Company number 02102379
Status Active
Incorporation Date 23 February 1987
Company Type Private Limited Company
Address GRANITE ONE HUNDRED, ACTON GATE, STAFFORD, STAFFORDSHIRE, ST18 9AA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and eighty-five events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Appointment of Mark Ian Audin as a secretary on 3 October 2016; Appointment of Mark Ian Audin as a director on 3 October 2016. The most likely internet sites of COMPUSYS LIMITED are www.compusys.co.uk, and www.compusys.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to Cannock Rail Station is 6.8 miles; to Norton Bridge Rail Station is 7.6 miles; to Bilbrook Rail Station is 10.6 miles; to Bloxwich North Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Compusys Limited is a Private Limited Company.
The company registration number is 02102379. Compusys Limited has been working since 23 February 1987.
The present status of the company is Active. The registered address of Compusys Limited is Granite One Hundred Acton Gate Stafford Staffordshire St18 9aa. . AUDIN, Mark Ian is a Secretary of the company. AUDIN, Mark Ian is a Director of the company. HARBRIDGE, Simon Richard is a Director of the company. Secretary BIRCH, Elizabeth has been resigned. Secretary CONSTANTINIDES, Sotos has been resigned. Secretary FOUNTAINE, Heather Yvonne Olwen has been resigned. Director BIRD, Ronald James has been resigned. Director CONSTANTINIDES, Sotos has been resigned. Director DAVIES, Gordon Meredith has been resigned. Director FOUNTAINE, Heather Yvonne Olwen has been resigned. Director JESSUP, Anthony has been resigned. Director KAZEROONIAN, Seyed Gholam Reza has been resigned. Director KAZEROUNIAN, Seyed Abdul Reza has been resigned. Director OSMOND, David Neil has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Director
BIRD, Ronald James
Resigned: 09 November 2012
Appointed Date: 03 January 2007
58 years old
Director
JESSUP, Anthony
Resigned: 03 January 2007
Appointed Date: 01 July 2005
47 years old
Persons With Significant Control
Stone Computers Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
COMPUSYS LIMITED Events
22 Feb 2017
Confirmation statement made on 18 February 2017 with updates
02 Nov 2016
Appointment of Mark Ian Audin as a secretary on 3 October 2016
02 Nov 2016
Appointment of Mark Ian Audin as a director on 3 October 2016
02 Nov 2016
Termination of appointment of Sotos Constantinides as a secretary on 3 October 2016
02 Nov 2016
Termination of appointment of Sotos Constantinides as a director on 3 October 2016
...
... and 175 more events
25 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
25 Mar 1987
Registered office changed on 25/03/87 from: 124-128 city road london EC1V 2NJ
25 Mar 1987
Company name changed caredata LIMITED\certificate issued on 25/03/87
23 Feb 1987
Certificate of Incorporation
23 Feb 1987
Incorporation
18 August 2015
Charge code 0210 2379 0008
Delivered: 22 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
29 October 1998
Fixed and floating charge
Delivered: 30 October 1998
Status: Satisfied
on 8 January 2007
Persons entitled: Confidential Invoice Discounting Limited
Description: Fixed equitable charge all book debts and the other debts…
10 July 1997
Debenture
Delivered: 17 July 1997
Status: Satisfied
on 8 January 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 October 1995
Fixed charge on discounted debts and a floating charge on the receipts of other debts
Delivered: 20 October 1995
Status: Satisfied
on 8 January 2007
Persons entitled: Confidential Invoice Discounting Limited
Description: All debts the subject of an invoice discounting agreement…
20 July 1992
Mortgage
Delivered: 22 July 1992
Status: Satisfied
on 26 August 1993
Persons entitled: Lloyds Bank PLC
Description: L/H 58 edison rd rabans lane aylesbury bucks see form 395…
14 February 1990
Mortgage
Delivered: 3 April 1990
Status: Satisfied
on 26 August 1993
Persons entitled: Lloyds Bank PLC
Description: 58 edison road aylesbury buckinghamshire buildings and…
15 May 1989
Single debenture
Delivered: 26 May 1989
Status: Satisfied
on 26 August 1993
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 1987
Mortgage debenture
Delivered: 21 May 1987
Status: Satisfied
on 26 August 1993
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…