CITY COMPUTING LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM1 2AE
Company number 01767817
Status Active
Incorporation Date 7 November 1983
Company Type Private Limited Company
Address CITY HOUSE, SUTTON PARK ROAD, SUTTON, SURREY, SM1 2AE
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Termination of appointment of David John Edwards as a director on 27 March 2017; Confirmation statement made on 13 January 2017 with updates; Accounts for a small company made up to 29 February 2016. The most likely internet sites of CITY COMPUTING LIMITED are www.citycomputing.co.uk, and www.city-computing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. City Computing Limited is a Private Limited Company. The company registration number is 01767817. City Computing Limited has been working since 07 November 1983. The present status of the company is Active. The registered address of City Computing Limited is City House Sutton Park Road Sutton Surrey Sm1 2ae. . KLIMPKE, Christopher Michael, Dr is a Secretary of the company. KLIMPKE, Christopher Michael, Dr is a Director of the company. KLIMPKE, Mary Lilian Helen is a Director of the company. KLIMPKE, Matthew is a Director of the company. KLIMPKE, Richard is a Director of the company. KLIMPKE, Stephan is a Director of the company. Director EDWARDS, David John has been resigned. The company operates in "Information technology consultancy activities".


Current Directors


Director

Director

Director
KLIMPKE, Matthew
Appointed Date: 31 August 2011
37 years old

Director
KLIMPKE, Richard
Appointed Date: 31 August 2011
39 years old

Director
KLIMPKE, Stephan
Appointed Date: 31 August 2011
34 years old

Resigned Directors

Director
EDWARDS, David John
Resigned: 27 March 2017
Appointed Date: 01 July 1992
66 years old

Persons With Significant Control

City Computing Trading Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

CITY COMPUTING LIMITED Events

03 Apr 2017
Termination of appointment of David John Edwards as a director on 27 March 2017
13 Jan 2017
Confirmation statement made on 13 January 2017 with updates
12 Dec 2016
Accounts for a small company made up to 29 February 2016
21 Nov 2016
Auditor's resignation
03 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 50,000

...
... and 85 more events
18 Aug 1987
Director resigned

18 Aug 1987
New director appointed

31 Dec 1986
Full accounts made up to 31 March 1986

25 Nov 1986
Return made up to 20/08/86; full list of members

07 Nov 1983
Incorporation

CITY COMPUTING LIMITED Charges

17 May 2010
Debenture
Delivered: 19 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 May 1998
Legal charge
Delivered: 12 May 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the south side of cheam road l/b of sutton…
5 May 1998
Debenture
Delivered: 12 May 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 January 1997
Legal charge
Delivered: 4 February 1997
Status: Satisfied on 21 January 1999
Persons entitled: Midland Bank PLC
Description: F/H property k/a 23/25 sutton surrey. Together with all…
22 November 1996
Mortgage debenture
Delivered: 3 December 1996
Status: Satisfied on 25 June 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 November 1996
Legal mortgage
Delivered: 3 December 1996
Status: Satisfied on 21 January 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land on the south side of cheam road k/a…
23 November 1995
Fixed and floating charge
Delivered: 25 November 1995
Status: Satisfied on 25 June 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…