CARE COMPUTERS & SERVICES LIMITED
WINDSOR PHARAOHS COMPUTERS LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL4 5EU

Company number 02799021
Status Active
Incorporation Date 12 March 1993
Company Type Private Limited Company
Address POWER HOUSE, OAK LANE, WINDSOR, BERKSHIRE, SL4 5EU
Home Country United Kingdom
Nature of Business 62030 - Computer facilities management activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption full accounts made up to 31 August 2015; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 100 . The most likely internet sites of CARE COMPUTERS & SERVICES LIMITED are www.carecomputersservices.co.uk, and www.care-computers-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Care Computers Services Limited is a Private Limited Company. The company registration number is 02799021. Care Computers Services Limited has been working since 12 March 1993. The present status of the company is Active. The registered address of Care Computers Services Limited is Power House Oak Lane Windsor Berkshire Sl4 5eu. . HARNEY HIGGINS, Kathleen Ita, Secretary is a Secretary of the company. HIGGINS, Donal Anthony is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director FORD, Karen Helga has been resigned. Director THOMPSON, Samuel Peter has been resigned. The company operates in "Computer facilities management activities".


Current Directors

Secretary
HARNEY HIGGINS, Kathleen Ita, Secretary
Appointed Date: 12 March 1993

Director
HIGGINS, Donal Anthony
Appointed Date: 12 March 1993
62 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 12 March 1993
Appointed Date: 12 March 1993

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 12 March 1993
Appointed Date: 12 March 1993

Director
FORD, Karen Helga
Resigned: 22 November 2004
Appointed Date: 14 March 2001
54 years old

Director
THOMPSON, Samuel Peter
Resigned: 19 February 1995
Appointed Date: 12 March 1994
59 years old

Persons With Significant Control

Mr Donal Higgins
Notified on: 13 May 2016
62 years old
Nature of control: Ownership of shares – 75% or more

CARE COMPUTERS & SERVICES LIMITED Events

24 Mar 2017
Confirmation statement made on 14 March 2017 with updates
02 Jun 2016
Total exemption full accounts made up to 31 August 2015
12 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100

03 Jun 2015
Total exemption full accounts made up to 31 August 2014
27 Apr 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100

...
... and 53 more events
09 Dec 1993
Accounting reference date notified as 31/08

18 Mar 1993
Director resigned;new director appointed

18 Mar 1993
Secretary resigned;new secretary appointed

18 Mar 1993
Registered office changed on 18/03/93 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX

12 Mar 1993
Incorporation