RUBICON COMPUTER SYSTEMS LIMITED
BURY ST EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP32 6NU

Company number 01240006
Status Active
Incorporation Date 9 January 1976
Company Type Private Limited Company
Address RUBICON HOUSE, LAMDIN ROAD, BURY ST EDMUNDS, SUFFOLK, IP32 6NU
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 500 . The most likely internet sites of RUBICON COMPUTER SYSTEMS LIMITED are www.rubiconcomputersystems.co.uk, and www.rubicon-computer-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and nine months. The distance to to Thurston Rail Station is 4.6 miles; to Thetford Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rubicon Computer Systems Limited is a Private Limited Company. The company registration number is 01240006. Rubicon Computer Systems Limited has been working since 09 January 1976. The present status of the company is Active. The registered address of Rubicon Computer Systems Limited is Rubicon House Lamdin Road Bury St Edmunds Suffolk Ip32 6nu. . ELY, Josephine Mary is a Secretary of the company. ELY, Josephine Mary is a Director of the company. HALSTEAD, Julie Frances is a Director of the company. HOOD, Andrew Charles is a Director of the company. LAWES, Michael John is a Director of the company. SLEET, Malcolm David is a Director of the company. Secretary SLEET, Malcolm David has been resigned. Director HEASER, John David has been resigned. Director HOLMES, Michael John has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
ELY, Josephine Mary
Appointed Date: 21 February 2003

Director
ELY, Josephine Mary
Appointed Date: 01 January 2015
79 years old

Director
HALSTEAD, Julie Frances
Appointed Date: 01 January 2015
61 years old

Director
HOOD, Andrew Charles
Appointed Date: 01 January 2015
53 years old

Director
LAWES, Michael John
Appointed Date: 01 January 2015
54 years old

Director
SLEET, Malcolm David

77 years old

Resigned Directors

Secretary
SLEET, Malcolm David
Resigned: 21 February 2003

Director
HEASER, John David
Resigned: 16 July 1996
Appointed Date: 01 January 1995
72 years old

Director
HOLMES, Michael John
Resigned: 21 February 2003
83 years old

Persons With Significant Control

Mr Malcolm David Sleet
Notified on: 30 June 2016
77 years old
Nature of control: Ownership of shares – 75% or more

RUBICON COMPUTER SYSTEMS LIMITED Events

21 Apr 2017
Confirmation statement made on 10 April 2017 with updates
07 Jun 2016
Total exemption small company accounts made up to 31 December 2015
20 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 500

18 Jan 2016
Director's details changed for Mr Malcolm David Sleet on 18 January 2016
18 Jan 2016
Director's details changed for Mr Andrew Charles Hood on 18 January 2016
...
... and 86 more events
02 Jul 1987
Accounts for a small company made up to 31 December 1986

02 Jul 1987
Return made up to 29/05/87; full list of members

04 Apr 1987
Declaration of satisfaction of mortgage/charge

21 Jun 1986
Accounts for a small company made up to 31 December 1985

21 Jun 1986
Return made up to 12/06/86; full list of members

RUBICON COMPUTER SYSTEMS LIMITED Charges

21 February 2003
Mortgage deed
Delivered: 26 February 2003
Status: Satisfied on 28 March 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold being rubicon house,lamdin road,bury st…
21 February 2003
Debenture deed
Delivered: 26 February 2003
Status: Satisfied on 28 March 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 November 1984
Mortgage
Delivered: 23 November 1984
Status: Satisfied on 21 February 2003
Persons entitled: Lloyds Bank PLC
Description: Any monies now or hereafter standing to the credit of a…
14 November 1984
Legal charge
Delivered: 23 November 1984
Status: Satisfied on 21 February 2003
Persons entitled: Lloyds Bank PLC
Description: F/Hold land at mildenhall road, bury st. Edmunds, suffolk.
2 October 1984
Legal charge
Delivered: 10 October 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold land at lamdin road bury st edmunds, suffolk.
2 October 1984
Guarantee debenture
Delivered: 8 October 1984
Status: Satisfied on 21 February 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…