M.A.C. COMPUTER SERVICES LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE4 9HA

Company number 03253341
Status Active
Incorporation Date 23 September 1996
Company Type Private Limited Company
Address WINDSOR HOUSE, TROON WAY BUSINESS CENTRE, HUMBERSTONE LANE, LEICESTER, ENGLAND, LE4 9HA
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Registered office address changed from Windsor House Troon Way Business Centre Humberstone Lane Leicester LE4 9HA England to Windsor House Troon Way Business Centre, Humberstone Lane Leicester LE4 9HA on 27 October 2016; Registered office address changed from Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB England to Windsor House Troon Way Business Centre Humberstone Lane Leicester LE4 9HA on 27 October 2016; Confirmation statement made on 23 September 2016 with updates. The most likely internet sites of M.A.C. COMPUTER SERVICES LIMITED are www.maccomputerservices.co.uk, and www.m-a-c-computer-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. M A C Computer Services Limited is a Private Limited Company. The company registration number is 03253341. M A C Computer Services Limited has been working since 23 September 1996. The present status of the company is Active. The registered address of M A C Computer Services Limited is Windsor House Troon Way Business Centre Humberstone Lane Leicester England Le4 9ha. . CAMPBELL, Lolleta Caroline is a Director of the company. CAMPBELL, Michael Anthony is a Director of the company. Secretary CAMPBELL, Anthea Marie has been resigned. Secretary CUNNINGHAM, Marc has been resigned. Secretary WATSON, Susan has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director CAMPBELL, Anthea Marie has been resigned. Director CUNNINGHAM, Marc has been resigned. Director WATSON, Susan Eileen has been resigned. Director WATSON, Susan has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
CAMPBELL, Lolleta Caroline
Appointed Date: 11 May 2011
91 years old

Director
CAMPBELL, Michael Anthony
Appointed Date: 23 September 1996
67 years old

Resigned Directors

Secretary
CAMPBELL, Anthea Marie
Resigned: 01 October 1996
Appointed Date: 23 September 1996

Secretary
CUNNINGHAM, Marc
Resigned: 01 April 2001
Appointed Date: 01 October 1996

Secretary
WATSON, Susan
Resigned: 01 September 2010
Appointed Date: 01 April 2001

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 23 September 1996
Appointed Date: 23 September 1996

Director
CAMPBELL, Anthea Marie
Resigned: 01 October 1996
Appointed Date: 23 September 1996
49 years old

Director
CUNNINGHAM, Marc
Resigned: 01 April 2001
Appointed Date: 01 October 1996
45 years old

Director
WATSON, Susan Eileen
Resigned: 01 September 2010
Appointed Date: 26 November 2004
62 years old

Director
WATSON, Susan
Resigned: 01 July 2001
Appointed Date: 01 April 2001
62 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 23 September 1996
Appointed Date: 23 September 1996

Persons With Significant Control

Mr Michael Anthony Campbell
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

M.A.C. COMPUTER SERVICES LIMITED Events

27 Oct 2016
Registered office address changed from Windsor House Troon Way Business Centre Humberstone Lane Leicester LE4 9HA England to Windsor House Troon Way Business Centre, Humberstone Lane Leicester LE4 9HA on 27 October 2016
27 Oct 2016
Registered office address changed from Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB England to Windsor House Troon Way Business Centre Humberstone Lane Leicester LE4 9HA on 27 October 2016
26 Oct 2016
Confirmation statement made on 23 September 2016 with updates
08 Aug 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Registered office address changed from 44 Southchurch Road Southend on Sea Essex SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 29 March 2016
...
... and 56 more events
29 Sep 1996
Secretary resigned
29 Sep 1996
New director appointed
29 Sep 1996
Registered office changed on 29/09/96 from: temple house 20 holywell row london EC2A 4JB
29 Sep 1996
New secretary appointed;new director appointed
23 Sep 1996
Incorporation