COMPUCOM (UK) LTD
LETCHWORTH GARDEN CITY

Hellopages » Hertfordshire » North Hertfordshire » SG6 9BL

Company number 04361799
Status Active
Incorporation Date 28 January 2002
Company Type Private Limited Company
Address PO BOX 501 THE NEXUS BUILDING, BROADWAY, LETCHWORTH GARDEN CITY, HERTS, ENGLAND, SG6 9BL
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Registered office address changed from 1st Floor, Unit 3 Marlborough Trading Estate West Wycombe Road High Wycombe Buckinghamshire HP11 2LB to PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 18 May 2017; Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 28 January 2017 with updates. The most likely internet sites of COMPUCOM (UK) LTD are www.compucomuk.co.uk, and www.compucom-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Compucom Uk Ltd is a Private Limited Company. The company registration number is 04361799. Compucom Uk Ltd has been working since 28 January 2002. The present status of the company is Active. The registered address of Compucom Uk Ltd is Po Box 501 The Nexus Building Broadway Letchworth Garden City Herts England Sg6 9bl. . THORNTON, Simon is a Director of the company. Secretary THORNTON, Helen Elizabeth has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director HUGHES, Craig William has been resigned. Director RAYMENT, Dean John has been resigned. Director THORNTON, Paul Anthony has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Electrical installation".


Current Directors

Director
THORNTON, Simon
Appointed Date: 31 January 2002
56 years old

Resigned Directors

Secretary
THORNTON, Helen Elizabeth
Resigned: 01 October 2007
Appointed Date: 31 January 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 30 January 2002
Appointed Date: 28 January 2002

Director
HUGHES, Craig William
Resigned: 10 June 2009
Appointed Date: 01 October 2007
55 years old

Director
RAYMENT, Dean John
Resigned: 10 June 2009
Appointed Date: 01 October 2007
51 years old

Director
THORNTON, Paul Anthony
Resigned: 01 October 2007
Appointed Date: 31 January 2002
81 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 30 January 2002
Appointed Date: 28 January 2002

Persons With Significant Control

Simon Thornton
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

COMPUCOM (UK) LTD Events

18 May 2017
Registered office address changed from 1st Floor, Unit 3 Marlborough Trading Estate West Wycombe Road High Wycombe Buckinghamshire HP11 2LB to PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 18 May 2017
09 Feb 2017
Total exemption small company accounts made up to 30 September 2016
02 Feb 2017
Confirmation statement made on 28 January 2017 with updates
14 Apr 2016
Total exemption small company accounts made up to 30 September 2015
18 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100

...
... and 41 more events
21 Feb 2002
Accounting reference date shortened from 31/01/03 to 30/09/02
21 Feb 2002
Ad 31/01/02--------- £ si 99@1=99 £ ic 1/100
30 Jan 2002
Secretary resigned
30 Jan 2002
Director resigned
28 Jan 2002
Incorporation

Similar Companies

COMPUCO LTD COMPUCOL LTD COMPUCORP LIMITED COMPUCOUNTS LIMITED COMPUCOURSE LIMITED COMPUCRAFT LIMITED COMPUCYCLE LIMITED