COMPUTACENTER PLC
HERTFORDSHIRE COMPUTACENTER SERVICES GROUP PLC

Hellopages » Hertfordshire » Welwyn Hatfield » AL10 9TW
Company number 03110569
Status Active
Incorporation Date 2 October 1995
Company Type Public Limited Company
Address HATFIELD AVENUE, HATFIELD, HERTFORDSHIRE, AL10 9TW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES12 ‐ Resolution of varying share rights or name ; Appointment of Dr Rosalind Catherine Rivaz as a director on 11 November 2016; Confirmation statement made on 2 October 2016 with updates. The most likely internet sites of COMPUTACENTER PLC are www.computacenter.co.uk, and www.computacenter.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Stevenage Rail Station is 9.1 miles; to Watford North Rail Station is 9.2 miles; to Gordon Hill Rail Station is 9.9 miles; to Bushey Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Computacenter Plc is a Public Limited Company. The company registration number is 03110569. Computacenter Plc has been working since 02 October 1995. The present status of the company is Active. The registered address of Computacenter Plc is Hatfield Avenue Hatfield Hertfordshire Al10 9tw. . GRAY, Raymond John is a Secretary of the company. CONOPHY, Francis Anthony is a Director of the company. HULME, Philip William is a Director of the company. LOCK, Gregory Hugh is a Director of the company. NORRIS, Michael John is a Director of the company. OGDEN, Peter James, Sir is a Director of the company. POWELL, Timothy Martin is a Director of the company. RIVAZ, Ros Catherine, Dr is a Director of the company. STACHELHAUS, Regine is a Director of the company. YEA, Philip Edward is a Director of the company. Secretary BENADE, Stephen John has been resigned. Secretary PEREIRA, Simon has been resigned. Secretary POTTINGER, Alan James has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director BEECROFT, Paul Adrian Barlow has been resigned. Director BRYAN, Nicholas Martin has been resigned. Director BURGESS, John Downing has been resigned. Director COSH, Nicholas John has been resigned. Director LESCUYER, Ghislain Marie has been resigned. Director LEWIS, Ian James, Dr. has been resigned. Director MCBRIDE, Brian James has been resigned. Director ORMEROD, John has been resigned. Director PREDDY, Clifford Stanley Frank has been resigned. Director RICHARDS, Roderick Lamont has been resigned. Director SANDLER, Ronald Arnon has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. Nominee Director HACKWOOD SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GRAY, Raymond John
Appointed Date: 14 September 2016

Director
CONOPHY, Francis Anthony
Appointed Date: 30 March 1998
68 years old

Director
HULME, Philip William
Appointed Date: 03 October 1995
77 years old

Director
LOCK, Gregory Hugh
Appointed Date: 01 July 2008
78 years old

Director
NORRIS, Michael John
Appointed Date: 30 March 1998
64 years old

Director
OGDEN, Peter James, Sir
Appointed Date: 03 October 1995
78 years old

Director
POWELL, Timothy Martin
Appointed Date: 01 January 2015
71 years old

Director
RIVAZ, Ros Catherine, Dr
Appointed Date: 11 November 2016
70 years old

Director
STACHELHAUS, Regine
Appointed Date: 01 July 2013
70 years old

Director
YEA, Philip Edward
Appointed Date: 23 June 2015
71 years old

Resigned Directors

Secretary
BENADE, Stephen John
Resigned: 05 April 2013
Appointed Date: 04 October 2005

Secretary
PEREIRA, Simon
Resigned: 14 September 2016
Appointed Date: 05 April 2013

Secretary
POTTINGER, Alan James
Resigned: 04 October 2005
Appointed Date: 03 October 1995

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 03 October 1995
Appointed Date: 02 October 1995

Director
BEECROFT, Paul Adrian Barlow
Resigned: 04 February 2002
Appointed Date: 31 December 1995
78 years old

Director
BRYAN, Nicholas Martin
Resigned: 15 May 1996
Appointed Date: 31 December 1995
72 years old

Director
BURGESS, John Downing
Resigned: 18 June 1996
Appointed Date: 31 December 1995
75 years old

Director
COSH, Nicholas John
Resigned: 28 June 2006
Appointed Date: 08 January 2002
79 years old

Director
LESCUYER, Ghislain Marie
Resigned: 13 September 2005
Appointed Date: 19 January 2004
68 years old

Director
LEWIS, Ian James, Dr.
Resigned: 02 September 2013
Appointed Date: 15 June 2006
65 years old

Director
MCBRIDE, Brian James
Resigned: 18 May 2015
Appointed Date: 10 January 2011
70 years old

Director
ORMEROD, John
Resigned: 01 April 2015
Appointed Date: 31 October 2006
77 years old

Director
PREDDY, Clifford Stanley Frank
Resigned: 17 June 2010
Appointed Date: 08 January 2002
78 years old

Director
RICHARDS, Roderick Lamont
Resigned: 04 February 2002
Appointed Date: 31 December 1995
70 years old

Director
SANDLER, Ronald Arnon
Resigned: 18 February 2008
Appointed Date: 26 May 2000
73 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 03 October 1995
Appointed Date: 02 October 1995

Nominee Director
HACKWOOD SECRETARIES LIMITED
Resigned: 03 October 1995
Appointed Date: 02 October 1995

COMPUTACENTER PLC Events

17 May 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name

14 Nov 2016
Appointment of Dr Rosalind Catherine Rivaz as a director on 11 November 2016
05 Oct 2016
Confirmation statement made on 2 October 2016 with updates
20 Sep 2016
Termination of appointment of Simon Pereira as a secretary on 14 September 2016
20 Sep 2016
Appointment of Mr Raymond John Gray as a secretary on 14 September 2016
...
... and 240 more events
07 Feb 2002
Ad 28/01/02--------- £ si [email protected]=20 £ ic 9281175/9281195
26 Jan 2002
New director appointed
26 Jan 2002
New director appointed
17 Jan 2002
Ad 27/12/01--------- £ si [email protected]=200 £ ic 9280975/9281175
07 Jan 2002
Ad 17/12/01-20/12/01 £ si [email protected]=1413 £ ic 9279562/9280975

COMPUTACENTER PLC Charges

17 May 2013
Charge code 0311 0569 0002
Delivered: 23 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
24 November 1995
Trust deed
Delivered: 11 December 1995
Status: Satisfied on 3 February 2006
Persons entitled: Prudential Trustee Company Limited