COMPUTIME SYSTEMS (UK) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS16 6QE

Company number 03221489
Status Active
Incorporation Date 8 July 1996
Company Type Private Limited Company
Address 4 WOODSIDE MEWS, CLAYTON WOOD CLOSE, LEEDS, WEST YORKSHIRE, LS16 6QE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 8 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Satisfaction of charge 3 in full. The most likely internet sites of COMPUTIME SYSTEMS (UK) LIMITED are www.computimesystemsuk.co.uk, and www.computime-systems-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Menston Rail Station is 6.3 miles; to Bradford Forster Square Rail Station is 6.6 miles; to Bradford Interchange Rail Station is 6.7 miles; to Burley-in-Wharfedale Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Computime Systems Uk Limited is a Private Limited Company. The company registration number is 03221489. Computime Systems Uk Limited has been working since 08 July 1996. The present status of the company is Active. The registered address of Computime Systems Uk Limited is 4 Woodside Mews Clayton Wood Close Leeds West Yorkshire Ls16 6qe. . LASSOUED, Janette Pauline is a Secretary of the company. LASSOUED, Taha Ben is a Director of the company. WEST, Andrew James is a Director of the company. Nominee Secretary SECRETAIRE LIMITED has been resigned. Secretary WELFLONDON, Paul Howard has been resigned. Secretary YOUNGER, Kevin Stuart has been resigned. Director LEETHAM, Paul has been resigned. Nominee Director MARRIOTTS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LASSOUED, Janette Pauline
Appointed Date: 01 August 2004

Director
LASSOUED, Taha Ben
Appointed Date: 08 July 1996
70 years old

Director
WEST, Andrew James
Appointed Date: 01 July 2015
50 years old

Resigned Directors

Nominee Secretary
SECRETAIRE LIMITED
Resigned: 08 July 1996
Appointed Date: 08 July 1996

Secretary
WELFLONDON, Paul Howard
Resigned: 30 September 1996
Appointed Date: 08 July 1996

Secretary
YOUNGER, Kevin Stuart
Resigned: 31 July 2004
Appointed Date: 30 September 1996

Director
LEETHAM, Paul
Resigned: 19 September 2005
Appointed Date: 01 January 2000
58 years old

Nominee Director
MARRIOTTS LIMITED
Resigned: 08 July 1996
Appointed Date: 08 July 1996
31 years old

Persons With Significant Control

Mr Taha Ben Lassoued
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

Mr Andrew James West
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

COMPUTIME SYSTEMS (UK) LIMITED Events

26 Jul 2016
Confirmation statement made on 8 July 2016 with updates
02 Jun 2016
Total exemption small company accounts made up to 31 October 2015
28 Apr 2016
Satisfaction of charge 3 in full
31 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 10,000

22 Jul 2015
Appointment of Mr Andrew James West as a director on 1 July 2015
...
... and 56 more events
10 Jul 1996
Director resigned
10 Jul 1996
Registered office changed on 10/07/96 from: lidgett house lidgett lane garforth leeds LS25 1LL
10 Jul 1996
New secretary appointed
10 Jul 1996
New director appointed
08 Jul 1996
Incorporation

COMPUTIME SYSTEMS (UK) LIMITED Charges

6 October 2000
Legal mortgage
Delivered: 10 October 2000
Status: Satisfied on 15 December 2003
Persons entitled: Hsbc Bank PLC
Description: 21 field avenue thorpe willoughby selby north yorkshire…
11 February 2000
Legal mortgage
Delivered: 15 February 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 115 water lane clifton york YO30 6NF. With the benefit of…
20 April 1999
Legal mortgage
Delivered: 22 April 1999
Status: Satisfied on 28 April 2016
Persons entitled: Midland Bank PLC
Description: 12 ebor street selby north yorkshire.. With the benefit of…
15 April 1999
Legal mortgage
Delivered: 17 April 1999
Status: Satisfied on 15 December 2003
Persons entitled: Midland Bank PLC
Description: 148 new millgate,selby. With the benefit of all rights…
4 December 1996
Fixed and floating charge
Delivered: 11 December 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…