COMPUSOFT GB LIMITED
LEICESTER TINDELL LIMITED

Hellopages » Leicestershire » Leicester » LE1 7NH

Company number 03882413
Status Active
Incorporation Date 24 November 1999
Company Type Private Limited Company
Address GRANT THORNTON UK LLP, REGENT HOUSE 80, REGENT ROAD, LEICESTER, LE1 7NH
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Appointment of Mr Jan Lindstad as a director on 15 February 2017; Registration of charge 038824130004, created on 12 January 2017. The most likely internet sites of COMPUSOFT GB LIMITED are www.compusoftgb.co.uk, and www.compusoft-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Compusoft Gb Limited is a Private Limited Company. The company registration number is 03882413. Compusoft Gb Limited has been working since 24 November 1999. The present status of the company is Active. The registered address of Compusoft Gb Limited is Grant Thornton Uk Llp Regent House 80 Regent Road Leicester Le1 7nh. . HUGHES, Carolyn is a Secretary of the company. LINDSTAD, Jan is a Director of the company. TEMMERMAN, Stephan is a Director of the company. Secretary HOUSDEN, Elaine has been resigned. Secretary HOUSDEN, Stephen William has been resigned. Secretary JOSE, Graham Meyrick has been resigned. Nominee Secretary PALMERSTON SECRETARIES LIMITED has been resigned. Director HOUSDEN, Elaine has been resigned. Director HOUSDEN, Stephen William has been resigned. Director JOSE, Graham Meyrick has been resigned. Director ONEIL, Mark William has been resigned. Nominee Director PALMERSTON REGISTRARS LIMITED has been resigned. Director COMPUSOFT AS has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
HUGHES, Carolyn
Appointed Date: 20 June 2016

Director
LINDSTAD, Jan
Appointed Date: 15 February 2017
64 years old

Director
TEMMERMAN, Stephan
Appointed Date: 22 December 1999
69 years old

Resigned Directors

Secretary
HOUSDEN, Elaine
Resigned: 27 May 2015
Appointed Date: 01 January 2012

Secretary
HOUSDEN, Stephen William
Resigned: 01 January 2012
Appointed Date: 07 January 2004

Secretary
JOSE, Graham Meyrick
Resigned: 13 November 2003
Appointed Date: 28 February 2000

Nominee Secretary
PALMERSTON SECRETARIES LIMITED
Resigned: 28 February 2000
Appointed Date: 24 November 1999

Director
HOUSDEN, Elaine
Resigned: 27 May 2015
Appointed Date: 01 January 2012
61 years old

Director
HOUSDEN, Stephen William
Resigned: 01 January 2012
Appointed Date: 07 January 2004
64 years old

Director
JOSE, Graham Meyrick
Resigned: 13 November 2003
Appointed Date: 22 December 1999
83 years old

Director
ONEIL, Mark William
Resigned: 01 July 2016
Appointed Date: 27 May 2015
54 years old

Nominee Director
PALMERSTON REGISTRARS LIMITED
Resigned: 22 December 1999
Appointed Date: 24 November 1999

Director
COMPUSOFT AS
Resigned: 19 August 2015
Appointed Date: 22 December 1999

Persons With Significant Control

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

COMPUSOFT GB LIMITED Events

03 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

15 Feb 2017
Appointment of Mr Jan Lindstad as a director on 15 February 2017
18 Jan 2017
Registration of charge 038824130004, created on 12 January 2017
13 Jan 2017
Satisfaction of charge 038824130003 in full
02 Dec 2016
Confirmation statement made on 24 November 2016 with updates
...
... and 69 more events
30 Dec 1999
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Dec 1999
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

30 Dec 1999
Memorandum and Articles of Association
15 Dec 1999
Company name changed tindell LIMITED\certificate issued on 16/12/99
24 Nov 1999
Incorporation

COMPUSOFT GB LIMITED Charges

12 January 2017
Charge code 0388 2413 0004
Delivered: 18 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
1 January 2015
Charge code 0388 2413 0003
Delivered: 5 January 2015
Status: Satisfied on 13 January 2017
Persons entitled: Nordea Bank Ab, London Branch
Description: Contains fixed charge…
20 March 2002
Debenture
Delivered: 10 April 2002
Status: Satisfied on 19 January 2015
Persons entitled: Nordea Bank Finland PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 2001
Debenture
Delivered: 2 March 2001
Status: Satisfied on 29 April 2002
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…