ISLAND COMPUTER SYSTEMS LIMITED
ISLE OF WIGHT

Hellopages » Isle of Wight » Isle of Wight » PO30 5TJ
Company number 02114816
Status Active
Incorporation Date 24 March 1987
Company Type Private Limited Company
Address 41 HORSEBRIDGE HILL, PARKHURST, ISLE OF WIGHT, PO30 5TJ
Home Country United Kingdom
Nature of Business 47410 - Retail sale of computers, peripheral units and software in specialised stores, 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 1,343 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of ISLAND COMPUTER SYSTEMS LIMITED are www.islandcomputersystems.co.uk, and www.island-computer-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Ryde St Johns Road Rail Station is 6.5 miles; to Sandown Rail Station is 7.6 miles; to Lake (Isle of Wight) Rail Station is 7.9 miles; to Fareham Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Island Computer Systems Limited is a Private Limited Company. The company registration number is 02114816. Island Computer Systems Limited has been working since 24 March 1987. The present status of the company is Active. The registered address of Island Computer Systems Limited is 41 Horsebridge Hill Parkhurst Isle of Wight Po30 5tj. . NEWLANDS, Peter Douglas is a Secretary of the company. CLARKE, Simon Jeremy is a Director of the company. NEWLANDS, Peter Douglas is a Director of the company. Director HAMPTON, Ian Robert has been resigned. Director MARTCH, Andrew John has been resigned. Director MCMULLAN, Victor has been resigned. The company operates in "Retail sale of computers, peripheral units and software in specialised stores".


Current Directors


Director
CLARKE, Simon Jeremy

63 years old

Director

Resigned Directors

Director
HAMPTON, Ian Robert
Resigned: 22 December 2005
57 years old

Director
MARTCH, Andrew John
Resigned: 16 February 2015
Appointed Date: 01 February 1999
57 years old

Director
MCMULLAN, Victor
Resigned: 17 July 1994
92 years old

ISLAND COMPUTER SYSTEMS LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 January 2016
20 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,343

18 Sep 2015
Total exemption small company accounts made up to 31 January 2015
06 Jul 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,343

19 Feb 2015
Termination of appointment of Andrew John Martch as a director on 16 February 2015
...
... and 81 more events
16 Sep 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Sep 1987
Company name changed rp 70 LIMITED\certificate issued on 04/09/87

25 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Aug 1987
Registered office changed on 25/08/87 from: 64 lugley street newport isle of wight PO30 5EU

24 Mar 1987
Certificate of Incorporation

ISLAND COMPUTER SYSTEMS LIMITED Charges

3 June 1998
Mortgage
Delivered: 4 June 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property k/a 15 high street newport isle of wight.…
3 March 1995
Legal mortgage
Delivered: 7 March 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 41 horsebridge hill newport isle of wight t/n IW19811…
9 November 1994
Single debenture
Delivered: 12 November 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
25 September 1992
Mortgage debenture
Delivered: 1 October 1992
Status: Satisfied on 9 December 1994
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…