PIERMONT COMPUTER MAINTENANCE LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS12 2LY

Company number 02452375
Status Active
Incorporation Date 14 December 1989
Company Type Private Limited Company
Address BRODERICK SUITE TOWER COURT, ARMLEY ROAD, LEEDS, LS12 2LY
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 15 July 2016 with updates; Director's details changed for Mr John Hugh Kenyon Elvidge on 13 July 2016. The most likely internet sites of PIERMONT COMPUTER MAINTENANCE LIMITED are www.piermontcomputermaintenance.co.uk, and www.piermont-computer-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. The distance to to Wakefield Westgate Rail Station is 8.7 miles; to Ravensthorpe Rail Station is 9 miles; to Wakefield Kirkgate Rail Station is 9.2 miles; to Sandal & Agbrigg Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Piermont Computer Maintenance Limited is a Private Limited Company. The company registration number is 02452375. Piermont Computer Maintenance Limited has been working since 14 December 1989. The present status of the company is Active. The registered address of Piermont Computer Maintenance Limited is Broderick Suite Tower Court Armley Road Leeds Ls12 2ly. The company`s financial liabilities are £15.07k. It is £-14.34k against last year. The cash in hand is £21.81k. It is £1.57k against last year. And the total assets are £53.96k, which is £-9.59k against last year. ELVIDGE, John Hugh Kenyon is a Secretary of the company. ELVIDGE, John Hugh Kenyon is a Director of the company. FEENY, Matthew Joseph is a Director of the company. Secretary GRACE, Peter has been resigned. Secretary GRAY, Martin Philip has been resigned. Director GRACE, Peter has been resigned. Director GRAY, Martin Philip has been resigned. Director PORTER, Adam James has been resigned. Director SHAW, Adrian John has been resigned. The company operates in "Information technology consultancy activities".


piermont computer maintenance Key Finiance

LIABILITIES £15.07k
-49%
CASH £21.81k
+7%
TOTAL ASSETS £53.96k
-16%
All Financial Figures

Current Directors

Secretary
ELVIDGE, John Hugh Kenyon
Appointed Date: 01 June 2003

Director
ELVIDGE, John Hugh Kenyon
Appointed Date: 01 June 2003
76 years old

Director
FEENY, Matthew Joseph
Appointed Date: 04 January 2013
42 years old

Resigned Directors

Secretary
GRACE, Peter
Resigned: 11 December 2001

Secretary
GRAY, Martin Philip
Resigned: 31 May 2003
Appointed Date: 11 December 2001

Director
GRACE, Peter
Resigned: 31 May 2003
72 years old

Director
GRAY, Martin Philip
Resigned: 31 May 2003
77 years old

Director
PORTER, Adam James
Resigned: 03 July 2015
Appointed Date: 11 November 2014
44 years old

Director
SHAW, Adrian John
Resigned: 30 June 2014
67 years old

Persons With Significant Control

Mr Hugh Elvidge
Notified on: 15 July 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PIERMONT COMPUTER MAINTENANCE LIMITED Events

07 Dec 2016
Total exemption small company accounts made up to 30 September 2016
15 Jul 2016
Confirmation statement made on 15 July 2016 with updates
13 Jul 2016
Director's details changed for Mr John Hugh Kenyon Elvidge on 13 July 2016
13 Jul 2016
Secretary's details changed for Mr John Hugh Kenyon Elvidge on 13 July 2016
23 Nov 2015
Total exemption small company accounts made up to 30 September 2015
...
... and 80 more events
05 Feb 1990
Accounting reference date notified as 30/09

19 Dec 1989
Director resigned;new director appointed

19 Dec 1989
Secretary resigned;new secretary appointed

19 Dec 1989
Registered office changed on 19/12/89 from: 12 york place leeds LS1 2DS

14 Dec 1989
Incorporation

PIERMONT COMPUTER MAINTENANCE LIMITED Charges

12 December 2003
Debenture
Delivered: 24 December 2003
Status: Satisfied on 25 June 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 April 1995
Mortgage debenture
Delivered: 2 May 1995
Status: Satisfied on 25 June 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…