COMPUTER MANAGERS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 2YG

Company number 02793802
Status Active
Incorporation Date 25 February 1993
Company Type Private Limited Company
Address FLAT 16, DUNDEE COURT,, 73 WAPPING HIGH STREET,, LONDON, E1W 2YG
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Accounts for a dormant company made up to 28 February 2017; Accounts for a dormant company made up to 28 February 2016. The most likely internet sites of COMPUTER MANAGERS LIMITED are www.computermanagers.co.uk, and www.computer-managers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Computer Managers Limited is a Private Limited Company. The company registration number is 02793802. Computer Managers Limited has been working since 25 February 1993. The present status of the company is Active. The registered address of Computer Managers Limited is Flat 16 Dundee Court 73 Wapping High Street London E1w 2yg. The cash in hand is £0k. It is £0k against last year. . STICHBURY, Robert Stephen Charles is a Secretary of the company. STICHBURY, Maureen Elizabeth is a Director of the company. STICHBURY, Robert Stephen Charles is a Director of the company. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Secretary NEWMAN, Robert Henry Herbert has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. Director STICHBURY, Michael Richard Justin has been resigned. The company operates in "Information technology consultancy activities".


computer managers Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
STICHBURY, Robert Stephen Charles
Appointed Date: 01 August 1994

Director
STICHBURY, Maureen Elizabeth
Appointed Date: 28 April 1993
85 years old

Director
STICHBURY, Robert Stephen Charles
Appointed Date: 28 April 1993
58 years old

Resigned Directors

Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 25 February 1993
Appointed Date: 25 February 1993

Secretary
NEWMAN, Robert Henry Herbert
Resigned: 01 August 1994
Appointed Date: 28 April 1993

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 25 February 1993
Appointed Date: 25 February 1993

Director
STICHBURY, Michael Richard Justin
Resigned: 01 February 2015
Appointed Date: 28 April 1993
56 years old

Persons With Significant Control

Mr Robert Stephen Charles Stichbury
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Maureen Elizabeth Stichbury
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMPUTER MANAGERS LIMITED Events

11 Mar 2017
Confirmation statement made on 25 February 2017 with updates
11 Mar 2017
Accounts for a dormant company made up to 28 February 2017
22 May 2016
Accounts for a dormant company made up to 28 February 2016
14 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 3

15 Mar 2015
Accounts for a dormant company made up to 28 February 2015
...
... and 64 more events
04 May 1993
New director appointed

04 May 1993
Ad 28/04/93--------- £ si 2@1=2 £ ic 2/4

04 Mar 1993
Director resigned

04 Mar 1993
Secretary resigned

25 Feb 1993
Incorporation