SNOWDONIA COMPUTER SOLUTIONS LIMITED
WASHINGTON NEW ERA TECHNOLOGIES LIMITED

Hellopages » Tyne and Wear » Sunderland » NE38 0ES

Company number 05244015
Status Active
Incorporation Date 28 September 2004
Company Type Private Limited Company
Address 35 PARTRIDGE CLOSE, WASHINGTON, TYNE & WEAR, ENGLAND, NE38 0ES
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Registered office address changed from 2 Sawmill Cottages Newton Ellesmere Shropshire SY12 0PF to 35 Partridge Close Washington Tyne & Wear NE38 0ES on 27 March 2017; Secretary's details changed for Mr John March Campbell on 24 March 2017; Director's details changed for Mr Michael David Campbell-Smith on 24 March 2017. The most likely internet sites of SNOWDONIA COMPUTER SOLUTIONS LIMITED are www.snowdoniacomputersolutions.co.uk, and www.snowdonia-computer-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Dunston Rail Station is 5.3 miles; to Newcastle Rail Station is 5.8 miles; to Metrocentre Rail Station is 6.4 miles; to Durham Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Snowdonia Computer Solutions Limited is a Private Limited Company. The company registration number is 05244015. Snowdonia Computer Solutions Limited has been working since 28 September 2004. The present status of the company is Active. The registered address of Snowdonia Computer Solutions Limited is 35 Partridge Close Washington Tyne Wear England Ne38 0es. The company`s financial liabilities are £39.59k. It is £1.33k against last year. And the total assets are £0.5k, which is £-1.02k against last year. CAMPBELL, John March is a Secretary of the company. CAMPBELL, John March is a Director of the company. CAMPBELL-SMITH, Michael David is a Director of the company. Secretary NESBITT, Sheila Ann has been resigned. Nominee Secretary PEMEX SERVICES LIMITED has been resigned. Director NESBITT, Sheila Ann has been resigned. Nominee Director AMERSHAM SERVICES LIMITED has been resigned. Nominee Director PEMEX SERVICES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


snowdonia computer solutions Key Finiance

LIABILITIES £39.59k
+3%
CASH n/a
TOTAL ASSETS £0.5k
-68%
All Financial Figures

Current Directors

Secretary
CAMPBELL, John March
Appointed Date: 01 October 2009

Director
CAMPBELL, John March
Appointed Date: 26 September 2005
67 years old

Director
CAMPBELL-SMITH, Michael David
Appointed Date: 27 September 2005
62 years old

Resigned Directors

Secretary
NESBITT, Sheila Ann
Resigned: 01 October 2009
Appointed Date: 23 September 2005

Nominee Secretary
PEMEX SERVICES LIMITED
Resigned: 27 September 2005
Appointed Date: 28 September 2004

Director
NESBITT, Sheila Ann
Resigned: 01 October 2009
Appointed Date: 23 September 2005
80 years old

Nominee Director
AMERSHAM SERVICES LIMITED
Resigned: 23 September 2005
Appointed Date: 28 September 2004

Nominee Director
PEMEX SERVICES LIMITED
Resigned: 23 September 2005
Appointed Date: 28 September 2004

Persons With Significant Control

Mr John March Campbell
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Michael David Campbell-Smith
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SNOWDONIA COMPUTER SOLUTIONS LIMITED Events

27 Mar 2017
Registered office address changed from 2 Sawmill Cottages Newton Ellesmere Shropshire SY12 0PF to 35 Partridge Close Washington Tyne & Wear NE38 0ES on 27 March 2017
27 Mar 2017
Secretary's details changed for Mr John March Campbell on 24 March 2017
24 Mar 2017
Director's details changed for Mr Michael David Campbell-Smith on 24 March 2017
24 Mar 2017
Director's details changed for Mr John March Campbell on 24 March 2017
06 Oct 2016
Confirmation statement made on 28 September 2016 with updates
...
... and 41 more events
26 Sep 2005
New secretary appointed
26 Sep 2005
New director appointed
23 Sep 2005
Director resigned
23 Sep 2005
Director resigned
28 Sep 2004
Incorporation