ALBANS COMPUTER SERVICES LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL2 1HA

Company number 03046396
Status Active
Incorporation Date 18 April 1995
Company Type Private Limited Company
Address WELLINGTON HOUSE 273-275 HIGH STREET, LONDON COLNEY, ST ALBANS, HERTFORDSHIRE, AL2 1HA
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 2 . The most likely internet sites of ALBANS COMPUTER SERVICES LIMITED are www.albanscomputerservices.co.uk, and www.albans-computer-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Albans Computer Services Limited is a Private Limited Company. The company registration number is 03046396. Albans Computer Services Limited has been working since 18 April 1995. The present status of the company is Active. The registered address of Albans Computer Services Limited is Wellington House 273 275 High Street London Colney St Albans Hertfordshire Al2 1ha. . CHAPMAN, Janice Lorraine is a Secretary of the company. CHAPMAN, Janice Lorraine is a Director of the company. CHAPMAN, Martin Ronald is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
CHAPMAN, Janice Lorraine
Appointed Date: 19 April 1995

Director
CHAPMAN, Janice Lorraine
Appointed Date: 25 October 2004
68 years old

Director
CHAPMAN, Martin Ronald
Appointed Date: 19 April 1995
69 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 April 1995
Appointed Date: 18 April 1995

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 April 1995
Appointed Date: 18 April 1995

Persons With Significant Control

Mr. Martin Ronald Chapman
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janice Lorraine Chapman
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALBANS COMPUTER SERVICES LIMITED Events

21 Apr 2017
Confirmation statement made on 18 April 2017 with updates
12 Jan 2017
Total exemption small company accounts made up to 30 April 2016
01 Jun 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2

03 Dec 2015
Total exemption small company accounts made up to 30 April 2015
20 Apr 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2

...
... and 43 more events
17 Dec 1996
Accounts for a small company made up to 30 April 1996
16 May 1996
Return made up to 18/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

23 May 1995
Secretary resigned;new secretary appointed
23 May 1995
Director resigned;new director appointed
18 Apr 1995
Incorporation