Company number 01420136
Status Active
Incorporation Date 16 May 1979
Company Type Private Limited Company
Address DAISY HOUSE,, LINDRED ROAD BUSINESS PARK, NELSON, LANCASHIRE, ENGLAND, BB9 5SR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration two hundred and nineteen events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 8 January 2017 with updates; Auditor's resignation. The most likely internet sites of SERVO COMPUTER SERVICES LIMITED are www.servocomputerservices.co.uk, and www.servo-computer-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. Servo Computer Services Limited is a Private Limited Company.
The company registration number is 01420136. Servo Computer Services Limited has been working since 16 May 1979.
The present status of the company is Active. The registered address of Servo Computer Services Limited is Daisy House Lindred Road Business Park Nelson Lancashire England Bb9 5sr. . MCGLENNON, David Lewis is a Secretary of the company. MARKE, Nathan Richard is a Director of the company. MULLER, Neil Keith is a Director of the company. RILEY, Matthew Robinson is a Director of the company. SMITH, Stephen Alan is a Director of the company. Secretary BADGER, Nicholas has been resigned. Secretary MARTIN, William Thomas has been resigned. Secretary STOKES, Reeta has been resigned. Secretary TOULMIN-VAN SITTERT, Dirk Johannes has been resigned. Secretary WRAGG, Keith has been resigned. Director AIKMAN, Elizabeth Jane has been resigned. Director BADGER, Nicholas has been resigned. Director BADGER, Nicholas has been resigned. Director BERTRAM, Peter Michael has been resigned. Director BILLING, Roger Stephen has been resigned. Director BODILL, Timothy John has been resigned. Director BURROWS, Nigel has been resigned. Director CLUTTON, Steven has been resigned. Director COURTLEY, David John has been resigned. Director FARROW, Matthew James has been resigned. Director HOWARTH, Mark Edward John has been resigned. Director JACKSON, Peter Daniel has been resigned. Director JONES, David Emrys has been resigned. Director LLOYD, Neil Anthony has been resigned. Director LOCKWOOD, Robert John Harry has been resigned. Director MARTIN, William Thomas has been resigned. Director MOAKES, Philip has been resigned. Director PODMORE, Victor Gerald has been resigned. Director ROBINSON, Nicholas John has been resigned. Director ROBINSON, Nicholas has been resigned. Director ROBINSON, Nicholas has been resigned. Director SIMPSON, David Alan has been resigned. Director SMITH, William Joe has been resigned. Director STAFFORD, Jeremy John has been resigned. Director TOULMIN-VAN SITTERT, Dirk Johannes has been resigned. Director TRUEMAN, John William has been resigned. Director WAINWRIGHT, Philip Edward has been resigned. Director WARNER, Paul John has been resigned. Director WRAGG, Keith has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Secretary
STOKES, Reeta
Resigned: 28 February 2013
Appointed Date: 27 November 2012
Secretary
WRAGG, Keith
Resigned: 03 November 2006
Appointed Date: 16 December 1996
Director
BADGER, Nicholas
Resigned: 03 February 1999
Appointed Date: 06 April 1986
67 years old
Director
CLUTTON, Steven
Resigned: 25 May 2012
Appointed Date: 01 March 2011
64 years old
Director
MOAKES, Philip
Resigned: 25 March 2004
Appointed Date: 22 October 1998
61 years old
Director
ROBINSON, Nicholas
Resigned: 19 December 2007
Appointed Date: 03 November 2006
66 years old
Director
WARNER, Paul John
Resigned: 31 August 1998
Appointed Date: 01 August 1994
71 years old
Director
WRAGG, Keith
Resigned: 31 January 2007
Appointed Date: 16 December 1996
66 years old
Persons With Significant Control
Daisy It Managed Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SERVO COMPUTER SERVICES LIMITED Events
25 October 2001
Debenture
Delivered: 7 November 2001
Status: Satisfied
on 15 June 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 August 1994
Debenture
Delivered: 5 September 1994
Status: Satisfied
on 8 May 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 August 1994
Fixed charge supplemental to a debenture
Delivered: 5 September 1994
Status: Satisfied
on 14 October 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1994
Legal charge
Delivered: 6 July 1994
Status: Satisfied
on 28 September 2002
Persons entitled: Barclays Bank PLC
Description: Servo house bakewell road darley dale matlock derbyshire…
31 March 1992
Legal mortgage
Delivered: 13 April 1992
Status: Satisfied
on 28 September 1994
Persons entitled: National Westminster Bank PLC
Description: Servo house, littlemoor, eckington, sheffield…
24 August 1987
Legal charge
Delivered: 2 September 1987
Status: Satisfied
on 28 September 1994
Persons entitled: Norwich Union Fire Insurance Society Limited
Description: F/H the drill hall, littlemoor, echington, derbyshire…
30 November 1982
Mortgage debenture
Delivered: 9 December 1982
Status: Satisfied
on 28 September 1994
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 January 1981
Mortgage
Delivered: 14 January 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: L/Hold 6/10 sheffield road, dronfield, derbyshire. Floating…