THE CENTRE FOR COMPUTING HISTORY LIMITED
HAVERHILL

Hellopages » Suffolk » St Edmundsbury » CB9 8NT

Company number 06348133
Status Active
Incorporation Date 20 August 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE COUNTING HOUSE, HIGH STREET, HAVERHILL, CB9 8NT
Home Country United Kingdom
Nature of Business 91020 - Museums activities
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Register(s) moved to registered inspection location 1 Rene Court Coldhams Road Cambridge CB1 3EW; Register inspection address has been changed to 1 Rene Court Coldhams Road Cambridge CB1 3EW; Confirmation statement made on 27 October 2016 with updates. The most likely internet sites of THE CENTRE FOR COMPUTING HISTORY LIMITED are www.thecentreforcomputinghistory.co.uk, and www.the-centre-for-computing-history.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. The Centre For Computing History Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06348133. The Centre For Computing History Limited has been working since 20 August 2007. The present status of the company is Active. The registered address of The Centre For Computing History Limited is The Counting House High Street Haverhill Cb9 8nt. . MCGERTY, Lisa-Jane is a Secretary of the company. DALE, Rodney Alexander Macgowan is a Director of the company. DAVIDSON, Neil Gavin is a Director of the company. FITZPATRICK, Jason Daniel is a Director of the company. HALSTEAD, David Edward Michael is a Director of the company. HARTER, Andrew Charles, Dr is a Director of the company. KEEBLE, Nicholas Charles is a Director of the company. MULLER, Michael Peter is a Director of the company. WILLIAMSON, Ian is a Director of the company. Secretary COXSHALL, David has been resigned. Director COLLINS, Elaine Erica has been resigned. Director MCGERTY, Lisa Jane has been resigned. Director ROBSON, Peter has been resigned. The company operates in "Museums activities".


Current Directors

Secretary
MCGERTY, Lisa-Jane
Appointed Date: 02 June 2009

Director
DALE, Rodney Alexander Macgowan
Appointed Date: 10 July 2015
91 years old

Director
DAVIDSON, Neil Gavin
Appointed Date: 09 July 2015
53 years old

Director
FITZPATRICK, Jason Daniel
Appointed Date: 20 August 2007
55 years old

Director
HALSTEAD, David Edward Michael
Appointed Date: 17 September 2015
57 years old

Director
HARTER, Andrew Charles, Dr
Appointed Date: 11 August 2015
64 years old

Director
KEEBLE, Nicholas Charles
Appointed Date: 20 August 2007
62 years old

Director
MULLER, Michael Peter
Appointed Date: 09 June 2014
66 years old

Director
WILLIAMSON, Ian
Appointed Date: 23 April 2015
74 years old

Resigned Directors

Secretary
COXSHALL, David
Resigned: 01 June 2009
Appointed Date: 20 August 2007

Director
COLLINS, Elaine Erica
Resigned: 09 December 2013
Appointed Date: 20 August 2007
66 years old

Director
MCGERTY, Lisa Jane
Resigned: 10 November 2014
Appointed Date: 20 August 2007
54 years old

Director
ROBSON, Peter
Resigned: 31 July 2012
Appointed Date: 20 August 2007
68 years old

Persons With Significant Control

Mr Jason Daniel Fitzpatrick
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

THE CENTRE FOR COMPUTING HISTORY LIMITED Events

21 Dec 2016
Register(s) moved to registered inspection location 1 Rene Court Coldhams Road Cambridge CB1 3EW
21 Dec 2016
Register inspection address has been changed to 1 Rene Court Coldhams Road Cambridge CB1 3EW
10 Nov 2016
Confirmation statement made on 27 October 2016 with updates
28 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

03 Jun 2016
Total exemption full accounts made up to 31 August 2015
...
... and 31 more events
15 Jun 2009
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 Jun 2009
Appointment terminated secretary david coxshall
15 Jun 2009
Total exemption small company accounts made up to 31 August 2008
12 Nov 2008
Annual return made up to 20/08/08
20 Aug 2007
Incorporation

THE CENTRE FOR COMPUTING HISTORY LIMITED Charges

15 February 2013
Rent deposit deed
Delivered: 19 February 2013
Status: Outstanding
Persons entitled: Essex County Council
Description: Interest in the account and the deposit balance.