COMPUDENT LIMITED
GILLINGHAM RAPIDCARD LIMITED

Hellopages » Kent » Medway » ME8 0PZ

Company number 03609833
Status Active
Incorporation Date 5 August 1998
Company Type Private Limited Company
Address MEDCARE SOUTH BAILEY DRIVE, GILLINGHAM BUSINESS PARK, GILLINGHAM, KENT, ME8 0PZ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 26 December 2015; Confirmation statement made on 12 August 2016 with updates; Annual return made up to 12 August 2015 with full list of shareholders Statement of capital on 2015-09-11 GBP 1 . The most likely internet sites of COMPUDENT LIMITED are www.compudent.co.uk, and www.compudent.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Compudent Limited is a Private Limited Company. The company registration number is 03609833. Compudent Limited has been working since 05 August 1998. The present status of the company is Active. The registered address of Compudent Limited is Medcare South Bailey Drive Gillingham Business Park Gillingham Kent Me8 0pz. . LUDLOW, James Robert is a Secretary of the company. MINOWITZ, Robert Nathan is a Director of the company. PALADINO, Steven is a Director of the company. STANLEY, Graham Barry is a Director of the company. WEATHERLY, Brian William is a Director of the company. ZACK, Michael is a Director of the company. Secretary DONNELL, Bryce Michael has been resigned. Secretary HEMINGWAY, Kay Elizabeth has been resigned. Secretary REDDING, Helen Louise has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director DONNELL, Bryce Michael has been resigned. Director HEMINGWAY, Keith Braham has been resigned. Director KENT, Errol Arthur Charles has been resigned. Director POWELL, Robert Guy has been resigned. Director WEATHERLY, Paul Deane has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
LUDLOW, James Robert
Appointed Date: 02 January 2013

Director
MINOWITZ, Robert Nathan
Appointed Date: 24 April 2008
67 years old

Director
PALADINO, Steven
Appointed Date: 24 April 2008
68 years old

Director
STANLEY, Graham Barry
Appointed Date: 24 April 2008
57 years old

Director
WEATHERLY, Brian William
Appointed Date: 02 January 2013
58 years old

Director
ZACK, Michael
Appointed Date: 24 April 2008
73 years old

Resigned Directors

Secretary
DONNELL, Bryce Michael
Resigned: 31 March 2014
Appointed Date: 15 October 2002

Secretary
HEMINGWAY, Kay Elizabeth
Resigned: 15 October 2002
Appointed Date: 12 September 1998

Secretary
REDDING, Helen Louise
Resigned: 02 January 2013
Appointed Date: 01 June 2010

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 12 September 1998
Appointed Date: 05 August 1998

Director
DONNELL, Bryce Michael
Resigned: 31 March 2014
Appointed Date: 01 June 2010
61 years old

Director
HEMINGWAY, Keith Braham
Resigned: 25 February 2005
Appointed Date: 12 September 1998
78 years old

Director
KENT, Errol Arthur Charles
Resigned: 24 April 2008
Appointed Date: 15 October 2002
81 years old

Director
POWELL, Robert Guy
Resigned: 24 April 2008
Appointed Date: 15 October 2002
68 years old

Director
WEATHERLY, Paul Deane
Resigned: 31 October 2005
Appointed Date: 15 October 2002
61 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 12 September 1998
Appointed Date: 05 August 1998

COMPUDENT LIMITED Events

23 Aug 2016
Total exemption small company accounts made up to 26 December 2015
22 Aug 2016
Confirmation statement made on 12 August 2016 with updates
11 Sep 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1

11 Sep 2015
Termination of appointment of Bryce Michael Donnell as a secretary on 31 March 2014
11 Aug 2015
Accounts for a dormant company made up to 27 December 2014
...
... and 70 more events
18 Sep 1998
New director appointed
18 Sep 1998
Secretary resigned
18 Sep 1998
Director resigned
18 Sep 1998
Registered office changed on 18/09/98 from: 12 york place leeds west yorkshire LS1 2DS
05 Aug 1998
Incorporation