VANTAGE COMPUTING LIMITED
LETCHWORTH GARDEN CITY

Hellopages » Hertfordshire » North Hertfordshire » SG6 9BL

Company number 02709295
Status Active
Incorporation Date 23 April 1992
Company Type Private Limited Company
Address PO BOX 501 THE NEXUS BUILDING BROADWAY, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 9BL
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 4 in full; Satisfaction of charge 2 in full. The most likely internet sites of VANTAGE COMPUTING LIMITED are www.vantagecomputing.co.uk, and www.vantage-computing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Vantage Computing Limited is a Private Limited Company. The company registration number is 02709295. Vantage Computing Limited has been working since 23 April 1992. The present status of the company is Active. The registered address of Vantage Computing Limited is Po Box 501 The Nexus Building Broadway Letchworth Garden City Hertfordshire Sg6 9bl. . HOULDEN, Louise is a Secretary of the company. HOULDEN, Louise is a Director of the company. HOULDEN, Matthew is a Director of the company. MILFORD, Antony Robert is a Director of the company. PIGGOTT, Nigel John is a Director of the company. Secretary LAW, Jason Matthew has been resigned. Secretary LOUDEN, Christine Ann has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director LAW, Jason Matthew has been resigned. Director LOUDEN, Christine Ann has been resigned. Director LOUDEN, Keith James has been resigned. Director OCONNOR, Mark Anthony has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
HOULDEN, Louise
Appointed Date: 31 October 2003

Director
HOULDEN, Louise
Appointed Date: 18 September 2006
50 years old

Director
HOULDEN, Matthew
Appointed Date: 30 June 2011
47 years old

Director
MILFORD, Antony Robert
Appointed Date: 18 September 2006
53 years old

Director
PIGGOTT, Nigel John
Appointed Date: 27 July 2011
50 years old

Resigned Directors

Secretary
LAW, Jason Matthew
Resigned: 31 October 2003
Appointed Date: 31 July 1996

Secretary
LOUDEN, Christine Ann
Resigned: 31 July 1996
Appointed Date: 23 April 1992

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 23 April 1992
Appointed Date: 23 April 1992

Director
LAW, Jason Matthew
Resigned: 04 August 2010
Appointed Date: 23 April 1992
57 years old

Director
LOUDEN, Christine Ann
Resigned: 31 May 1992
Appointed Date: 23 April 1992
66 years old

Director
LOUDEN, Keith James
Resigned: 30 November 1996
Appointed Date: 23 April 1992
71 years old

Director
OCONNOR, Mark Anthony
Resigned: 31 October 2003
Appointed Date: 23 April 1992
56 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 23 April 1992
Appointed Date: 23 April 1992

VANTAGE COMPUTING LIMITED Events

04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
19 Aug 2016
Satisfaction of charge 4 in full
19 Aug 2016
Satisfaction of charge 2 in full
19 Aug 2016
Satisfaction of charge 3 in full
07 Jun 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 225.99975

...
... and 85 more events
01 Jun 1992
Director resigned;new director appointed

01 Jun 1992
Director resigned;new director appointed

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

01 Jun 1992
Registered office changed on 01/06/92 from: 372 old street london EC1V 9LT

23 Apr 1992
Incorporation

VANTAGE COMPUTING LIMITED Charges

28 March 2011
Rent deposit deed
Delivered: 30 March 2011
Status: Satisfied on 19 August 2016
Persons entitled: John Peter Cherry and Paul David Cherry
Description: An initial sum of £3,187.50 see image for full details.
7 February 2006
Deposit trust deed
Delivered: 8 February 2006
Status: Satisfied on 19 August 2016
Persons entitled: Rumney-Manor Limited
Description: The sum of £9,687.50.
8 November 1995
Single debenture
Delivered: 21 November 1995
Status: Satisfied on 19 August 2016
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 July 1993
Debenture
Delivered: 30 July 1993
Status: Satisfied on 28 September 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…