CSC UKD 4 LIMITED
ALDERSHOT CSC RA GROUP LIMITED CONTINUUM RA GROUP LIMITED

Hellopages » Hampshire » Rushmoor » GU11 1PZ
Company number 01537196
Status Active
Incorporation Date 6 January 1981
Company Type Private Limited Company
Address ROYAL PAVILION, WELLESLEY ROAD, ALDERSHOT, HAMPSHIRE, GU11 1PZ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and seventy-three events have happened. The last three records are Termination of appointment of David William Hart Gray as a director on 7 April 2017; Appointment of Tina Anne Gough as a director on 12 April 2017; Appointment of Nicholas Anthony Wilson as a director on 10 April 2017. The most likely internet sites of CSC UKD 4 LIMITED are www.cscukd4.co.uk, and www.csc-ukd-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and one months. The distance to to Ash Rail Station is 3.1 miles; to Blackwater Rail Station is 5.6 miles; to Bentley (Hants) Rail Station is 6 miles; to Bagshot Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Csc Ukd 4 Limited is a Private Limited Company. The company registration number is 01537196. Csc Ukd 4 Limited has been working since 06 January 1981. The present status of the company is Active. The registered address of Csc Ukd 4 Limited is Royal Pavilion Wellesley Road Aldershot Hampshire Gu11 1pz. . WOODFINE, Michael Charles is a Secretary of the company. GOUGH, Tina Anne is a Director of the company. WILSON, Nicholas Anthony is a Director of the company. WOODFINE, Michael Charles is a Director of the company. Secretary EDWARDS, David John has been resigned. Secretary GRAY, David William Hart has been resigned. Secretary SMITH, Alice Schaffer has been resigned. Secretary VERGUNST, Martin has been resigned. Secretary VERITY, Roger Michael has been resigned. Secretary WILLS, Eric Roland has been resigned. Secretary WILLS, Eric Roland has been resigned. Secretary WILSON, Gareth Antony has been resigned. Director BENISON, Elizabeth Michelle has been resigned. Director BOW, Steven has been resigned. Director BRINSFORD, Michael William has been resigned. Director BROUGHTON, Stephen William has been resigned. Director CAMPBELL, Catherine Anne has been resigned. Director DHESI, Paul Gurkirpal has been resigned. Director EALES, Hugo Martin has been resigned. Director GLOVER, John has been resigned. Director GOSSAIN, Sanjiv has been resigned. Director GRAY, David William Hart has been resigned. Director HICKSON, Ian Stephen has been resigned. Director JENSBY, Asger has been resigned. Director LORIA, Giovanni has been resigned. Director MATTHEWS, Alastair Sean has been resigned. Director MCLAUGHLIN, John has been resigned. Director MEARS, Andrew Simon has been resigned. Director PHIPPS, Adrian John has been resigned. Director PICKETT, Mark Jeremy has been resigned. Director RASCHE, David Anthony has been resigned. Director THOMSON, Andrew James Edward has been resigned. Director WICKS, Andrew Charles Hengist has been resigned. Director WILSON, Craig Alaister has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
WOODFINE, Michael Charles
Appointed Date: 15 November 2013

Director
GOUGH, Tina Anne
Appointed Date: 12 April 2017
63 years old

Director
WILSON, Nicholas Anthony
Appointed Date: 10 April 2017
63 years old

Director
WOODFINE, Michael Charles
Appointed Date: 16 June 2016
54 years old

Resigned Directors

Secretary
EDWARDS, David John
Resigned: 31 July 2006
Appointed Date: 23 September 2002

Secretary
GRAY, David William Hart
Resigned: 15 November 2013
Appointed Date: 31 March 2013

Secretary
SMITH, Alice Schaffer
Resigned: 23 September 2002
Appointed Date: 16 August 1999

Secretary
VERGUNST, Martin
Resigned: 16 August 1999
Appointed Date: 03 May 1995

Secretary
VERITY, Roger Michael
Resigned: 31 May 1992

Secretary
WILLS, Eric Roland
Resigned: 29 October 1993
Appointed Date: 01 June 1992

Secretary
WILLS, Eric Roland
Resigned: 03 May 1995

Secretary
WILSON, Gareth Antony
Resigned: 31 March 2013
Appointed Date: 01 August 2006

Director
BENISON, Elizabeth Michelle
Resigned: 24 April 2014
Appointed Date: 31 January 2013
58 years old

Director
BOW, Steven
Resigned: 04 October 1999
Appointed Date: 29 April 1994
63 years old

Director
BRINSFORD, Michael William
Resigned: 15 June 1999
Appointed Date: 03 May 1995
76 years old

Director
BROUGHTON, Stephen William
Resigned: 03 May 1995
78 years old

Director
CAMPBELL, Catherine Anne
Resigned: 29 November 2002
Appointed Date: 13 November 2000
66 years old

Director
DHESI, Paul Gurkirpal
Resigned: 31 March 1995
74 years old

Director
EALES, Hugo Martin
Resigned: 10 March 2010
Appointed Date: 28 August 2009
59 years old

Director
GLOVER, John
Resigned: 18 March 2016
Appointed Date: 31 January 2013
54 years old

Director
GOSSAIN, Sanjiv
Resigned: 22 February 2016
Appointed Date: 14 July 2014
61 years old

Director
GRAY, David William Hart
Resigned: 07 April 2017
Appointed Date: 23 January 2017
69 years old

Director
HICKSON, Ian Stephen
Resigned: 31 March 2003
Appointed Date: 10 January 2000
77 years old

Director
JENSBY, Asger
Resigned: 10 January 2000
Appointed Date: 09 November 1998
78 years old

Director
LORIA, Giovanni
Resigned: 23 January 2017
Appointed Date: 18 July 2016
57 years old

Director
MATTHEWS, Alastair Sean
Resigned: 11 July 2003
Appointed Date: 31 March 2003
63 years old

Director
MCLAUGHLIN, John
Resigned: 30 June 1994
Appointed Date: 01 October 1992
79 years old

Director
MEARS, Andrew Simon
Resigned: 28 August 2009
Appointed Date: 29 November 2002
59 years old

Director
PHIPPS, Adrian John
Resigned: 31 January 2013
Appointed Date: 11 July 2003
57 years old

Director
PICKETT, Mark Jeremy
Resigned: 24 June 2016
Appointed Date: 10 June 2015
65 years old

Director
RASCHE, David Anthony
Resigned: 13 November 2000
76 years old

Director
THOMSON, Andrew James Edward
Resigned: 31 January 2013
Appointed Date: 10 March 2010
55 years old

Director
WICKS, Andrew Charles Hengist
Resigned: 30 April 1996
Appointed Date: 29 April 1994
68 years old

Director
WILSON, Craig Alaister
Resigned: 23 January 2017
Appointed Date: 16 June 2016
65 years old

CSC UKD 4 LIMITED Events

24 Apr 2017
Termination of appointment of David William Hart Gray as a director on 7 April 2017
21 Apr 2017
Appointment of Tina Anne Gough as a director on 12 April 2017
21 Apr 2017
Appointment of Nicholas Anthony Wilson as a director on 10 April 2017
13 Apr 2017
Full accounts made up to 1 April 2016
14 Feb 2017
Appointment of Mr David William Hart Gray as a director on 23 January 2017
...
... and 163 more events
20 Nov 1986
Full accounts made up to 30 September 1985

20 Nov 1986
Return made up to 30/04/86; full list of members

10 Jun 1986
Return made up to 28/06/85; full list of members

15 Jun 1983
Company name changed\certificate issued on 15/06/83
06 Jan 1981
Incorporation