SIDWELL COMPUTERS LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 1QL

Company number 01575432
Status Active
Incorporation Date 20 July 1981
Company Type Private Limited Company
Address 2 OLD BATH ROAD, NEWBURY, BERKSHIRE, RG14 1QL
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 68310 - Real estate agencies
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Termination of appointment of Sarah Jane Sidwell as a director on 9 February 2017; Termination of appointment of Hannah Rose Sidwell as a director on 9 February 2016; Confirmation statement made on 14 September 2016 with updates. The most likely internet sites of SIDWELL COMPUTERS LIMITED are www.sidwellcomputers.co.uk, and www.sidwell-computers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. The distance to to Newbury Racecourse Rail Station is 1.2 miles; to Thatcham Rail Station is 3.9 miles; to Kintbury Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sidwell Computers Limited is a Private Limited Company. The company registration number is 01575432. Sidwell Computers Limited has been working since 20 July 1981. The present status of the company is Active. The registered address of Sidwell Computers Limited is 2 Old Bath Road Newbury Berkshire Rg14 1ql. The company`s financial liabilities are £2.38k. It is £-1.14k against last year. And the total assets are £17.76k, which is £-0.63k against last year. SIDWELL, Sarah is a Secretary of the company. SIDWELL, Donna Irene is a Director of the company. SIDWELL, Stephen John is a Director of the company. Secretary SIDWELL, Colin Roland has been resigned. Director SIDWELL, David Andrew has been resigned. Director SIDWELL, Hannah Rose has been resigned. Director SIDWELL, Jenny Dorothy Emily has been resigned. Director SIDWELL, Sarah Jane has been resigned. The company operates in "Information technology consultancy activities".


sidwell computers Key Finiance

LIABILITIES £2.38k
-33%
CASH n/a
TOTAL ASSETS £17.76k
-4%
All Financial Figures

Current Directors

Secretary
SIDWELL, Sarah
Appointed Date: 01 September 2005

Director
SIDWELL, Donna Irene

71 years old

Director

Resigned Directors

Secretary
SIDWELL, Colin Roland
Resigned: 31 August 2005

Director
SIDWELL, David Andrew
Resigned: 16 March 2012
65 years old

Director
SIDWELL, Hannah Rose
Resigned: 09 February 2016
Appointed Date: 16 February 2011
35 years old

Director
SIDWELL, Jenny Dorothy Emily
Resigned: 16 March 2012
100 years old

Director
SIDWELL, Sarah Jane
Resigned: 09 February 2017
Appointed Date: 16 February 2011
38 years old

SIDWELL COMPUTERS LIMITED Events

09 Feb 2017
Termination of appointment of Sarah Jane Sidwell as a director on 9 February 2017
09 Feb 2017
Termination of appointment of Hannah Rose Sidwell as a director on 9 February 2016
21 Sep 2016
Confirmation statement made on 14 September 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 31 December 2015
31 May 2016
Director's details changed for Stephen John Sidwell on 31 May 2016
...
... and 93 more events
18 Apr 1986
Annual return made up to 31/12/85
16 Apr 1985
Annual return made up to 31/12/84
09 May 1983
Annual return made up to 13/01/83
28 Aug 1981
Allotment of shares
20 Jul 1981
Incorporation

SIDWELL COMPUTERS LIMITED Charges

1 March 1985
Single debenture
Delivered: 6 March 1985
Status: Satisfied on 10 March 1999
Persons entitled: Lloyds Bank PLC
Description: Stocks, shares & other securities. Fixed and floating…
11 October 1984
Legal charge
Delivered: 26 October 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 1,2,3 and 4 daniel mews, bath, avon.
21 February 1983
Debenture
Delivered: 25 December 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 December 1982
Debenture
Delivered: 31 December 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all F.h & L.h properties…