CIRCLE COMPUTER GROUP LIMITED
SURREY

Hellopages » Surrey » Waverley » GU27 2AB
Company number 02821547
Status Active - Proposal to Strike off
Incorporation Date 26 May 1993
Company Type Private Limited Company
Address HARROW HOUSE, 23 WEST STREET, HASLEMERE, SURREY, GU27 2AB
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Voluntary strike-off action has been suspended; Termination of appointment of Geoffrey Ian Cooke as a director on 21 April 2017; First Gazette notice for voluntary strike-off. The most likely internet sites of CIRCLE COMPUTER GROUP LIMITED are www.circlecomputergroup.co.uk, and www.circle-computer-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Milford (Surrey) Rail Station is 6 miles; to Farncombe Rail Station is 8.8 miles; to Farnham Rail Station is 9.2 miles; to Guildford Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Circle Computer Group Limited is a Private Limited Company. The company registration number is 02821547. Circle Computer Group Limited has been working since 26 May 1993. The present status of the company is Active - Proposal to Strike off. The registered address of Circle Computer Group Limited is Harrow House 23 West Street Haslemere Surrey Gu27 2ab. . MUNSON, Elizabeth Anne is a Secretary of the company. ROGERS, Joseph David is a Director of the company. Secretary CATSEC LIMITED has been resigned. Secretary MONKS, Anthony has been resigned. Secretary WATSON, Carolyn Vezetque has been resigned. Director COOKE, Geoffrey Ian has been resigned. Director COOKE, Geoffrey Ian has been resigned. Director HEATH, Christopher Dorrell has been resigned. Director JAFFE, Lonne Allen has been resigned. Director KRAUSS, Philip David has been resigned. Director MASON, Stephen Patrick has been resigned. Director MONKS, Anthony has been resigned. Director TROTTER, Frederick Nicholas has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
MUNSON, Elizabeth Anne
Appointed Date: 10 April 2006

Director
ROGERS, Joseph David
Appointed Date: 26 September 2013
52 years old

Resigned Directors

Secretary
CATSEC LIMITED
Resigned: 25 February 1994
Appointed Date: 26 May 1993

Secretary
MONKS, Anthony
Resigned: 09 December 2002
Appointed Date: 25 February 1994

Secretary
WATSON, Carolyn Vezetque
Resigned: 10 April 2006
Appointed Date: 09 December 2002

Director
COOKE, Geoffrey Ian
Resigned: 21 April 2017
Appointed Date: 01 July 2014
66 years old

Director
COOKE, Geoffrey Ian
Resigned: 26 September 2013
Appointed Date: 18 October 2002
66 years old

Director
HEATH, Christopher Dorrell
Resigned: 26 September 2013
Appointed Date: 31 October 1993
73 years old

Director
JAFFE, Lonne Allen
Resigned: 31 January 2016
Appointed Date: 26 September 2013
48 years old

Director
KRAUSS, Philip David
Resigned: 29 November 1993
Appointed Date: 26 May 1993
78 years old

Director
MASON, Stephen Patrick
Resigned: 26 September 2013
Appointed Date: 21 October 2002
76 years old

Director
MONKS, Anthony
Resigned: 31 August 2002
Appointed Date: 31 October 1993
79 years old

Director
TROTTER, Frederick Nicholas
Resigned: 25 February 1994
Appointed Date: 31 October 1993
77 years old

CIRCLE COMPUTER GROUP LIMITED Events

13 May 2017
Voluntary strike-off action has been suspended
25 Apr 2017
Termination of appointment of Geoffrey Ian Cooke as a director on 21 April 2017
18 Apr 2017
First Gazette notice for voluntary strike-off
10 Apr 2017
Application to strike the company off the register
14 Dec 2016
Statement of capital on 14 December 2016
  • GBP 1

...
... and 120 more events
08 Nov 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

08 Nov 1993
Resolutions
  • ORES13 ‐ Ordinary resolution

21 Oct 1993
Company name changed catsec 33 LIMITED\certificate issued on 22/10/93

21 Oct 1993
Company name changed\certificate issued on 21/10/93
26 May 1993
Incorporation

CIRCLE COMPUTER GROUP LIMITED Charges

14 March 1996
Debenture
Delivered: 27 March 1996
Status: Satisfied on 17 May 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…