CALDERWOOD COMPUTING LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 3QP

Company number 03179255
Status Active
Incorporation Date 28 March 1996
Company Type Private Limited Company
Address RICHMOND HOUSE, WALKERN ROAD, STEVENAGE, HERTFORDSHIRE, SG1 3QP
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 2 . The most likely internet sites of CALDERWOOD COMPUTING LIMITED are www.calderwoodcomputing.co.uk, and www.calderwood-computing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Calderwood Computing Limited is a Private Limited Company. The company registration number is 03179255. Calderwood Computing Limited has been working since 28 March 1996. The present status of the company is Active. The registered address of Calderwood Computing Limited is Richmond House Walkern Road Stevenage Hertfordshire Sg1 3qp. The company`s financial liabilities are £134k. It is £-1.1k against last year. The cash in hand is £138.53k. It is £-0.88k against last year. And the total assets are £138.96k, which is £-0.88k against last year. MUSSELWHITE, Malcolm James, Dr is a Director of the company. Secretary DEEGAN, Heather Mary, Dr has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Secretary KEY LEGAL SERVICES (SECRETARIAL) LTD has been resigned. Director DEEGAN, Heather Mary, Dr has been resigned. The company operates in "Other information technology service activities".


calderwood computing Key Finiance

LIABILITIES £134k
-1%
CASH £138.53k
-1%
TOTAL ASSETS £138.96k
-1%
All Financial Figures

Current Directors

Director
MUSSELWHITE, Malcolm James, Dr
Appointed Date: 28 March 1996
71 years old

Resigned Directors

Secretary
DEEGAN, Heather Mary, Dr
Resigned: 23 May 2007
Appointed Date: 28 March 1996

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 28 March 1996
Appointed Date: 28 March 1996

Secretary
KEY LEGAL SERVICES (SECRETARIAL) LTD
Resigned: 01 September 2008
Appointed Date: 23 May 2007

Director
DEEGAN, Heather Mary, Dr
Resigned: 23 May 2007
Appointed Date: 28 March 1996
77 years old

Persons With Significant Control

Dr Malcolm James Musselwhite
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

CALDERWOOD COMPUTING LIMITED Events

30 Mar 2017
Confirmation statement made on 28 March 2017 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 January 2016
01 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2

21 Oct 2015
Total exemption small company accounts made up to 31 January 2015
10 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2

...
... and 44 more events
11 Nov 1997
Accounting reference date shortened from 31/03/98 to 30/11/97
21 Oct 1997
Registered office changed on 21/10/97 from: wilton house 16B hockerill street bishops stortford hertfordshire CM23 2DW
02 Apr 1996
New secretary appointed
02 Apr 1996
Secretary resigned
28 Mar 1996
Incorporation