V.I.P. COMPUTER CENTRE LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA1 4RF

Company number 02552402
Status Active
Incorporation Date 26 October 1990
Company Type Private Limited Company
Address VIP HOUSE, 4 HARDWICK GRANGE, WOOLSTON, WARRINGTON, CHESHIRE, WA1 4RF
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 20 April 2017 with updates; Full accounts made up to 30 June 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 37,500 . The most likely internet sites of V.I.P. COMPUTER CENTRE LIMITED are www.vipcomputercentre.co.uk, and www.v-i-p-computer-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. V I P Computer Centre Limited is a Private Limited Company. The company registration number is 02552402. V I P Computer Centre Limited has been working since 26 October 1990. The present status of the company is Active. The registered address of V I P Computer Centre Limited is Vip House 4 Hardwick Grange Woolston Warrington Cheshire Wa1 4rf. . SAHNI, Jitenderpal Singh is a Secretary of the company. MARSDEN, Richard Stephen is a Director of the company. SAHNI, Avneet Kaur is a Director of the company. SAHNI, Jitenderpal Singh is a Director of the company. TAYLOR, Michael Andrew is a Director of the company. Director COOKSON, Stanley Gordon has been resigned. Director JONES, Karin Idelle has been resigned. Director MCAULEY, Duncan James has been resigned. Director SAHNI, Kartar Singh has been resigned. Director STEVINSON, Graham David has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


Current Directors


Director
MARSDEN, Richard Stephen
Appointed Date: 01 July 2013
47 years old

Director
SAHNI, Avneet Kaur
Appointed Date: 28 October 1993
54 years old

Director

Director
TAYLOR, Michael Andrew
Appointed Date: 10 January 2005
66 years old

Resigned Directors

Director
COOKSON, Stanley Gordon
Resigned: 01 March 2000
Appointed Date: 01 May 1998
64 years old

Director
JONES, Karin Idelle
Resigned: 18 October 2007
Appointed Date: 02 January 2006
51 years old

Director
MCAULEY, Duncan James
Resigned: 29 February 2016
Appointed Date: 01 July 2006
50 years old

Director
SAHNI, Kartar Singh
Resigned: 09 January 1995
96 years old

Director
STEVINSON, Graham David
Resigned: 05 October 2012
Appointed Date: 16 January 2012
54 years old

Persons With Significant Control

Mr Jitenderpal Singh Sahni
Notified on: 29 June 2016
59 years old
Nature of control: Right to appoint and remove directors

V.I.P. COMPUTER CENTRE LIMITED Events

20 Apr 2017
Confirmation statement made on 20 April 2017 with updates
28 Dec 2016
Full accounts made up to 30 June 2016
20 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 37,500

02 Mar 2016
Termination of appointment of Duncan James Mcauley as a director on 29 February 2016
23 Feb 2016
Group of companies' accounts made up to 30 June 2015
...
... and 93 more events
22 Nov 1991
Ad 06/11/91--------- £ si 100@1=100 £ ic 2/102

22 Nov 1991
Return made up to 26/10/91; full list of members

21 Nov 1990
Registered office changed on 21/11/90 from: 35 houldsworth street manchester M1 1EF

21 Nov 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Oct 1990
Incorporation

V.I.P. COMPUTER CENTRE LIMITED Charges

10 November 2014
Charge code 0255 2402 0007
Delivered: 10 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
31 July 2012
Fixed charge on non-vesting debts and floating charge
Delivered: 2 August 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
24 June 2005
Legal mortgage
Delivered: 29 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land on the south west side of woolston…
1 June 2005
Debenture
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 2002
Legal charge
Delivered: 7 February 2002
Status: Satisfied on 17 April 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the south west side of woolston grange wollston…
29 January 2002
Debenture
Delivered: 1 February 2002
Status: Satisfied on 1 May 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 April 1995
Debenture
Delivered: 27 April 1995
Status: Satisfied on 16 February 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…