SERVO COMPUTER SERVICES LIMITED
NELSON

Hellopages » Lancashire » Pendle » BB9 5SR

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

Secretary
MCGLENNON, David Lewis
Appointed Date: 16 July 2015

Director
MARKE, Nathan Richard
Appointed Date: 16 July 2015
55 years old

Director
MULLER, Neil Keith
Appointed Date: 16 July 2015
53 years old

Director
RILEY, Matthew Robinson
Appointed Date: 16 July 2015
51 years old

Director
SMITH, Stephen Alan
Appointed Date: 16 July 2015
61 years old

Resigned Directors

Secretary
BADGER, Nicholas
Resigned: 16 December 1996

Secretary
MARTIN, William Thomas
Resigned: 11 July 2013
Appointed Date: 03 November 2006

Secretary
STOKES, Reeta
Resigned: 28 February 2013
Appointed Date: 27 November 2012

Secretary
TOULMIN-VAN SITTERT, Dirk Johannes
Resigned: 30 July 2015
Appointed Date: 10 July 2013

Secretary
WRAGG, Keith
Resigned: 03 November 2006
Appointed Date: 16 December 1996

Director
AIKMAN, Elizabeth Jane
Resigned: 16 July 2015
Appointed Date: 06 August 2012
59 years old

Director
BADGER, Nicholas
Resigned: 03 February 1999
Appointed Date: 06 April 1986
67 years old

Director
BADGER, Nicholas
Resigned: 16 December 1996
67 years old

Director
BERTRAM, Peter Michael
Resigned: 01 October 2011
Appointed Date: 21 November 2008
71 years old

Director
BILLING, Roger Stephen
Resigned: 24 March 1995
78 years old

Director
BODILL, Timothy John
Resigned: 17 August 2009
Appointed Date: 19 March 2007
59 years old

Director
BURROWS, Nigel
Resigned: 04 June 1992
71 years old

Director
CLUTTON, Steven
Resigned: 25 May 2012
Appointed Date: 01 March 2011
64 years old

Director
COURTLEY, David John
Resigned: 04 October 2012
Appointed Date: 01 August 2011
68 years old

Director
FARROW, Matthew James
Resigned: 31 March 2009
Appointed Date: 13 February 2007
49 years old

Director
HOWARTH, Mark Edward John
Resigned: 09 January 2004
Appointed Date: 07 December 2001
61 years old

Director
JACKSON, Peter Daniel
Resigned: 30 November 1997
71 years old

Director
JONES, David Emrys
Resigned: 01 October 2009
Appointed Date: 29 May 1997
65 years old

Director
LLOYD, Neil Anthony
Resigned: 20 June 2008
Appointed Date: 26 September 2007
60 years old

Director
LOCKWOOD, Robert John Harry
Resigned: 03 November 2006
Appointed Date: 24 January 2006
61 years old

Director
MARTIN, William Thomas
Resigned: 31 July 2013
Appointed Date: 14 January 2010
76 years old

Director
MOAKES, Philip
Resigned: 25 March 2004
Appointed Date: 22 October 1998
61 years old

Director
PODMORE, Victor Gerald
Resigned: 15 March 1993
Appointed Date: 24 September 1992
75 years old

Director
ROBINSON, Nicholas John
Resigned: 28 July 2011
Appointed Date: 21 November 2008
66 years old

Director
ROBINSON, Nicholas
Resigned: 19 December 2007
Appointed Date: 03 November 2006
66 years old

Director
ROBINSON, Nicholas
Resigned: 03 January 2007
Appointed Date: 03 January 2006
66 years old

Director
SIMPSON, David Alan
Resigned: 16 November 2009
Appointed Date: 03 November 2006
65 years old

Director
SMITH, William Joe
Resigned: 03 November 2006
Appointed Date: 17 March 1992
75 years old

Director
STAFFORD, Jeremy John
Resigned: 12 December 2008
Appointed Date: 24 April 2007
62 years old

Director
TOULMIN-VAN SITTERT, Dirk Johannes
Resigned: 30 July 2015
Appointed Date: 31 July 2013
54 years old

Director
TRUEMAN, John William
Resigned: 02 March 1999
Appointed Date: 24 April 1998
64 years old

Director
WAINWRIGHT, Philip Edward
Resigned: 30 November 1997
Appointed Date: 24 September 1996
90 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

22 Feb 2017
Full accounts made up to 31 March 2016
22 Jan 2017
Confirmation statement made on 8 January 2017 with updates
01 Mar 2016
Auditor's resignation
08 Feb 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

08 Feb 2016
Director's details changed for Mr Stephen Alan Smith on 8 January 2016
...
... and 209 more events
19 Mar 1987
Alter share structure

14 Feb 1987
Accounts for a small company made up to 30 June 1986

14 Feb 1987
Return made up to 13/02/87; full list of members

02 May 1986
New director appointed

16 May 1979
Certificate of incorporation

SERVO COMPUTER SERVICES LIMITED Charges

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…