COMPAREX UK LIMITED
LONDON PC-WARE INFORMATION TECHNOLOGIES LIMITED SYSTEMATIKA LIMITED PROGRAMMER'S PARADISE (UK) LIMITED

Hellopages » Greater London » Westminster » WC2N 5AP

Company number 02973781
Status Active
Incorporation Date 5 October 1994
Company Type Private Limited Company
Address ARNOLD HILL & CO LLP CRAVEN HOUSE, 16 NORTHUMBERLAND AVENUE, LONDON, UNITED KINGDOM, WC2N 5AP
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Statement of capital on 18 April 2017 GBP 500,000 ; Statement by Directors; Solvency Statement dated 20/03/17. The most likely internet sites of COMPAREX UK LIMITED are www.comparexuk.co.uk, and www.comparex-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6 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.Comparex Uk Limited is a Private Limited Company. The company registration number is 02973781. Comparex Uk Limited has been working since 05 October 1994. The present status of the company is Active. The registered address of Comparex Uk Limited is Arnold Hill Co Llp Craven House 16 Northumberland Avenue London United Kingdom Wc2n 5ap. . VAN MONTFOORT, Maarten Adriaan is a Director of the company. Secretary ARNETOLI, Roberto has been resigned. Secretary BHATTI, Omar Faayiz has been resigned. Secretary CHAMBERS, Michael Patrick has been resigned. Secretary FUNCK, John has been resigned. Secretary HAMMERMAN, Richard Louis has been resigned. Secretary KOESTERS, Ralph has been resigned. Secretary NIJNENS, Simon has been resigned. Secretary NOACK, Frank has been resigned. Secretary PICKLES, Benjamim Richard has been resigned. Secretary PICKLES, Benjamin Richard has been resigned. Secretary SEVERS, Martin David has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director AUSTIN, Stirling has been resigned. Director BETGEM, Marc has been resigned. Director BHATTI, Omar Faayiz has been resigned. Director BRODERICK, John has been resigned. Director CHAMBERS, Michael Patrick has been resigned. Director FRESCHI, Massimo has been resigned. Director HERBER, Achim has been resigned. Director LINDSEY, Peter Andrew Cooper has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director LORENZ, Peter has been resigned. Director LOSCHKE, Knut, Doctor has been resigned. Director VAN DER HELM, Franciscus Hendricus Maria has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
VAN MONTFOORT, Maarten Adriaan
Appointed Date: 08 November 2016
49 years old

Resigned Directors

Secretary
ARNETOLI, Roberto
Resigned: 15 June 1995
Appointed Date: 05 October 1994

Secretary
BHATTI, Omar Faayiz
Resigned: 16 June 2000
Appointed Date: 16 July 1999

Secretary
CHAMBERS, Michael Patrick
Resigned: 01 October 2012
Appointed Date: 01 July 2005

Secretary
FUNCK, John
Resigned: 04 January 1996
Appointed Date: 15 June 1995

Secretary
HAMMERMAN, Richard Louis
Resigned: 26 March 2010
Appointed Date: 26 November 2009

Secretary
KOESTERS, Ralph
Resigned: 31 January 2003
Appointed Date: 08 April 2002

Secretary
NIJNENS, Simon
Resigned: 06 September 2002
Appointed Date: 16 June 2000

Secretary
NOACK, Frank
Resigned: 26 November 2009
Appointed Date: 01 January 2003

Secretary
PICKLES, Benjamim Richard
Resigned: 04 October 2011
Appointed Date: 26 March 2010

Secretary
PICKLES, Benjamin Richard
Resigned: 04 October 2011
Appointed Date: 26 March 2010

Secretary
SEVERS, Martin David
Resigned: 16 July 1999
Appointed Date: 04 January 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 October 1994
Appointed Date: 05 October 1994

Director
AUSTIN, Stirling
Resigned: 14 April 2000
Appointed Date: 10 November 1999
67 years old

Director
BETGEM, Marc
Resigned: 16 June 2000
Appointed Date: 12 April 2000
56 years old

Director
BHATTI, Omar Faayiz
Resigned: 08 April 2002
Appointed Date: 16 June 2000
64 years old

Director
BRODERICK, John
Resigned: 31 March 2000
Appointed Date: 02 February 1998
76 years old

Director
CHAMBERS, Michael Patrick
Resigned: 01 October 2015
Appointed Date: 26 November 2009
53 years old

Director
FRESCHI, Massimo
Resigned: 04 January 1996
Appointed Date: 05 October 1994
68 years old

Director
HERBER, Achim
Resigned: 08 November 2016
Appointed Date: 01 October 2015
62 years old

Director
LINDSEY, Peter Andrew Cooper
Resigned: 10 November 1999
Appointed Date: 04 January 1996
73 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 October 1994
Appointed Date: 05 October 1994

Director
LORENZ, Peter
Resigned: 21 December 1998
Appointed Date: 02 February 1998
77 years old

Director
LOSCHKE, Knut, Doctor
Resigned: 26 November 2009
Appointed Date: 08 April 2002
75 years old

Director
VAN DER HELM, Franciscus Hendricus Maria
Resigned: 19 November 1999
Appointed Date: 21 December 1998
67 years old

Persons With Significant Control

Comparex Ag
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COMPAREX UK LIMITED Events

18 Apr 2017
Statement of capital on 18 April 2017
  • GBP 500,000

04 Apr 2017
Statement by Directors
04 Apr 2017
Solvency Statement dated 20/03/17
28 Dec 2016
Full accounts made up to 31 March 2016
21 Nov 2016
Confirmation statement made on 5 October 2016 with updates
...
... and 116 more events
24 Nov 1994
Accounting reference date notified as 31/12

20 Oct 1994
Secretary resigned;new secretary appointed

20 Oct 1994
Director resigned;new director appointed

20 Oct 1994
Registered office changed on 20/10/94 from: 84 temple chambers temple avenue london EC4Y 0HP

05 Oct 1994
Incorporation

COMPAREX UK LIMITED Charges

28 September 1998
Debenture
Delivered: 5 October 1998
Status: Satisfied on 27 March 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…