London
EC4A 3TR
Director Name | Mr Michael Charles Woodfine |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2016(35 years, 5 months after company formation) |
Appointment Duration | 5 years (closed 15 June 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ |
Director Name | Mr Steven James Turpie |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2020(39 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 15 June 2021) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Christopher Neal Halbard |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2020(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 15 June 2021) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Stephen William Broughton |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 May 1995) |
Role | Insurance Executive |
Correspondence Address | Hempstead Cottage Oaks Lane Mid Holmwood Dorking Surrey RH5 4ES |
Director Name | Mr David Anthony Rasche |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 13 November 2000) |
Role | Computer Systems Executive |
Country of Residence | England |
Correspondence Address | Hawkwind Grassington Park Hebden Road, Grassington Skipton North Yorkshire BD23 5DA |
Director Name | Mr Paul Gurkirpal Dhesi |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | The Glade Bagley Wood Road Kennington Oxford OX1 5LY |
Secretary Name | Roger Michael Verity |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(11 years, 4 months after company formation) |
Appointment Duration | 3 days (resigned 31 May 1992) |
Role | Company Director |
Correspondence Address | 58 Bramley Lane Lightcliffe Halifax West Yorkshire HX3 8NS |
Secretary Name | Eric Roland Wills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 October 1993) |
Role | Company Director |
Correspondence Address | 2 Chestnut Avenue Southborough Tunbridge Wells Kent TN4 0BP |
Secretary Name | Eric Roland Wills |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 October 1993) |
Role | Company Director |
Correspondence Address | 2 Chestnut Avenue Southborough Tunbridge Wells Kent TN4 0BP |
Director Name | John McLaughlin |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 1994) |
Role | Managing Director |
Correspondence Address | Huntscliffe Botany Drive East Morton Keighley West Yorkshire BD20 5UZ |
Director Name | Steven Bow |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 October 1999) |
Role | Accountant |
Correspondence Address | 50 Redwood Drive Bradley Huddersfield West Yorkshire HD2 1PW |
Director Name | Andrew Charles Hengist Wicks |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(13 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 1996) |
Role | Business Manager |
Correspondence Address | 14 North Parade Leeds West Yorkshire LS16 5AY |
Director Name | Michael William Brinsford |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 June 1999) |
Role | Manager |
Correspondence Address | The Beeches Pinkneys Drive Maidenhead Berkshire SL6 6QD |
Secretary Name | Martin Vergunst |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 03 May 1995(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 August 1999) |
Role | Accountant |
Correspondence Address | 3 Beechwood Avenue Kew Richmond Surrey TW9 4DD |
Director Name | Asger Jensby |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 09 November 1998(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 January 2000) |
Role | Executive President |
Correspondence Address | The Beeches Pinkneys Drive Maidenhead Berkshire SL6 6QD |
Secretary Name | Alice Schaffer Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 September 2002) |
Role | Company Director |
Correspondence Address | 15 The Willows Maidenhead Road Windsor Berkshire SL4 5TP |
Director Name | Ian Stephen Hickson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 January 2000(19 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2003) |
Role | President |
Correspondence Address | Chemin Du Muralet Chez Les Gay 74270 Marlioz GU8 5HJ |
Director Name | Miss Catherine Anne Campbell |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(19 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 29 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Becket Court Worting Basingstoke Hampshire RG23 8PW |
Secretary Name | David John Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Homewood Road St Albans Hertfordshire AL1 4BQ |
Director Name | Andrew Simon Mears |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 August 2009) |
Role | Chartered Accountant |
Correspondence Address | Glenbrook Madeira Road West Byfleet Surrey KT14 6DF |
Director Name | Mr Alastair Sean Matthews |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(22 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 July 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Coy Pond Road Poole Dorset BH12 1JT |
Director Name | Adrian John Phipps |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(22 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 January 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ |
Secretary Name | Mr Gareth Antony Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(25 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 2013) |
Role | Snr Legal Counsel |
Country of Residence | England |
Correspondence Address | Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ |
Director Name | Mr Hugo Martin Eales |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(28 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 March 2010) |
Role | Finance Director F&A |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kiln Ride Finchampstead Berkshire RG40 3PL |
Director Name | Mr Andrew James Edward Thomson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ |
Director Name | Mr John Glover |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 March 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ |
Director Name | Ms Elizabeth Michelle Benison |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ |
Secretary Name | David William Hart Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(32 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 November 2013) |
Role | Company Director |
Correspondence Address | Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ |
Director Name | Mr Sanjiv Gossain |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 February 2016) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Floor 4 One Pancras Square London N1C 4AG |
Director Name | Mr Mark Jeremy Pickett |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2015(34 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 24 June 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Pancras Square Kings Cross London N1C 4AG |
Director Name | Mr Giovanni Loria |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2016(35 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 January 2017) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Csc One Pancras Square Kings Cross London N1C 4AG |
Director Name | Mr David William Hart Gray |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2017(36 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ |
Director Name | Mrs Tina Anne Gough |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2017(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 April 2020) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ |
Director Name | Maruf Ahmad Majed |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2018(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 February 2020) |
Role | None Supplied |
Country of Residence | Singapore |
Correspondence Address | Dxc One Pancras Square King's Cross London N1C 4AG |
Website | csc.com |
---|
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
7.9m at £1 | Csc Computer Sciences LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £412,440 |
Net Worth | -£41,235 |
Cash | £258,361 |
Current Liabilities | £317,958 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
---|---|
15 June 2017 | Confirmation statement made on 28 May 2017 with updates (7 pages) |
24 April 2017 | Termination of appointment of David William Hart Gray as a director on 7 April 2017 (1 page) |
21 April 2017 | Appointment of Tina Anne Gough as a director on 12 April 2017 (2 pages) |
21 April 2017 | Appointment of Nicholas Anthony Wilson as a director on 10 April 2017 (2 pages) |
13 April 2017 | Full accounts made up to 1 April 2016 (20 pages) |
14 February 2017 | Termination of appointment of Craig Alaister Wilson as a director on 23 January 2017 (1 page) |
14 February 2017 | Termination of appointment of Giovanni Loria as a director on 23 January 2017 (1 page) |
14 February 2017 | Appointment of Mr David William Hart Gray as a director on 23 January 2017 (2 pages) |
20 July 2016 | Appointment of Mr Giovanni Loria as a director on 18 July 2016 (3 pages) |
8 July 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
28 June 2016 | Termination of appointment of Mark Jeremy Pickett as a director on 24 June 2016 (2 pages) |
25 June 2016 | Appointment of Craig Alaister Wilson as a director on 16 June 2016 (3 pages) |
25 June 2016 | Appointment of Michael Charles Woodfine as a director on 16 June 2016 (3 pages) |
26 April 2016 | Termination of appointment of John Glover as a director on 18 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Sanjiv Gossain as a director on 22 February 2016 (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2016 | Full accounts made up to 3 April 2015 (17 pages) |
17 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
22 June 2015 | Appointment of Mr Mark Jeremy Pickett as a director on 10 June 2015 (3 pages) |
31 December 2014 | Full accounts made up to 28 March 2014 (17 pages) |
24 July 2014 | Appointment of Mr Sanjiv Gossain as a director on 14 July 2014 (3 pages) |
4 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
14 May 2014 | Termination of appointment of Elizabeth Benison as a director (2 pages) |
30 April 2014 | Full accounts made up to 29 March 2013 (16 pages) |
22 November 2013 | Appointment of Michael Charles Woodfine as a secretary (3 pages) |
22 November 2013 | Termination of appointment of David Gray as a secretary (2 pages) |
25 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Appointment of David William Hart Gray as a secretary (3 pages) |
9 April 2013 | Termination of appointment of Gareth Wilson as a secretary (2 pages) |
8 February 2013 | Termination of appointment of Adrian Phipps as a director (3 pages) |
8 February 2013 | Appointment of Mr John Glover as a director (3 pages) |
8 February 2013 | Appointment of Elizabeth Michelle Benison as a director (5 pages) |
8 February 2013 | Termination of appointment of Andrew Thomson as a director (2 pages) |
21 December 2012 | Full accounts made up to 30 March 2012 (16 pages) |
28 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Full accounts made up to 1 April 2011 (16 pages) |
4 January 2012 | Full accounts made up to 1 April 2011 (16 pages) |
31 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (3 pages) |
11 October 2010 | Full accounts made up to 2 April 2010 (16 pages) |
11 October 2010 | Full accounts made up to 2 April 2010 (16 pages) |
3 June 2010 | Resolutions
|
1 June 2010 | Secretary's details changed for Gareth Antony Wilson on 28 May 2010 (1 page) |
1 June 2010 | Director's details changed for Andrew James Edward Thomson on 28 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Adrian John Phipps on 28 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Appointment of Andrew James Edward Thomson as a director (3 pages) |
18 March 2010 | Termination of appointment of Hugo Eales as a director (2 pages) |
28 October 2009 | Full accounts made up to 3 April 2009 (16 pages) |
28 October 2009 | Full accounts made up to 3 April 2009 (16 pages) |
8 September 2009 | Appointment terminated director andrew mears (1 page) |
8 September 2009 | Director appointed hugo martin eales (2 pages) |
11 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
11 June 2009 | Secretary's change of particulars / gareth wilson / 11/06/2009 (1 page) |
31 March 2009 | Full accounts made up to 28 March 2008 (16 pages) |
20 June 2008 | Return made up to 28/05/08; no change of members (7 pages) |
19 December 2007 | Accounts for a dormant company made up to 30 March 2007 (7 pages) |
16 June 2007 | Return made up to 28/05/07; no change of members (7 pages) |
4 December 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | New secretary appointed (2 pages) |
22 June 2006 | Return made up to 28/05/06; full list of members (7 pages) |
9 January 2006 | Accounts for a dormant company made up to 1 April 2005 (7 pages) |
9 January 2006 | Accounts for a dormant company made up to 1 April 2005 (7 pages) |
23 June 2005 | Return made up to 28/05/05; full list of members (7 pages) |
2 November 2004 | Accounts for a dormant company made up to 2 April 2004 (7 pages) |
2 November 2004 | Accounts for a dormant company made up to 2 April 2004 (7 pages) |
1 July 2004 | Return made up to 28/05/04; full list of members (7 pages) |
30 September 2003 | Accounts for a dormant company made up to 28 March 2003 (8 pages) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | New director appointed (2 pages) |
16 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | New director appointed (2 pages) |
31 January 2003 | Director's particulars changed (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | New director appointed (2 pages) |
4 December 2002 | Full accounts made up to 29 March 2002 (9 pages) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | Registered office changed on 09/10/02 from: 279 farnborough road farnborough hampshire GU14 7LS (1 page) |
25 June 2002 | Return made up to 28/05/02; full list of members (7 pages) |
29 April 2002 | Company name changed csc ra group LIMITED\certificate issued on 29/04/02 (2 pages) |
2 February 2002 | Full accounts made up to 30 March 2001 (8 pages) |
4 July 2001 | Registered office changed on 04/07/01 from: 2ND floor dimon place riverside way camberley surrey GU15 3YE (1 page) |
11 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
6 April 2001 | Full accounts made up to 31 March 2000 (8 pages) |
1 February 2001 | Delivery ext'd 3 mth 02/04/00 (1 page) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | New director appointed (3 pages) |
12 June 2000 | Return made up to 28/05/00; full list of members (7 pages) |
19 May 2000 | Director's particulars changed (1 page) |
16 May 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | New director appointed (3 pages) |
14 October 1999 | Full accounts made up to 2 April 1999 (10 pages) |
14 October 1999 | Full accounts made up to 2 April 1999 (10 pages) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | Secretary resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
6 June 1999 | Return made up to 28/05/99; full list of members (6 pages) |
15 January 1999 | Full group accounts made up to 3 April 1998 (17 pages) |
15 January 1999 | Full group accounts made up to 3 April 1998 (17 pages) |
18 November 1998 | New director appointed (2 pages) |
11 June 1998 | Return made up to 28/05/98; full list of members
|
6 May 1998 | Full group accounts made up to 31 March 1997 (18 pages) |
31 January 1998 | Delivery ext'd 3 mth 31/03/97 (1 page) |
3 October 1997 | Full group accounts made up to 31 March 1996 (15 pages) |
28 July 1997 | Company name changed continuum ra group LIMITED\certificate issued on 28/07/97 (2 pages) |
8 June 1997 | Return made up to 28/05/97; no change of members (4 pages) |
30 January 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
28 June 1996 | Director resigned (1 page) |
6 June 1996 | Return made up to 28/05/96; no change of members
|
14 June 1995 | Return made up to 28/05/95; full list of members (6 pages) |
2 June 1995 | Company name changed the ra group LIMITED\certificate issued on 05/06/95 (4 pages) |
1 June 1995 | Registered office changed on 01/06/95 from: 1 bartholomew lane london. EC2N 2AB (1 page) |
1 June 1995 | New secretary appointed;director resigned (2 pages) |
1 June 1995 | Secretary resigned;new director appointed (2 pages) |
1 June 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
10 May 1995 | Auditor's resignation (2 pages) |
9 April 1995 | Director resigned (4 pages) |
13 June 1994 | Full accounts made up to 31 December 1993 (16 pages) |
28 August 1992 | Full accounts made up to 31 December 1991 (16 pages) |
17 February 1992 | Ad 31/12/89--------- £ si 4000000@1 (2 pages) |
25 October 1988 | Company name changed hex computer systems LIMITED\certificate issued on 26/10/88 (3 pages) |
15 June 1983 | Company name changed\certificate issued on 15/06/83 (2 pages) |
6 January 1981 | Incorporation (15 pages) |