SANDER COMPUTER SERVICE LIMITED
HAMPSHIRE CHENBRO INTERNATIONAL LIMITED

Hellopages » Hampshire » Rushmoor » GU14 9RX

Company number 03267192
Status Liquidation
Incorporation Date 22 October 1996
Company Type Private Limited Company
Address FALCON HOUSE, 16 FERNHILL ROAD, FARNBOROUGH, HAMPSHIRE, GU14 9RX
Home Country United Kingdom
Nature of Business 5190 - Other wholesale
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Order of court to wind up; Annual return made up to 22 October 2009 with full list of shareholders Statement of capital on 2009-10-30 GBP 1,000 ; Director's details changed for Jorg Sander on 30 October 2009. The most likely internet sites of SANDER COMPUTER SERVICE LIMITED are www.sandercomputerservice.co.uk, and www.sander-computer-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Ash Vale Rail Station is 3 miles; to Ash Rail Station is 4.3 miles; to Bagshot Rail Station is 6.1 miles; to Bentley (Hants) Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sander Computer Service Limited is a Private Limited Company. The company registration number is 03267192. Sander Computer Service Limited has been working since 22 October 1996. The present status of the company is Liquidation. The registered address of Sander Computer Service Limited is Falcon House 16 Fernhill Road Farnborough Hampshire Gu14 9rx. . SANDER, Silke is a Secretary of the company. SANDER, Jorg is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Other wholesale".


Current Directors

Secretary
SANDER, Silke
Appointed Date: 01 November 1996

Director
SANDER, Jorg
Appointed Date: 01 November 1996
66 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 01 November 1996
Appointed Date: 22 October 1996

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 01 November 1996
Appointed Date: 22 October 1996

SANDER COMPUTER SERVICE LIMITED Events

24 Feb 2011
Order of court to wind up
30 Oct 2009
Annual return made up to 22 October 2009 with full list of shareholders
Statement of capital on 2009-10-30
  • GBP 1,000

30 Oct 2009
Director's details changed for Jorg Sander on 30 October 2009
20 Oct 2009
Total exemption small company accounts made up to 30 June 2009
25 Mar 2009
Total exemption small company accounts made up to 30 June 2008
...
... and 35 more events
12 Nov 1996
New secretary appointed
12 Nov 1996
Secretary resigned
12 Nov 1996
Director resigned
12 Nov 1996
Registered office changed on 12/11/96 from: crown house 64 whitchurch road cardiff CF4 3LX
22 Oct 1996
Incorporation

SANDER COMPUTER SERVICE LIMITED Charges

17 November 1999
Debenture
Delivered: 20 November 1999
Status: Outstanding
Persons entitled: Lombard Natwest Factors Limited
Description: Fixed and floating charges over the undertaking and all…
30 April 1999
Rent deposit deed
Delivered: 17 May 1999
Status: Outstanding
Persons entitled: Steven Anthony Shaw
Description: The rental deposit.
30 April 1999
Rent deposit deed
Delivered: 17 May 1999
Status: Outstanding
Persons entitled: Steven Anthony Shaw
Description: The rental deposit.