EXECUTOR COMPUTERS LIMITED

Hellopages » Greater London » Westminster » W1M 1DA

Company number 02107006
Status Liquidation
Incorporation Date 6 March 1987
Company Type Private Limited Company
Address 8 BAKER STREET, LONDON, W1M 1DA
Home Country United Kingdom
Nature of Business 7220 - Software consultancy and supply, 7450 - Labour recruitment
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Receiver's abstract of receipts and payments; Receiver ceasing to act; Receiver's abstract of receipts and payments. The most likely internet sites of EXECUTOR COMPUTERS LIMITED are www.executorcomputers.co.uk, and www.executor-computers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Executor Computers Limited is a Private Limited Company. The company registration number is 02107006. Executor Computers Limited has been working since 06 March 1987. The present status of the company is Liquidation. The registered address of Executor Computers Limited is 8 Baker Street London W1m 1da. . BENNETT, John Andrew is a Secretary of the company. BENNETT, Joanne Carol is a Director of the company. BENNETT, John Andrew is a Director of the company. Secretary WHITELEY, Michael Nelson has been resigned. Director ARCHBOLD, Neil has been resigned. Director WHITELEY, Michael Nelson has been resigned. The company operates in "Software consultancy and supply".


Current Directors

Secretary
BENNETT, John Andrew
Appointed Date: 22 July 1993

Director

Director
BENNETT, John Andrew

71 years old

Resigned Directors

Secretary
WHITELEY, Michael Nelson
Resigned: 17 June 1993

Director
ARCHBOLD, Neil
Resigned: 31 December 1994
Appointed Date: 04 January 1994
84 years old

Director
WHITELEY, Michael Nelson
Resigned: 17 June 1993
77 years old

EXECUTOR COMPUTERS LIMITED Events

02 Apr 1997
Receiver's abstract of receipts and payments
01 Apr 1997
Receiver ceasing to act
10 Jul 1996
Receiver's abstract of receipts and payments
04 Jan 1996
Order of court to wind up
18 Dec 1995
Court order notice of winding up
...
... and 29 more events
06 May 1988
New director appointed

18 May 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 May 1987
Registered office changed on 14/05/87 from: 124-128 city road london EC1V 2NJ

14 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Mar 1987
Certificate of Incorporation

EXECUTOR COMPUTERS LIMITED Charges

4 May 1994
Mortgage debenture
Delivered: 18 May 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 July 1991
Deed of charge
Delivered: 26 July 1991
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: F/Hold. The barn 14 whitehorse street baldock herts. T/no…
25 April 1990
Second mortgage
Delivered: 5 May 1990
Status: Satisfied on 31 July 1991
Persons entitled: Brian Marshall
Description: Second mortgage over the barn 14B whitehorse st baldock…
25 April 1990
Debenture
Delivered: 5 May 1990
Status: Satisfied on 31 July 1991
Persons entitled: Alliance & Leicester Building Society
Description: Of the company whatsoever and wheresoever both present and…