. Director DUNCAN, Andrew Philip has been resigned. Director FLUDE, Simon Harry has been resigned. Director GROWNS, Garry Stephen Ian has been resigned. Director JAKOB, Peter Murray has been resigned. Director MACLEAN, Peter has been resigned. Director MCKEEVER, Edward Charles, Director has been resigned. Director MURATORE, Michael Kevin has been resigned. Director ROBERTS, Neal Anthony has been resigned. Director RUANE, Michael Joseph has been resigned. Director SIMMS, Nicholas Gideon Russell has been resigned. Director SINGER, Robert C. has been resigned. The company operates in "Dormant Company".


Current Directors

Director
ERICKSON, Eric George
Appointed Date: 27 January 2017
59 years old

Director
TILLEY, Keith
Appointed Date: 18 July 2002
68 years old

Resigned Directors

Secretary
BRADLEY, Peter Charles
Resigned: 02 January 1997
Appointed Date: 10 August 1992

Secretary
FLUDE, Simon Harry
Resigned: 10 August 1992

Secretary
JAKOB, Peter Murray
Resigned: 12 February 2001
Appointed Date: 02 January 1997

Secretary
LONGSON, Gavin Charles
Resigned: 24 June 2011
Appointed Date: 16 February 2005

Secretary
SCHROEDER, Anthony Ian
Resigned: 16 February 2005
Appointed Date: 12 February 2001

Director
BRADLEY, Peter Charles
Resigned: 09 June 1997
Appointed Date: 10 August 1992
65 years old

Director
DUNCAN, Andrew Philip
Resigned: 13 April 1995
73 years old

Director
FLUDE, Simon Harry
Resigned: 02 January 1997
68 years old

Director
GROWNS, Garry Stephen Ian
Resigned: 21 January 2002
Appointed Date: 13 September 2001
65 years old

Director
JAKOB, Peter Murray
Resigned: 13 September 2001
Appointed Date: 02 January 1997
66 years old

Director
MACLEAN, Peter
Resigned: 02 August 2002
Appointed Date: 02 January 1997
77 years old

Director
MCKEEVER, Edward Charles, Director
Resigned: 27 January 2017
Appointed Date: 04 November 2015
66 years old

Director
MURATORE, Michael Kevin
Resigned: 12 November 2004
Appointed Date: 18 July 2002
79 years old

Director
ROBERTS, Neal Anthony
Resigned: 08 May 2005
Appointed Date: 21 January 2002
66 years old

Director
RUANE, Michael Joseph
Resigned: 30 June 2011
Appointed Date: 18 July 2002
72 years old

Director
SIMMS, Nicholas Gideon Russell
Resigned: 09 June 1997
Appointed Date: 01 November 1994
66 years old

Director
SINGER, Robert C.
Resigned: 04 November 2015
Appointed Date: 30 June 2011
69 years old

Persons With Significant Control

Sungard Availability (Dr) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COMPUTER STAND-BY LIMITED Events

11 Apr 2017
Confirmation statement made on 31 March 2017 with updates
07 Feb 2017
Appointment of Mr Eric George Erickson as a director on 27 January 2017
06 Feb 2017
Termination of appointment of Edward Charles Mckeever as a director on 27 January 2017
04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
06 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100

...
... and 133 more events
14 Sep 1987
Full accounts made up to 31 December 1986

14 Sep 1987
Return made up to 25/06/87; no change of members

12 Aug 1987
New director appointed

23 Jul 1986
Full accounts made up to 31 December 1985

23 Jul 1986
Return made up to 26/06/86; full list of members

COMPUTER STAND-BY LIMITED Charges

25 April 2002
Debenture made between the chargor and the companies set out in schedule 1 to the debenture in favour of barclays bank PLC as security agent for the senior finance parties (the security agent)
Delivered: 7 May 2002
Status: Satisfied on 21 December 2002
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
4 July 1997
Debenture
Delivered: 17 July 1997
Status: Satisfied on 22 April 2002
Persons entitled: Banque Paribasas Agent and Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
3 February 1997
Debenture
Delivered: 17 February 1997
Status: Satisfied on 22 April 2002
Persons entitled: Banque Paribas
Description: .. fixed and floating charges over the undertaking and all…
27 September 1995
Chattels mortgage
Delivered: 27 September 1995
Status: Satisfied on 25 April 2002
Persons entitled: Forward Trust Limited
Description: Various chattels. See the mortgage charge document for full…
30 November 1993
Chattels mortgage
Delivered: 30 November 1993
Status: Satisfied on 1 March 1996
Persons entitled: Forward Trust Limited
Description: All the chattels plant machinery and things described in…
18 June 1993
Chattels mortgage
Delivered: 21 June 1993
Status: Satisfied on 20 September 1996
Persons entitled: Forward Trust Limited
Description: 1 new magnetic tapesubsystem serial no 7700226 ten new…
30 December 1992
Chattels mortgage
Delivered: 30 December 1992
Status: Satisfied on 20 September 1996
Persons entitled: Forward Trust Limited
Description: 1 upgraded I.B.M. AS400 computer serial no 44-A1534.
21 March 1991
Legal mortgage
Delivered: 5 April 1991
Status: Satisfied on 22 April 2002
Persons entitled: National Westminster Bank PLC
Description: Plot 5 unit 1 meridian business park leicester. Title no:…
13 August 1984
Debenture
Delivered: 14 August 1984
Status: Satisfied on 28 August 1991
Persons entitled: H. Flude (Holdings) Limited
Description: A specific charge on f/h & l/h property stocks shares…
31 July 1984
Debenture
Delivered: 3 August 1984
Status: Satisfied on 22 April 2002
Persons entitled: National Westminster Bank PLC
Description: Specific equitable charge over all f/h & l/h properties…