COMPUTATIONAL MECHANICS INTERNATIONAL LIMITED
SOUTHAMPTON

Hellopages » Hampshire » New Forest » SO40 7AA

Company number 01322907
Status Active
Incorporation Date 26 July 1977
Company Type Private Limited Company
Address ASHURST LODGE, ASHURST, SOUTHAMPTON, HAMPSHIRE, SO40 7AA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of COMPUTATIONAL MECHANICS INTERNATIONAL LIMITED are www.computationalmechanicsinternational.co.uk, and www.computational-mechanics-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and three months. The distance to to Brockenhurst Rail Station is 4.8 miles; to St Denys Rail Station is 6.6 miles; to Swaythling Rail Station is 7.7 miles; to Romsey Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Computational Mechanics International Limited is a Private Limited Company. The company registration number is 01322907. Computational Mechanics International Limited has been working since 26 July 1977. The present status of the company is Active. The registered address of Computational Mechanics International Limited is Ashurst Lodge Ashurst Southampton Hampshire So40 7aa. . BREBBIA, Carolyn Susan is a Secretary of the company. BREBBIA, Carlos Alberto, Doctor is a Director of the company. BREBBIA, Carolyn Susan is a Director of the company. The company operates in "Activities of head offices".


Current Directors


Director

Director

Persons With Significant Control

Mr Alexander Carlos Brebbia
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Isabel Elena Brebbia
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMPUTATIONAL MECHANICS INTERNATIONAL LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
24 Oct 2016
Confirmation statement made on 17 October 2016 with updates
30 Nov 2015
Total exemption small company accounts made up to 31 March 2015
02 Nov 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100

18 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 74 more events
12 Mar 1987
Accounts for a small company made up to 31 March 1986

12 Mar 1987
Annual return made up to 31/12/86

27 Jun 1986
Accounts for a small company made up to 31 March 1985

27 Jun 1986
Return made up to 30/12/85; full list of members

26 Jul 1977
Certificate of incorporation

COMPUTATIONAL MECHANICS INTERNATIONAL LIMITED Charges

17 July 2009
Legal charge
Delivered: 23 July 2009
Status: Outstanding
Persons entitled: Carlos Alberto Brebbia
Description: F/H 125 high street southampton t/n HP140636, f/h 52…
2 September 2005
Legal charge
Delivered: 3 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ashurst lodge ashurst southampton t/no hp 224664. by way of…
19 December 2002
Third party legal charge
Delivered: 30 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a ashurst lodge ashurst new forest hampshire…
8 May 2001
Mortgage deed
Delivered: 19 May 2001
Status: Satisfied on 18 January 2003
Persons entitled: Carlos Alberto Brebbia
Description: Property k/a ashurst lodge ashurst southampton SO40 7AA -…
14 July 1995
Mortgage
Delivered: 20 July 1995
Status: Satisfied on 3 September 2005
Persons entitled: Lloyds Bank PLC
Description: F/H property ka/ 54 henstead road southampton with all…
4 February 1993
Legal mortgage
Delivered: 13 February 1993
Status: Satisfied on 3 September 2005
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 125 high street southampton hants tog with…
5 November 1985
Debenture
Delivered: 12 November 1985
Status: Satisfied on 18 January 2003
Persons entitled: Lloyds Bank PLC
Description: And heritable property and assets in scotland please see…
29 October 1985
Omnibus letter of set off.
Delivered: 31 October 1985
Status: Satisfied on 3 September 2005
Persons entitled: Lloyds Bank PLC
Description: Any sum of sums for the time being standing to the credit…
26 April 1984
Legal charge
Delivered: 27 April 1984
Status: Satisfied on 3 September 2005
Persons entitled: Lloyds Bank PLC
Description: L/H property known as 125 high street, southampton.