VENNERS COMPUTER SYSTEMS (RESEARCH AND DEVELOPMENT) LIMITED
MILTON KEYNES SMALLNET LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 1DS

Company number 02705853
Status Active
Incorporation Date 10 April 1992
Company Type Private Limited Company
Address PINDER HOUSE 249 UPPER THIRD, STREET CENTRAL MILTON KEYNES, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1DS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-seven 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; Annual return made up to 9 August 2015 with full list of shareholders Statement of capital on 2015-08-14 GBP 250,000 . The most likely internet sites of VENNERS COMPUTER SYSTEMS (RESEARCH AND DEVELOPMENT) LIMITED are www.vennerscomputersystemsresearchanddevelopment.co.uk, and www.venners-computer-systems-research-and-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Venners Computer Systems Research and Development Limited is a Private Limited Company. The company registration number is 02705853. Venners Computer Systems Research and Development Limited has been working since 10 April 1992. The present status of the company is Active. The registered address of Venners Computer Systems Research and Development Limited is Pinder House 249 Upper Third Street Central Milton Keynes 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 FITCH, Derek Henry has been resigned. Secretary ZENKER, Robert Michael has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CALLIS, Michael has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MANSFIELD, Stephen 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: 20 January 1999
81 years old

Director
RUGG, David Barry
Appointed Date: 20 January 1999
72 years old

Resigned Directors

Secretary
FITCH, Derek Henry
Resigned: 14 December 2004
Appointed Date: 12 June 1992

Secretary
ZENKER, Robert Michael
Resigned: 22 March 2010
Appointed Date: 14 December 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 June 1992
Appointed Date: 10 April 1992

Director
CALLIS, Michael
Resigned: 31 January 1996
Appointed Date: 12 June 1992
78 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 June 1992
Appointed Date: 10 April 1992

Director
MANSFIELD, Stephen
Resigned: 17 August 2001
Appointed Date: 12 June 1992
66 years old

Director
ZENKER, Robert Michael
Resigned: 22 March 2010
Appointed Date: 20 January 1999
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 (RESEARCH AND DEVELOPMENT) 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
14 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 250,000

30 Jul 2015
Accounts for a dormant company made up to 31 March 2015
25 Sep 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 87 more events
17 Jul 1992
Company name changed scorecrest LIMITED\certificate issued on 20/07/92

30 Jun 1992
Registered office changed on 30/06/92 from: 84 temple chambers temple avenue london EC4Y ohp

30 Jun 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Jun 1992
New director appointed

10 Apr 1992
Incorporation

VENNERS COMPUTER SYSTEMS (RESEARCH AND DEVELOPMENT) 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…
27 August 1999
Debenture
Delivered: 8 September 1999
Status: Satisfied on 18 March 2000
Persons entitled: Christie Group PLC
Description: Fixed and floating charges over the undertaking and all…