ROMBUS COMPUTERS LIMITED
WYNYARD

Hellopages » County Durham » Stockton-on-Tees » TS22 5TB

Company number 01815922
Status Liquidation
Incorporation Date 14 May 1984
Company Type Private Limited Company
Address WYNYARD PARK HOUSE, WYNYARD AVENUE, WYNYARD, TS22 5TB
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Liquidators' statement of receipts and payments to 5 September 2016; Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 12 August 2016; Liquidators' statement of receipts and payments to 5 September 2015. The most likely internet sites of ROMBUS COMPUTERS LIMITED are www.rombuscomputers.co.uk, and www.rombus-computers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. The distance to to Seaton Carew Rail Station is 4.9 miles; to Thornaby Rail Station is 5.1 miles; to Hartlepool Rail Station is 5.7 miles; to Yarm Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rombus Computers Limited is a Private Limited Company. The company registration number is 01815922. Rombus Computers Limited has been working since 14 May 1984. The present status of the company is Liquidation. The registered address of Rombus Computers Limited is Wynyard Park House Wynyard Avenue Wynyard Ts22 5tb. . MATTHEWS, Heather is a Secretary of the company. FORSTER, Martin Hall is a Director of the company. Secretary FORSTER, Martin Hall has been resigned. Secretary MASON, John Peter has been resigned. Director FORSTER, John Edward Hall has been resigned. Director FORSTER, Lesley Ann has been resigned. Director MATTHEWS, Heather has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
MATTHEWS, Heather
Appointed Date: 04 December 2000

Director
FORSTER, Martin Hall
Appointed Date: 07 March 1992
64 years old

Resigned Directors

Secretary
FORSTER, Martin Hall
Resigned: 04 December 2000
Appointed Date: 10 September 1999

Secretary
MASON, John Peter
Resigned: 10 September 1999

Director
FORSTER, John Edward Hall
Resigned: 01 April 2006
Appointed Date: 04 January 1995
93 years old

Director
FORSTER, Lesley Ann
Resigned: 23 July 1999
65 years old

Director
MATTHEWS, Heather
Resigned: 01 June 2012
Appointed Date: 01 April 2006
71 years old

ROMBUS COMPUTERS LIMITED Events

14 Nov 2016
Liquidators' statement of receipts and payments to 5 September 2016
12 Aug 2016
Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 12 August 2016
07 Oct 2015
Liquidators' statement of receipts and payments to 5 September 2015
22 Jan 2015
Liquidators' statement of receipts and payments to 5 September 2014
20 Sep 2013
Registered office address changed from Fairney House Unit 14 Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne Tyne and Wear NE12 9UP on 20 September 2013
...
... and 96 more events
24 Oct 1987
Accounting reference date shortened from 31/07 to 31/03

06 Apr 1987
Company name changed cameron chemists LTD\certificate issued on 06/04/87

14 Mar 1987
Director resigned;new director appointed

29 Nov 1986
Full accounts made up to 31 July 1986

29 Nov 1986
Return made up to 12/11/86; full list of members

ROMBUS COMPUTERS LIMITED Charges

14 March 2001
Debenture
Delivered: 20 March 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…