MAINLINE COMPUTER MAINTENANCE LIMITED
MIDDLESEX

Hellopages » Hertfordshire » Watford » WD24 5HT

Company number 02788577
Status Active
Incorporation Date 10 February 1993
Company Type Private Limited Company
Address 10 MERRYFIELDS ASHBY ROAD, WATFORD, MIDDLESEX, WD24 5HT
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 100 . The most likely internet sites of MAINLINE COMPUTER MAINTENANCE LIMITED are www.mainlinecomputermaintenance.co.uk, and www.mainline-computer-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to South Kenton Rail Station is 8.3 miles; to Sudbury Hill Harrow Rail Station is 8.5 miles; to Sudbury & Harrow Road Rail Station is 9.1 miles; to South Greenford Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mainline Computer Maintenance Limited is a Private Limited Company. The company registration number is 02788577. Mainline Computer Maintenance Limited has been working since 10 February 1993. The present status of the company is Active. The registered address of Mainline Computer Maintenance Limited is 10 Merryfields Ashby Road Watford Middlesex Wd24 5ht. The company`s financial liabilities are £0.3k. It is £0.02k against last year. And the total assets are £4.15k, which is £1.33k against last year. JEFFERIES, Michael Thomas is a Director of the company. Secretary MARTIN, Amrita Sheila Megan has been resigned. Secretary WILLIAMS, Mark David has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MARTIN, Amrita Sheila Megan has been resigned. Director WILLIAMS, Mark David has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other information technology service activities".


mainline computer maintenance Key Finiance

LIABILITIES £0.3k
+8%
CASH n/a
TOTAL ASSETS £4.15k
+46%
All Financial Figures

Current Directors

Director
JEFFERIES, Michael Thomas
Appointed Date: 10 February 1993
64 years old

Resigned Directors

Secretary
MARTIN, Amrita Sheila Megan
Resigned: 10 February 2009
Appointed Date: 08 April 1994

Secretary
WILLIAMS, Mark David
Resigned: 26 July 1993
Appointed Date: 10 February 1993

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 February 1994
Appointed Date: 10 February 1993

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 10 February 1994
Appointed Date: 10 February 1993
35 years old

Director
MARTIN, Amrita Sheila Megan
Resigned: 10 February 2009
Appointed Date: 08 April 1994
98 years old

Director
WILLIAMS, Mark David
Resigned: 10 February 1994
Appointed Date: 10 February 1993
61 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 February 1994
Appointed Date: 10 February 1993

Persons With Significant Control

Mr Michael Thomas Jefferies
Notified on: 10 February 2017
64 years old
Nature of control: Has significant influence or control

MAINLINE COMPUTER MAINTENANCE LIMITED Events

10 Feb 2017
Confirmation statement made on 10 February 2017 with updates
22 Jul 2016
Total exemption small company accounts made up to 28 February 2016
10 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100

25 Sep 2015
Total exemption small company accounts made up to 28 February 2015
10 Feb 2015
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100

...
... and 63 more events
22 Jul 1993
Accounting reference date notified as 28/02

18 Feb 1993
Registered office changed on 18/02/93 from: 110 whitchurch road cardiff CF4 3LY

18 Feb 1993
Director resigned;new director appointed

18 Feb 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Feb 1993
Incorporation