COMMPETE TECHNOLOGY SERVICES LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE3 5DE

Company number 03746936
Status Liquidation
Incorporation Date 7 April 1999
Company Type Private Limited Company
Address WM PROSERV LLP, THE OLD MILL, 9 SOAR LANE, LEICESTER, LE3 5DE
Home Country United Kingdom
Nature of Business 7260 - Other computer related activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Order of court to wind up; Notice of discharge of Administration Order; Administrator's abstract of receipts and payments to 19 September 2008. The most likely internet sites of COMMPETE TECHNOLOGY SERVICES LIMITED are www.commpetetechnologyservices.co.uk, and www.commpete-technology-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Commpete Technology Services Limited is a Private Limited Company. The company registration number is 03746936. Commpete Technology Services Limited has been working since 07 April 1999. The present status of the company is Liquidation. The registered address of Commpete Technology Services Limited is Wm Proserv Llp The Old Mill 9 Soar Lane Leicester Le3 5de. . WHITE, Stephen Allen is a Secretary of the company. HAINES, Brian Charles is a Director of the company. WALKER, Peter Frank William is a Director of the company. WHITE, Stephen Allen is a Director of the company. Secretary KERSLAKE, Andrew Leonard has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director IRVINE, John Joseph Martin has been resigned. Director KERSLAKE, Andrew Leonard has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other computer related activities".


Current Directors

Secretary
WHITE, Stephen Allen
Appointed Date: 01 February 2001

Director
HAINES, Brian Charles
Appointed Date: 01 October 2002
76 years old

Director
WALKER, Peter Frank William
Appointed Date: 20 April 1999
73 years old

Director
WHITE, Stephen Allen
Appointed Date: 12 November 2001
67 years old

Resigned Directors

Secretary
KERSLAKE, Andrew Leonard
Resigned: 28 September 2000
Appointed Date: 20 April 1999

Nominee Secretary
JPCORS LIMITED
Resigned: 07 April 1999
Appointed Date: 07 April 1999

Director
IRVINE, John Joseph Martin
Resigned: 01 October 1999
Appointed Date: 20 April 1999
73 years old

Director
KERSLAKE, Andrew Leonard
Resigned: 28 September 2000
Appointed Date: 20 April 1999
69 years old

Nominee Director
JPCORD LIMITED
Resigned: 07 April 1999
Appointed Date: 07 April 1999

COMMPETE TECHNOLOGY SERVICES LIMITED Events

30 Oct 2008
Order of court to wind up
30 Oct 2008
Notice of discharge of Administration Order
26 Sep 2008
Administrator's abstract of receipts and payments to 19 September 2008
03 Jun 2008
Court order insolvency:court order replacement of administrator
28 May 2008
Registered office changed on 28/05/2008 from c/o wenham major trusted advisors the old mill 9 soar lane leicester LE3 5DE
...
... and 44 more events
13 May 1999
Ad 20/04/99--------- £ si 99@1=99 £ ic 1/100
14 Apr 1999
Secretary resigned
14 Apr 1999
Director resigned
14 Apr 1999
Registered office changed on 14/04/99 from: 17 city business centre lower road london SE16 1AA
07 Apr 1999
Incorporation

COMMPETE TECHNOLOGY SERVICES LIMITED Charges

25 June 2001
Fixed and floating charge
Delivered: 27 June 2001
Status: Satisfied on 28 October 2006
Persons entitled: Bibby Factors West Midlands Limited
Description: (I) by way of fixed equitable charge any present or future…
30 June 1999
Debenture
Delivered: 8 July 1999
Status: Satisfied on 2 April 2003
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…