COMPUTUS CORE LTD
SLOUGH CAMBRIDGE CODE LIMITED CAMBRIDGE SOFTWARE ASSESSMENT LIMITED

Hellopages » Berkshire » Slough » SL1 1PG

Company number 05100841
Status Liquidation
Incorporation Date 13 April 2004
Company Type Private Limited Company
Address HERSCHELL HOUSE, 58 HERSCHEL STREET, SLOUGH, BERKSHIRE, SL1 1PG
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis, 72190 - Other research and experimental development on natural sciences and engineering, 84220 - Defence activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Insolvency:annual progress report brought down date 7 may 2016 compulsory liquidation; Registered office address changed from Bpm Nr 45053 372 Old Street London EC1V 9AU to Herschell House 58 Herschel Street Slough Berkshire SL1 1PG on 1 June 2015; Appointment of a liquidator. The most likely internet sites of COMPUTUS CORE LTD are www.computuscore.co.uk, and www.computus-core.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Computus Core Ltd is a Private Limited Company. The company registration number is 05100841. Computus Core Ltd has been working since 13 April 2004. The present status of the company is Liquidation. The registered address of Computus Core Ltd is Herschell House 58 Herschel Street Slough Berkshire Sl1 1pg. . MCEWAN, Ian, Dr is a Secretary of the company. MARQUIS, Susan L., Dr is a Director of the company. MATTKE, Soeren, Dr is a Director of the company. MCEWAN, Ian, Dr is a Director of the company. MENDELOFF, John, Dr is a Director of the company. PALA, Sanil, Dr is a Director of the company. SNYDER, Don, Dr is a Director of the company. YLITOLONEN, Noora Maria is a Director of the company. ZELLMAN, Gail L., Dr is a Director of the company. BAE SYSTEMS is a Director of the company. SAIC is a Director of the company. Secretary SARGENT, Philip Michael, Dr has been resigned. Secretary KLEBOS LTD has been resigned. Director BALL, Nigel Robert has been resigned. Director SARGENT, Anthony John has been resigned. Director SARGENT, Philip Michael, Dr has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Secretary
MCEWAN, Ian, Dr
Appointed Date: 01 December 2011

Director
MARQUIS, Susan L., Dr
Appointed Date: 01 January 2012
55 years old

Director
MATTKE, Soeren, Dr
Appointed Date: 01 June 2011
45 years old

Director
MCEWAN, Ian, Dr
Appointed Date: 01 January 2011
50 years old

Director
MENDELOFF, John, Dr
Appointed Date: 01 June 2011
51 years old

Director
PALA, Sanil, Dr
Appointed Date: 13 January 2010
45 years old

Director
SNYDER, Don, Dr
Appointed Date: 01 January 2011
54 years old

Director
YLITOLONEN, Noora Maria
Appointed Date: 12 March 2010
40 years old

Director
ZELLMAN, Gail L., Dr
Appointed Date: 01 January 2011
52 years old

Director
BAE SYSTEMS
Appointed Date: 01 January 2012

Director
SAIC
Appointed Date: 01 January 2012

Resigned Directors

Secretary
SARGENT, Philip Michael, Dr
Resigned: 10 May 2006
Appointed Date: 13 April 2004

Secretary
KLEBOS LTD
Resigned: 13 January 2010
Appointed Date: 10 May 2006

Director
BALL, Nigel Robert
Resigned: 21 March 2006
Appointed Date: 13 April 2004
68 years old

Director
SARGENT, Anthony John
Resigned: 13 January 2010
Appointed Date: 02 August 2009
69 years old

Director
SARGENT, Philip Michael, Dr
Resigned: 02 August 2009
Appointed Date: 13 April 2004
71 years old

COMPUTUS CORE LTD Events

07 Jun 2016
Insolvency:annual progress report brought down date 7 may 2016 compulsory liquidation
01 Jun 2015
Registered office address changed from Bpm Nr 45053 372 Old Street London EC1V 9AU to Herschell House 58 Herschel Street Slough Berkshire SL1 1PG on 1 June 2015
29 May 2015
Appointment of a liquidator
12 Nov 2014
Order of court to wind up
01 May 2014
Compulsory strike-off action has been suspended
...
... and 51 more events
03 Apr 2006
Director resigned
03 May 2005
Return made up to 13/04/05; full list of members
07 Apr 2005
Accounts for a dormant company made up to 31 March 2005
29 Apr 2004
Accounting reference date shortened from 30/04/05 to 31/03/05
13 Apr 2004
Incorporation