SENATE COMPUTER SERVICES LIMITED

Hellopages » Greater London » Islington » EC1V 4QR

Company number 01470793
Status Active
Incorporation Date 3 January 1980
Company Type Private Limited Company
Address 224-232 ST JOHN STREET, LONDON, EC1V 4QR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Confirmation statement made on 2 January 2017 with updates; Annual return made up to 2 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 150 . The most likely internet sites of SENATE COMPUTER SERVICES LIMITED are www.senatecomputerservices.co.uk, and www.senate-computer-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and nine months. The distance to to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.4 miles; to Beckenham Hill Rail Station is 7.9 miles; to Bickley Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Senate Computer Services Limited is a Private Limited Company. The company registration number is 01470793. Senate Computer Services Limited has been working since 03 January 1980. The present status of the company is Active. The registered address of Senate Computer Services Limited is 224 232 St John Street London Ec1v 4qr. . STOLERMAN, Peter Ian is a Secretary of the company. WOLFE, Richard Jonathan is a Director of the company. Director CLARKE, Colin Arthur has been resigned. Director LEVY, Zigmond has been resigned. Director LEWCOCK, Martyn has been resigned. Director PATTERSON, William Temple has been resigned. Director STOLERMAN, Peter Ian has been resigned. The company operates in "Non-trading company".


Current Directors


Director

Resigned Directors

Director
CLARKE, Colin Arthur
Resigned: 10 September 2001
Appointed Date: 02 March 1993
87 years old

Director
LEVY, Zigmond
Resigned: 02 March 1993
88 years old

Director
LEWCOCK, Martyn
Resigned: 02 March 1993
87 years old

Director
PATTERSON, William Temple
Resigned: 02 March 1993
78 years old

Director
STOLERMAN, Peter Ian
Resigned: 02 March 1993
68 years old

Persons With Significant Control

Mr Richard Jonathan Wolfe
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

G&G Computer Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Trace Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Tulip Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SENATE COMPUTER SERVICES LIMITED Events

12 Jan 2017
Accounts for a dormant company made up to 31 May 2016
03 Jan 2017
Confirmation statement made on 2 January 2017 with updates
18 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 150

04 Jan 2016
Accounts for a dormant company made up to 31 May 2015
13 Apr 2015
Accounts for a dormant company made up to 31 May 2014
...
... and 81 more events
16 Feb 1987
Director resigned

30 Dec 1986
Particulars of mortgage/charge

01 Sep 1986
Director resigned

24 Apr 1982
Increase in nominal capital
03 Jan 1980
Incorporation

SENATE COMPUTER SERVICES LIMITED Charges

12 January 1989
Composite guarantee & debenture
Delivered: 2 February 1989
Status: Satisfied on 23 May 2007
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 December 1986
Omnibus letter of set-off
Delivered: 30 December 1986
Status: Satisfied on 23 May 2007
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 March 1986
Letter off set-off & stat dec.
Delivered: 3 April 1986
Status: Satisfied on 23 May 2007
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
29 November 1984
Letter of set off
Delivered: 12 December 1984
Status: Satisfied on 23 May 2007
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
10 November 1983
Letter of set off
Delivered: 22 November 1983
Status: Satisfied on 23 May 2007
Persons entitled: Lloyds Bank PLC
Description: Any sums standing to the credit of any account.
10 February 1983
Letter of set-off
Delivered: 16 February 1983
Status: Satisfied on 23 May 2007
Persons entitled: Lloyds Bank PLC
Description: Any sums standing to the credit of any account.
8 October 1981
Charge
Delivered: 14 October 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
21 October 1980
Charge
Delivered: 29 October 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Floating charge over undertaking and all property and…