MARS COMPUTER SERVICES LIMITED
SWANLEY VILLAGE

Hellopages » Kent » Sevenoaks » BR8 7PA

Company number 04959519
Status Active
Incorporation Date 11 November 2003
Company Type Private Limited Company
Address RIDDINGTONS LTD, THE OLD BARN, OFF WOOD STREET, SWANLEY VILLAGE, KENT, BR8 7PA
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 10 . The most likely internet sites of MARS COMPUTER SERVICES LIMITED are www.marscomputerservices.co.uk, and www.mars-computer-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Mars Computer Services Limited is a Private Limited Company. The company registration number is 04959519. Mars Computer Services Limited has been working since 11 November 2003. The present status of the company is Active. The registered address of Mars Computer Services Limited is Riddingtons Ltd The Old Barn Off Wood Street Swanley Village Kent Br8 7pa. . MATTHEWS, Theresa Irlene is a Secretary of the company. BUCK, Terence William is a Director of the company. Secretary BUCK, Terence William has been resigned. Nominee Secretary PREMIER SECRETARIES LIMITED has been resigned. Director BUCK, Christian James Ross has been resigned. Nominee Director PREMIER DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
MATTHEWS, Theresa Irlene
Appointed Date: 25 October 2005

Director
BUCK, Terence William
Appointed Date: 25 October 2005
73 years old

Resigned Directors

Secretary
BUCK, Terence William
Resigned: 25 October 2005
Appointed Date: 11 November 2003

Nominee Secretary
PREMIER SECRETARIES LIMITED
Resigned: 11 November 2003
Appointed Date: 11 November 2003

Director
BUCK, Christian James Ross
Resigned: 25 October 2005
Appointed Date: 11 November 2003
43 years old

Nominee Director
PREMIER DIRECTORS LIMITED
Resigned: 11 November 2003
Appointed Date: 11 November 2003

Persons With Significant Control

Mr Terence William Buck
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Theresa Irlene Matthews
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARS COMPUTER SERVICES LIMITED Events

21 Nov 2016
Confirmation statement made on 11 November 2016 with updates
04 Apr 2016
Total exemption small company accounts made up to 30 November 2015
20 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 10

03 Jul 2015
Total exemption small company accounts made up to 30 November 2014
17 Dec 2014
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 10

...
... and 28 more events
24 Dec 2003
New director appointed
19 Nov 2003
Registered office changed on 19/11/03 from: 88A tooley street london bridge london SE1 2TF
19 Nov 2003
Secretary resigned
19 Nov 2003
Director resigned
11 Nov 2003
Incorporation