COMPUTYPE EUROPE LIMITED
HULL COMPU, INC. (U.K.) LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU7 3AP

Company number 01754657
Status Active
Incorporation Date 20 September 1983
Company Type Private Limited Company
Address COMPUTYPE CONNAUGHT ROAD, KINGSWOOD, HULL, EAST YORKSHIRE, HU7 3AP
Home Country United Kingdom
Nature of Business 18121 - Manufacture of printed labels
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Confirmation statement made on 1 March 2017 with updates; Satisfaction of charge 017546570004 in full. The most likely internet sites of COMPUTYPE EUROPE LIMITED are www.computypeeurope.co.uk, and www.computype-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. Computype Europe Limited is a Private Limited Company. The company registration number is 01754657. Computype Europe Limited has been working since 20 September 1983. The present status of the company is Active. The registered address of Computype Europe Limited is Computype Connaught Road Kingswood Hull East Yorkshire Hu7 3ap. . RICHARDSON, Sarah Louise is a Secretary of the company. NEWTON, John is a Director of the company. ROACH, Eric is a Director of the company. ROACH, Todd is a Director of the company. WESTLING, Charles is a Director of the company. Secretary NEWTON, John has been resigned. Secretary SUTCLIFFE, Joyce has been resigned. Director DRINNAN, David has been resigned. Director ERICKSON, Lawrence Russel has been resigned. Director GREAVES, Barry Kenneth has been resigned. Director HUNTSINGER, Richard William has been resigned. Director ROACH, William has been resigned. Director SYMONS, Lorraine has been resigned. The company operates in "Manufacture of printed labels".


Current Directors

Secretary
RICHARDSON, Sarah Louise
Appointed Date: 19 August 2002

Director
NEWTON, John

71 years old

Director
ROACH, Eric
Appointed Date: 17 March 2011
51 years old

Director
ROACH, Todd
Appointed Date: 17 March 2011
55 years old

Director
WESTLING, Charles
Appointed Date: 17 March 2011
66 years old

Resigned Directors

Secretary
NEWTON, John
Resigned: 19 August 2002
Appointed Date: 27 February 2002

Secretary
SUTCLIFFE, Joyce
Resigned: 27 February 2002

Director
DRINNAN, David
Resigned: 19 March 1998
76 years old

Director
ERICKSON, Lawrence Russel
Resigned: 26 December 1997
86 years old

Director
GREAVES, Barry Kenneth
Resigned: 03 September 2001
Appointed Date: 01 December 1999
72 years old

Director
HUNTSINGER, Richard William
Resigned: 01 October 2000
81 years old

Director
ROACH, William
Resigned: 01 April 2011
82 years old

Director
SYMONS, Lorraine
Resigned: 17 May 2004
Appointed Date: 01 September 1994
65 years old

Persons With Significant Control

Computype Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COMPUTYPE EUROPE LIMITED Events

21 Mar 2017
Accounts for a small company made up to 31 December 2016
15 Mar 2017
Confirmation statement made on 1 March 2017 with updates
12 Sep 2016
Satisfaction of charge 017546570004 in full
25 May 2016
Registration of charge 017546570004, created on 23 May 2016
16 May 2016
Full accounts made up to 2 January 2016
...
... and 93 more events
03 Nov 1987
Return made up to 01/04/87; full list of members

20 May 1987
Full accounts made up to 31 May 1986
27 Nov 1986
Return made up to 01/04/86; full list of members

09 Jul 1986
New director appointed

26 Apr 1985
Accounts made up to 31 May 1984

COMPUTYPE EUROPE LIMITED Charges

23 May 2016
Charge code 0175 4657 0004
Delivered: 25 May 2016
Status: Satisfied on 12 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
15 June 1992
Debenture
Delivered: 18 June 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
6 October 1989
Legal charge
Delivered: 12 October 1989
Status: Satisfied on 28 March 1992
Persons entitled: Midland Bank PLC
Description: F/H premises at jenny brough lane, hessle north humberside.
4 September 1984
Debenture
Delivered: 13 September 1984
Status: Satisfied on 28 December 1988
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…