COMPUTERXPLORERS LIMITED
MILTON KEYNES WHEATFIELD WAY LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK5 8FR

Company number 05087236
Status Active
Incorporation Date 29 March 2004
Company Type Private Limited Company
Address SEEBECK HOUSE 1 SEEBECK PLACE, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8FR
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 21 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 40,000 . The most likely internet sites of COMPUTERXPLORERS LIMITED are www.computerxplorers.co.uk, and www.computerxplorers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Computerxplorers Limited is a Private Limited Company. The company registration number is 05087236. Computerxplorers Limited has been working since 29 March 2004. The present status of the company is Active. The registered address of Computerxplorers Limited is Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire Mk5 8fr. . BAGLEY, Laurence William is a Secretary of the company. BAGLEY, Laurence William is a Director of the company. TOPLIS, Nigel Clive is a Director of the company. WILSON, Simon Timothy is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
BAGLEY, Laurence William
Appointed Date: 21 April 2005

Director
BAGLEY, Laurence William
Appointed Date: 21 April 2005
63 years old

Director
TOPLIS, Nigel Clive
Appointed Date: 21 April 2005
67 years old

Director
WILSON, Simon Timothy
Appointed Date: 21 April 2005
65 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 21 April 2005
Appointed Date: 29 March 2004

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 21 April 2005
Appointed Date: 29 March 2004

Persons With Significant Control

The Bardon Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COMPUTERXPLORERS LIMITED Events

05 May 2017
Confirmation statement made on 21 April 2017 with updates
09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
06 May 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 40,000

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Apr 2015
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 40,000

...
... and 28 more events
16 May 2005
Ad 21/04/05--------- £ si 39999@1=39999 £ ic 1/40000
16 May 2005
New director appointed
16 May 2005
New secretary appointed;new director appointed
27 Apr 2005
Company name changed wheatfield way LIMITED\certificate issued on 27/04/05
29 Mar 2004
Incorporation

COMPUTERXPLORERS LIMITED Charges

15 February 2011
Debenture
Delivered: 18 February 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…