C.A.B.S. (COMPUTER AND BUSINESS SPECIALISTS) LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT2 6QZ
Company number 01338992
Status Liquidation
Incorporation Date 16 November 1977
Company Type Private Limited Company
Address 60/62 OLD LONDON ROAD, KINGSTON UPON THAMES, SURREY, KT2 6QZ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 6 August 2016 with updates; Registered office address changed from 1st Floor Offices 3a High Street Bagshot Surrey GU19 5AG to 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 24 May 2016; Declaration of solvency. The most likely internet sites of C.A.B.S. (COMPUTER AND BUSINESS SPECIALISTS) LIMITED are www.cabscomputerandbusinessspecialists.co.uk, and www.c-a-b-s-computer-and-business-specialists.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and three months. C A B S Computer and Business Specialists Limited is a Private Limited Company. The company registration number is 01338992. C A B S Computer and Business Specialists Limited has been working since 16 November 1977. The present status of the company is Liquidation. The registered address of C A B S Computer and Business Specialists Limited is 60 62 Old London Road Kingston Upon Thames Surrey Kt2 6qz. . JACKSON, Sarah Helen is a Secretary of the company. DRAKE, Jan Maude is a Director of the company. SMAILES, Elizabeth Ann is a Director of the company. Secretary ZIMMERLI, Guy Kenneth Alan has been resigned. Secretary ZIMMERLI, June has been resigned. Director DRAKE, Simon John has been resigned. Director GALLAGHER, Patrick has been resigned. Director WINWARD, Graham Thomas has been resigned. Director ZIMMERLI, Guy Kenneth Alan has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
JACKSON, Sarah Helen
Appointed Date: 23 June 2005

Director
DRAKE, Jan Maude
Appointed Date: 27 April 2012
65 years old

Director
SMAILES, Elizabeth Ann
Appointed Date: 12 December 2012
54 years old

Resigned Directors

Secretary
ZIMMERLI, Guy Kenneth Alan
Resigned: 22 October 1998

Secretary
ZIMMERLI, June
Resigned: 22 June 2005
Appointed Date: 22 October 1998

Director
DRAKE, Simon John
Resigned: 07 May 2012
Appointed Date: 29 July 2005
69 years old

Director
GALLAGHER, Patrick
Resigned: 19 July 1996
75 years old

Director
WINWARD, Graham Thomas
Resigned: 30 September 2010
77 years old

Director
ZIMMERLI, Guy Kenneth Alan
Resigned: 19 October 2005
83 years old

Persons With Significant Control

Mrs Jan Maude Drake
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

C.A.B.S. (COMPUTER AND BUSINESS SPECIALISTS) LIMITED Events

09 Aug 2016
Confirmation statement made on 6 August 2016 with updates
24 May 2016
Registered office address changed from 1st Floor Offices 3a High Street Bagshot Surrey GU19 5AG to 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 24 May 2016
19 May 2016
Declaration of solvency
19 May 2016
Appointment of a voluntary liquidator
19 May 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-04

...
... and 85 more events
24 Jun 1987
Return made up to 26/03/87; full list of members

21 Jan 1987
Registered office changed on 21/01/87 from: 6 long lane london EC1A 9DP

20 Aug 1986
Director resigned

01 May 1986
Accounts for a small company made up to 31 March 1985

01 May 1986
Return made up to 19/01/86; full list of members