London
EC4N 1TX
Director Name | Mr Thomas Oliver Mullan |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2018(31 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Aldermary House 10-15 Queen Street London EC4N 1TX |
Director Name | Sydney John Green |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 January 1995) |
Role | Company Director |
Correspondence Address | Vivenda Green Lagoinha 2950 Palmela Portugal |
Director Name | Mr Stephen William Purchase |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(4 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forest Front Hythe Southampton Hampshire SO45 3RJ |
Secretary Name | Richard Peter Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Court Barn Floud Lane West Meon Hampshire GU32 1JE |
Director Name | Alan Davies |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 April 2000) |
Role | Company Director |
Correspondence Address | Mellows Hook Park Road Warsash Southampton Hampshire SO31 9HW |
Director Name | Richard Peter Middleton |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Court Barn Floud Lane West Meon Hampshire GU32 1JE |
Secretary Name | Stephen William Purchase |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1997(11 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Tudor Lodge 173 Walpole Lane Swanwick Southampton SO31 7AX |
Director Name | Dean Osman |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 2006) |
Role | Chartered Accountant |
Correspondence Address | Pine Ridge Pinelands Road Chilworth Southampton SO16 7HH |
Secretary Name | Dean Osman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 February 2004) |
Role | Chartered Accountant |
Correspondence Address | Pine Ridge Pinelands Road Chilworth Southampton SO16 7HH |
Secretary Name | Mr Christopher Mark Errington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birkdale Green Lane Chilworth Southampton Hampshire SO16 7JW |
Director Name | Mr Christopher Mark Errington |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(18 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 June 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Aldermary House 10-15 Queen Street London EC4N 1TX |
Director Name | Andrew John Scott Walton Green |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 April 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Courtfield 60 Spencer Road Ryde Isle Of Wight PO33 3AF |
Secretary Name | Robert James Grubb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 March 2014) |
Role | Company Director |
Correspondence Address | Sopwith House Brook Avenue Warsash Southampton Hampshire SO31 9ZA |
Director Name | Mr Robert James Grubb |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(23 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 13 March 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Aldermary House 10-15 Queen Street London EC4N 1TX |
Website | gresham-computing.com |
---|---|
Telephone | 07 259537503 |
Telephone region | Mobile |
Registered Address | Aldermary House 10-15 Queen Street London EC4N 1TX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Gresham Computer Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 5 days from now) |
12 December 2000 | Delivered on: 16 December 2000 Satisfied on: 4 June 2004 Persons entitled: Barclays Bank PLC Classification: Charge over intellectual property Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All of the company's right title and interest in and to all rights of copyright database right design right design right whether registered or unregistered. See the mortgage charge document for full details. Fully Satisfied |
---|---|
29 March 2000 | Delivered on: 5 April 2000 Satisfied on: 4 June 2004 Persons entitled: Barclays Bank PLC Classification: Supplemental deed relating to a debenture Secured details: All monies and liabilities due or to become due by the companies to the chargee as more particularly defined in the debenture subject to and upon the terms of the debenture. Particulars: By way of first fixed charge all the companies present and future right title and interest in and to any intellectual property. Fully Satisfied |
22 March 2000 | Delivered on: 28 March 2000 Satisfied on: 4 June 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: The property known as mitchell house,brook avenue,warsash,fareham,hampshire t/no.hp 381602. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 May 1989 | Delivered on: 25 May 1989 Satisfied on: 23 September 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
23 September 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
---|---|
18 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
5 October 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
20 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
1 August 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
15 May 2018 | Change of details for Gresham Computer Services Limited as a person with significant control on 17 January 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
14 March 2018 | Appointment of Mr Thomas Oliver Mullan as a director on 13 March 2018 (2 pages) |
14 March 2018 | Termination of appointment of Robert James Grubb as a director on 13 March 2018 (1 page) |
17 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
20 April 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
20 April 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
26 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
2 June 2015 | Termination of appointment of Christopher Mark Errington as a director on 1 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Christopher Mark Errington as a director on 1 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Christopher Mark Errington as a director on 1 June 2015 (1 page) |
19 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
16 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
2 April 2014 | Appointment of Mr Jonathan Paul Cathie as a secretary (2 pages) |
2 April 2014 | Termination of appointment of Robert Grubb as a secretary (1 page) |
2 April 2014 | Termination of appointment of Robert Grubb as a secretary (1 page) |
2 April 2014 | Appointment of Mr Jonathan Paul Cathie as a secretary (2 pages) |
2 October 2013 | Registered office address changed from Sopwith House Brook Avenue Warsash Southampton SO31 9ZA on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from Sopwith House Brook Avenue Warsash Southampton SO31 9ZA on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from Sopwith House Brook Avenue Warsash Southampton SO31 9ZA on 2 October 2013 (1 page) |
6 June 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
6 June 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
24 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Director's details changed for Mr Robert James Grubb on 31 August 2012 (2 pages) |
24 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Director's details changed for Mr Robert James Grubb on 31 August 2012 (2 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
15 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
12 August 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
12 August 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
20 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
20 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Christopher Mark Errington on 30 April 2010 (2 pages) |
4 May 2010 | Appointment of Mr Robert James Grubb as a director (2 pages) |
4 May 2010 | Director's details changed for Christopher Mark Errington on 30 April 2010 (2 pages) |
4 May 2010 | Appointment of Mr Robert James Grubb as a director (2 pages) |
29 April 2010 | Termination of appointment of Andrew Walton Green as a director (1 page) |
29 April 2010 | Termination of appointment of Andrew Walton Green as a director (1 page) |
7 October 2009 | Appointment of Robert James Grubb as a secretary (3 pages) |
7 October 2009 | Appointment of Robert James Grubb as a secretary (3 pages) |
6 October 2009 | Termination of appointment of Christopher Errington as a secretary (2 pages) |
6 October 2009 | Termination of appointment of Christopher Errington as a secretary (2 pages) |
14 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
14 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
13 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
13 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
5 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
5 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
13 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
13 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
21 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
21 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
31 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
9 June 2006 | Return made up to 10/05/06; full list of members (7 pages) |
9 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
9 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
9 June 2006 | Return made up to 10/05/06; full list of members (7 pages) |
17 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
17 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
19 July 2005 | Director's particulars changed (1 page) |
19 July 2005 | Director's particulars changed (1 page) |
17 June 2005 | Return made up to 10/05/05; full list of members (7 pages) |
17 June 2005 | Return made up to 10/05/05; full list of members (7 pages) |
22 November 2004 | New director appointed (1 page) |
22 November 2004 | New director appointed (1 page) |
29 June 2004 | Secretary's particulars changed (1 page) |
29 June 2004 | Secretary's particulars changed (1 page) |
9 June 2004 | Return made up to 10/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 10/05/04; full list of members (7 pages) |
4 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
10 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | Secretary resigned (1 page) |
23 February 2004 | New secretary appointed (2 pages) |
23 February 2004 | New secretary appointed (2 pages) |
24 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
24 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
10 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
10 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
21 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
21 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
21 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
21 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
20 December 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
20 December 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
22 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
22 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
18 May 2001 | Registered office changed on 18/05/01 from: mitchell house brook avenue warsash southampton SO31 9ZA (1 page) |
18 May 2001 | Registered office changed on 18/05/01 from: mitchell house brook avenue warsash southampton SO31 9ZA (1 page) |
16 December 2000 | Particulars of mortgage/charge (13 pages) |
16 December 2000 | Particulars of mortgage/charge (13 pages) |
14 November 2000 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
14 November 2000 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
23 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
25 August 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
9 June 2000 | Return made up to 10/05/00; full list of members (6 pages) |
9 June 2000 | Return made up to 10/05/00; full list of members (6 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
5 April 2000 | Particulars of mortgage/charge (4 pages) |
5 April 2000 | Particulars of mortgage/charge (4 pages) |
28 March 2000 | Particulars of mortgage/charge (3 pages) |
28 March 2000 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
26 August 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
27 May 1999 | Return made up to 10/05/99; no change of members (4 pages) |
27 May 1999 | Return made up to 10/05/99; no change of members (4 pages) |
26 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
6 August 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
3 June 1998 | Return made up to 10/05/98; no change of members (6 pages) |
3 June 1998 | Return made up to 10/05/98; no change of members (6 pages) |
20 January 1998 | New secretary appointed;new director appointed (2 pages) |
20 January 1998 | New secretary appointed (2 pages) |
20 January 1998 | New secretary appointed;new director appointed (2 pages) |
20 January 1998 | Secretary resigned (1 page) |
20 January 1998 | New secretary appointed (2 pages) |
20 January 1998 | Secretary resigned;director resigned (1 page) |
20 January 1998 | Secretary resigned (1 page) |
20 January 1998 | Secretary resigned;director resigned (1 page) |
31 July 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
31 July 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
6 June 1997 | Return made up to 10/05/97; full list of members (6 pages) |
6 June 1997 | Return made up to 10/05/97; full list of members (6 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
11 June 1996 | Return made up to 10/05/96; no change of members (4 pages) |
11 June 1996 | Return made up to 10/05/96; no change of members (4 pages) |
7 June 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
7 June 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
13 April 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
13 April 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |