VENNERS COMPUTER SYSTEMS LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 1DS
Company number 03001819
Status Active
Incorporation Date 14 December 1994
Company Type Private Limited Company
Address PINDER HOUSE, 249 UPPER THIRD STREET, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1DS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Simon Alan Kniveton as a director on 1 January 2016. The most likely internet sites of VENNERS COMPUTER SYSTEMS LIMITED are www.vennerscomputersystems.co.uk, and www.venners-computer-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Venners Computer Systems Limited is a Private Limited Company. The company registration number is 03001819. Venners Computer Systems Limited has been working since 14 December 1994. The present status of the company is Active. The registered address of Venners Computer Systems Limited is Pinder House 249 Upper Third Street Milton Keynes Buckinghamshire Mk9 1ds. . PRICKETT, Daniel Ronald is a Secretary of the company. GWYN, Philip Hammond Rhys is a Director of the company. RUGG, David Barry is a Director of the company. Secretary MANSFIELD, Sarah Margaret has been resigned. Secretary MAYNARD, Judy Alison has been resigned. Secretary ZENKER, Robert Michael has been resigned. Secretary ZENKER, Robert has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CALLIS, Michael has been resigned. Director FITCH, Derek Henry has been resigned. Director KNIVETON, Simon Alan has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MANSFIELD, Stephen has been resigned. Director SHARMA, Vinod has been resigned. Director WEBSTER, Lawrence has been resigned. Director WESTON, Alice Joan has been resigned. Director WIESNER, Derick Gerard has been resigned. Director ZENKER, Robert Michael has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PRICKETT, Daniel Ronald
Appointed Date: 22 March 2010

Director
GWYN, Philip Hammond Rhys
Appointed Date: 14 December 1994
81 years old

Director
RUGG, David Barry
Appointed Date: 21 December 1994
73 years old

Resigned Directors

Secretary
MANSFIELD, Sarah Margaret
Resigned: 18 December 2000
Appointed Date: 20 March 1996

Secretary
MAYNARD, Judy Alison
Resigned: 10 December 2001
Appointed Date: 18 December 2000

Secretary
ZENKER, Robert Michael
Resigned: 22 March 2010
Appointed Date: 10 December 2001

Secretary
ZENKER, Robert
Resigned: 20 March 1996
Appointed Date: 21 December 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 December 1994
Appointed Date: 14 December 1994

Director
CALLIS, Michael
Resigned: 31 January 1996
Appointed Date: 29 August 1995
78 years old

Director
FITCH, Derek Henry
Resigned: 14 December 2004
Appointed Date: 29 August 1995
81 years old

Director
KNIVETON, Simon Alan
Resigned: 01 January 2016
Appointed Date: 01 January 2016
57 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 December 1994
Appointed Date: 14 December 1994

Director
MANSFIELD, Stephen
Resigned: 17 August 2001
Appointed Date: 29 August 1995
66 years old

Director
SHARMA, Vinod
Resigned: 19 January 2001
Appointed Date: 31 March 2000
69 years old

Director
WEBSTER, Lawrence
Resigned: 16 October 2001
Appointed Date: 09 September 1999
54 years old

Director
WESTON, Alice Joan
Resigned: 23 November 2000
Appointed Date: 09 September 1999
69 years old

Director
WIESNER, Derick Gerard
Resigned: 31 January 2002
Appointed Date: 01 April 2001
59 years old

Director
ZENKER, Robert Michael
Resigned: 22 March 2010
Appointed Date: 21 December 1994
72 years old

Persons With Significant Control

Christie Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VENNERS COMPUTER SYSTEMS LIMITED Events

23 Aug 2016
Confirmation statement made on 9 August 2016 with updates
29 Apr 2016
Accounts for a dormant company made up to 31 March 2016
25 Feb 2016
Termination of appointment of Simon Alan Kniveton as a director on 1 January 2016
22 Feb 2016
Appointment of Mr Simon Alan Kniveton as a director on 1 January 2016
14 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,450,000

...
... and 101 more events
07 Sep 1995
Ad 29/08/95--------- £ si 98@1=98 £ ic 2/100
07 Sep 1995
Accounting reference date notified as 31/03
13 Jan 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Jan 1995
Registered office changed on 13/01/95 from: 84 temple chambers temple avenue london EC4Y 0HP

14 Dec 1994
Incorporation

VENNERS COMPUTER SYSTEMS LIMITED Charges

15 March 2000
Guarantee & debenture
Delivered: 4 April 2000
Status: Satisfied on 1 December 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…