COMPUTER AIDED MARKETING LIMITED
DURSLEY ALL FLEET SERVICES LIMITED COMPUTER AIDED MARKETING LIMITED

Hellopages » Gloucestershire » Stroud » GL11 5DQ
Company number 01571780
Status Active
Incorporation Date 1 July 1981
Company Type Private Limited Company
Address UNIT B DRAYCOTT BUSINESS PARK, CAM, DURSLEY, GLOUCESTERSHIRE, GL11 5DQ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 24,960 . The most likely internet sites of COMPUTER AIDED MARKETING LIMITED are www.computeraidedmarketing.co.uk, and www.computer-aided-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. The distance to to Stonehouse Rail Station is 4.4 miles; to Stroud (Glos) Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Computer Aided Marketing Limited is a Private Limited Company. The company registration number is 01571780. Computer Aided Marketing Limited has been working since 01 July 1981. The present status of the company is Active. The registered address of Computer Aided Marketing Limited is Unit B Draycott Business Park Cam Dursley Gloucestershire Gl11 5dq. . BURROUGHS, Kieran is a Secretary of the company. ALLEN, Michael Charles is a Director of the company. CROCKETT, Paul Frank is a Director of the company. Secretary FOWLER, Susan Elizabeth has been resigned. Secretary MILLER, Leonard Vincent has been resigned. Director ALLEN, Trevor Ronald has been resigned. Director MILLER, Leonard Vincent has been resigned. Director MORYS, Peter Louis Englehardt has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
BURROUGHS, Kieran
Appointed Date: 01 August 2014

Director
ALLEN, Michael Charles
Appointed Date: 29 December 1997
60 years old

Director
CROCKETT, Paul Frank
Appointed Date: 06 April 1994
60 years old

Resigned Directors

Secretary
FOWLER, Susan Elizabeth
Resigned: 25 March 2012
Appointed Date: 23 July 1999

Secretary
MILLER, Leonard Vincent
Resigned: 23 July 1999

Director
ALLEN, Trevor Ronald
Resigned: 02 December 1996
86 years old

Director
MILLER, Leonard Vincent
Resigned: 23 July 1999
74 years old

Director
MORYS, Peter Louis Englehardt
Resigned: 29 June 1993
75 years old

Persons With Significant Control

Mr Michael Charles Allen
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

COMPUTER AIDED MARKETING LIMITED Events

02 Nov 2016
Confirmation statement made on 31 October 2016 with updates
08 Jun 2016
Accounts for a dormant company made up to 31 December 2015
01 Dec 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 24,960

02 Sep 2015
Accounts for a dormant company made up to 31 December 2014
03 Dec 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 24,960

...
... and 89 more events
11 Jan 1988
Accounts for a small company made up to 31 December 1986

11 Jan 1988
Secretary's particulars changed

24 Jan 1987
Return made up to 21/05/86; full list of members

18 Jul 1986
Secretary's particulars changed;director's particulars changed

18 Jul 1986
Accounts for a small company made up to 31 December 1985

COMPUTER AIDED MARKETING LIMITED Charges

23 October 1995
Legal charge
Delivered: 25 October 1995
Status: Satisfied on 13 January 2000
Persons entitled: Midland Bank PLC
Description: Property k/a unit b draycott business park cam dursley…
7 August 1995
Fixed and floating charge
Delivered: 10 August 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 April 1993
Single debenture
Delivered: 4 May 1993
Status: Satisfied on 4 November 1995
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…