ALBION COMPUTERS PLC

Hellopages » Greater London » Westminster » WC2R 0AG
Company number 02043116
Status Active
Incorporation Date 4 August 1986
Company Type Public Limited Company
Address 112 STRAND, LONDON, WC2R 0AG
Home Country United Kingdom
Nature of Business 47410 - Retail sale of computers, peripheral units and software in specialised stores, 62020 - Information technology consultancy activities, 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 100,000 ; Director's details changed for Keith Beeby on 28 October 2015. The most likely internet sites of ALBION COMPUTERS PLC are www.albioncomputers.co.uk, and www.albion-computers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. The distance to to Battersea Park Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Albion Computers Plc is a Public Limited Company. The company registration number is 02043116. Albion Computers Plc has been working since 04 August 1986. The present status of the company is Active. The registered address of Albion Computers Plc is 112 Strand London Wc2r 0ag. . WHITTON, Paul Graham is a Secretary of the company. BEEBY, Keith is a Director of the company. COLE, Howard Neil is a Director of the company. MAYES, Richard Peter is a Director of the company. Secretary BURTON, Albert Ernest has been resigned. Secretary DAWSON, Arnold Matthew has been resigned. Secretary FRANCIS, Lorna has been resigned. Secretary JAYATILAKA, Chatulinda Arjuna has been resigned. Secretary JONES, Denise Ann has been resigned. Director EAKINS, Andrew Stephen has been resigned. Director GREGORY, Christopher Guy has been resigned. The company operates in "Retail sale of computers, peripheral units and software in specialised stores".


Current Directors

Secretary
WHITTON, Paul Graham
Appointed Date: 15 May 2010

Director
BEEBY, Keith
Appointed Date: 01 April 1996
57 years old

Director
COLE, Howard Neil

64 years old

Director
MAYES, Richard Peter

67 years old

Resigned Directors

Secretary
BURTON, Albert Ernest
Resigned: 17 June 1996
Appointed Date: 27 September 1995

Secretary
DAWSON, Arnold Matthew
Resigned: 27 September 1995
Appointed Date: 28 November 1990

Secretary
FRANCIS, Lorna
Resigned: 14 May 2010
Appointed Date: 10 June 2003

Secretary
JAYATILAKA, Chatulinda Arjuna
Resigned: 09 June 2003
Appointed Date: 08 February 2002

Secretary
JONES, Denise Ann
Resigned: 28 March 2002
Appointed Date: 17 June 1996

Director
EAKINS, Andrew Stephen
Resigned: 07 February 1997
Appointed Date: 14 May 1993
66 years old

Director
GREGORY, Christopher Guy
Resigned: 14 January 2000
Appointed Date: 14 May 1993
64 years old

ALBION COMPUTERS PLC Events

30 Jun 2016
Full accounts made up to 31 December 2015
04 May 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100,000

04 May 2016
Director's details changed for Keith Beeby on 28 October 2015
04 May 2016
Secretary's details changed for Mr Paul Graham Whitton on 26 November 2014
04 Jul 2015
Full accounts made up to 31 December 2014
...
... and 120 more events
30 Sep 1986
Particulars of mortgage/charge

11 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Sep 1986
Registered office changed on 11/09/86 from: 124-128 city road london EC1V 2NJ

10 Sep 1986
Company name changed profitprime LIMITED\certificate issued on 10/09/86
04 Aug 1986
Certificate of Incorporation

ALBION COMPUTERS PLC Charges

13 February 2013
Fixed & floating charge
Delivered: 19 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 February 2002
Debenture
Delivered: 8 February 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 September 1986
Debenture
Delivered: 30 September 1986
Status: Satisfied on 3 August 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…