COMPUSEARCH LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » South Northamptonshire » NN7 2AY

Company number 02876398
Status Active
Incorporation Date 30 November 1993
Company Type Private Limited Company
Address ELMCROFT, 23 THE DRIVE, HORTON, NORTHAMPTON, NORTHAMPTONSHIRE, NN7 2AY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Registration of charge 028763980006, created on 5 May 2017; Registration of charge 028763980007, created on 5 May 2017; Registration of charge 028763980005, created on 5 May 2017. The most likely internet sites of COMPUSEARCH LIMITED are www.compusearch.co.uk, and www.compusearch.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Compusearch Limited is a Private Limited Company. The company registration number is 02876398. Compusearch Limited has been working since 30 November 1993. The present status of the company is Active. The registered address of Compusearch Limited is Elmcroft 23 The Drive Horton Northampton Northamptonshire Nn7 2ay. . RAZZAQ, Margaret Christine is a Secretary of the company. RAZZAQ, Labied Abdeldaim is a Director of the company. RAZZAQ, Margaret Christine is a Director of the company. Secretary BAINWELL LIMITED has been resigned. Secretary O'NEILL, Sarah has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director OLIVE, Michael Rodney has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RAZZAQ, Margaret Christine
Appointed Date: 14 February 1996

Director
RAZZAQ, Labied Abdeldaim
Appointed Date: 30 November 1993
81 years old

Director
RAZZAQ, Margaret Christine
Appointed Date: 07 September 1998
79 years old

Resigned Directors

Secretary
BAINWELL LIMITED
Resigned: 20 July 1994
Appointed Date: 30 November 1993

Secretary
O'NEILL, Sarah
Resigned: 14 February 1996
Appointed Date: 20 July 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 November 1993
Appointed Date: 30 November 1993

Director
OLIVE, Michael Rodney
Resigned: 14 February 1996
Appointed Date: 01 January 1994
73 years old

Persons With Significant Control

Mr Labied Abdeldaim Razzaq
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margaret Christine Razzaq
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMPUSEARCH LIMITED Events

09 May 2017
Registration of charge 028763980006, created on 5 May 2017
09 May 2017
Registration of charge 028763980007, created on 5 May 2017
09 May 2017
Registration of charge 028763980005, created on 5 May 2017
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Dec 2016
Confirmation statement made on 30 November 2016 with updates
...
... and 72 more events
20 Sep 1994
Secretary resigned;new secretary appointed

21 Apr 1994
Accounting reference date notified as 31/12

07 Mar 1994
New director appointed

12 Dec 1993
Secretary resigned

30 Nov 1993
Incorporation

COMPUSEARCH LIMITED Charges

5 May 2017
Charge code 0287 6398 0007
Delivered: 9 May 2017
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited
Description: 28 newbridge oval emerson valley milton keynes…
5 May 2017
Charge code 0287 6398 0006
Delivered: 9 May 2017
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited
Description: 52 westwood close great holm milton keynes…
5 May 2017
Charge code 0287 6398 0005
Delivered: 9 May 2017
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited
Description: 2 paynes drive loughton milton keynes…
26 November 2004
Mortgage deed
Delivered: 14 December 2004
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: 2 paynes drive milton keynes all buildings erections…
26 November 2004
Mortgage deed
Delivered: 14 December 2004
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: 28 newbridge oval emerson valley milton keynes all…
26 November 2004
Mortgage deed
Delivered: 14 December 2004
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: 27 newbridge oval emerson valley milton keynes all…
26 November 2004
Mortgage deed
Delivered: 14 December 2004
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: 52 westwood close great holm milton keynes all buildings…