COMPUTER TASK GROUP (UK) LIMITED
READING

Hellopages » Berkshire » Reading » RG2 0NA
Company number 01262284
Status Active
Incorporation Date 9 June 1976
Company Type Private Limited Company
Address 1 MANOR PARK, MANOR FARM ROAD, READING, ENGLAND, RG2 0NA
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 31 December 2015; Full accounts made up to 31 December 2014. The most likely internet sites of COMPUTER TASK GROUP (UK) LIMITED are www.computertaskgroupuk.co.uk, and www.computer-task-group-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eight months. Computer Task Group Uk Limited is a Private Limited Company. The company registration number is 01262284. Computer Task Group Uk Limited has been working since 09 June 1976. The present status of the company is Active. The registered address of Computer Task Group Uk Limited is 1 Manor Park Manor Farm Road Reading England Rg2 0na. . STUHLMILLER, Mark John is a Secretary of the company. ABOGADO NOMINEES LIMITED is a Nominee Secretary of the company. RADETICH, Peter Paul is a Director of the company. STUHLMILLER, Mark John is a Director of the company. Secretary CURRAN, Brendan Gerard has been resigned. Secretary HOUSTON, Nicolette Ann has been resigned. Secretary MACLENNAN, Stephanie Bridget has been resigned. Director BOLDT, James Robert has been resigned. Director CAMPBELL, David Neil has been resigned. Director CURRAN, Brendan Gerard has been resigned. Director DEVLIN-MICHELL, Christine Elizabeth has been resigned. Director FITZGERALD, Gale S has been resigned. Director MADDOCKS, Richard Vincent has been resigned. Director MOLENAAR, Nicolaas Hendrikus has been resigned. Director TAYLOR, Ross has been resigned. Director WILLIAMS, Stephen Grant has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
STUHLMILLER, Mark John
Appointed Date: 22 March 2005

Nominee Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 17 August 1992

Director
RADETICH, Peter Paul
Appointed Date: 22 April 2002
72 years old

Director
STUHLMILLER, Mark John
Appointed Date: 22 March 2005
53 years old

Resigned Directors

Secretary
CURRAN, Brendan Gerard
Resigned: 28 February 2005
Appointed Date: 01 May 2002

Secretary
HOUSTON, Nicolette Ann
Resigned: 17 August 1992

Secretary
MACLENNAN, Stephanie Bridget
Resigned: 22 April 2002
Appointed Date: 07 August 2000

Director
BOLDT, James Robert
Resigned: 08 January 2003
Appointed Date: 04 August 2000
74 years old

Director
CAMPBELL, David Neil
Resigned: 23 September 1994
84 years old

Director
CURRAN, Brendan Gerard
Resigned: 28 February 2005
Appointed Date: 19 September 2001
59 years old

Director
DEVLIN-MICHELL, Christine Elizabeth
Resigned: 01 May 1999
Appointed Date: 01 July 1996
76 years old

Director
FITZGERALD, Gale S
Resigned: 04 August 2000
75 years old

Director
MADDOCKS, Richard Vincent
Resigned: 31 December 1995
Appointed Date: 01 September 1992
71 years old

Director
MOLENAAR, Nicolaas Hendrikus
Resigned: 04 August 2000
Appointed Date: 31 March 1999
70 years old

Director
TAYLOR, Ross
Resigned: 19 September 2001
Appointed Date: 21 January 2000
78 years old

Director
WILLIAMS, Stephen Grant
Resigned: 09 April 1997
71 years old

Persons With Significant Control

Computer Task Group Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COMPUTER TASK GROUP (UK) LIMITED Events

31 Oct 2016
Confirmation statement made on 30 September 2016 with updates
27 Sep 2016
Full accounts made up to 31 December 2015
09 Oct 2015
Full accounts made up to 31 December 2014
07 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,829,900

27 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,829,900

...
... and 137 more events
12 Nov 1986
Director resigned;new director appointed

12 Nov 1986
Accounting reference date shortened from 31/12 to 30/11

25 Sep 1986
Secretary resigned;new secretary appointed;new director appointed

12 Aug 1986
Secretary resigned;new secretary appointed;director resigned

09 Jun 1976
Certificate of incorporation

COMPUTER TASK GROUP (UK) LIMITED Charges

21 April 2005
Affiliate subordination agreement
Delivered: 28 April 2005
Status: Outstanding
Persons entitled: Manufacturers and Traders Trust Company
Description: Assigsn to the senior creditors all rights claims or…
11 May 2001
Affiliate subordination deed
Delivered: 31 May 2001
Status: Satisfied on 3 May 2005
Persons entitled: The Chase Manhattan Bank (The Collateral Agent)
Description: All rights, claims or demands of the subordinated creditors…
11 May 2001
Security deed relating to the receivables
Delivered: 31 May 2001
Status: Satisfied on 3 May 2005
Persons entitled: The Chase Manhattan Bank (The "Collateral Agent")
Description: By way of first fixed charge to the collateral agent for…
30 August 1984
Guarantee & debenture
Delivered: 11 September 1984
Status: Satisfied on 18 May 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 December 1980
Guarantee & debenture
Delivered: 31 December 1980
Status: Satisfied on 16 May 2001
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…