CLYDE COMPUTERS SOUTHERN LIMITED
SWINDON CLYDE COMPUTERS (SOUTHERN) LIMITED

Hellopages » Wiltshire » Swindon » SN25 5AX
Company number 03394383
Status Active
Incorporation Date 27 June 1997
Company Type Private Limited Company
Address A1 STEPHENSON ROAD, GROUNDWELL IND. ESTATE, SWINDON, WILTSHIRE, UNITED KINGDOM, SN25 5AX
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 100 ; Registered office address changed from Unit D Spitfire Way South Marston Park Swindon Wiltshire SN3 4GD to A1 Stephenson Road Groundwell Ind. Estate Swindon Wiltshire SN25 5AX on 29 June 2016. The most likely internet sites of CLYDE COMPUTERS SOUTHERN LIMITED are www.clydecomputerssouthern.co.uk, and www.clyde-computers-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Clyde Computers Southern Limited is a Private Limited Company. The company registration number is 03394383. Clyde Computers Southern Limited has been working since 27 June 1997. The present status of the company is Active. The registered address of Clyde Computers Southern Limited is A1 Stephenson Road Groundwell Ind Estate Swindon Wiltshire United Kingdom Sn25 5ax. . BEEBY, Yolanda Louise is a Secretary of the company. BEEBY, Martin Richard is a Director of the company. Secretary WALDRON, Vanessa Ann has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director WALDRON, Eileen has been resigned. Director WALDRON, Vanessa Ann has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BEEBY, Yolanda Louise
Appointed Date: 01 August 2005

Director
BEEBY, Martin Richard
Appointed Date: 01 August 2005
59 years old

Resigned Directors

Secretary
WALDRON, Vanessa Ann
Resigned: 01 August 2005
Appointed Date: 27 June 1997

Nominee Secretary
WAYNE, Harold
Resigned: 27 June 1997
Appointed Date: 27 June 1997

Director
WALDRON, Eileen
Resigned: 01 August 2005
Appointed Date: 27 June 1997
80 years old

Director
WALDRON, Vanessa Ann
Resigned: 01 August 2005
Appointed Date: 01 July 2002
49 years old

Nominee Director
WAYNE, Yvonne
Resigned: 27 June 1997
Appointed Date: 27 June 1997
45 years old

CLYDE COMPUTERS SOUTHERN LIMITED Events

05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

29 Jun 2016
Registered office address changed from Unit D Spitfire Way South Marston Park Swindon Wiltshire SN3 4GD to A1 Stephenson Road Groundwell Ind. Estate Swindon Wiltshire SN25 5AX on 29 June 2016
29 Jun 2016
Secretary's details changed for Yolanda Louise Beeby on 24 June 2016
29 Jun 2016
Director's details changed for Mr Martin Richard Beeby on 24 June 2016
...
... and 64 more events
18 Jul 1997
Secretary resigned
18 Jul 1997
New secretary appointed
18 Jul 1997
New director appointed
18 Jul 1997
Registered office changed on 18/07/97 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN
27 Jun 1997
Incorporation

CLYDE COMPUTERS SOUTHERN LIMITED Charges

8 November 2011
Debenture
Delivered: 11 November 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 June 2009
Debenture
Delivered: 19 June 2009
Status: Satisfied on 18 October 2011
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…