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, 2 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 | John Edward Ayrton |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(4 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | 35 Garsdale Road Kinson Bournemouth DH11 9DL |
Director Name | Sydney John Green |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(4 years, 3 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, 3 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, 3 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(6 years, 8 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, 4 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(10 years, 10 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(10 years, 11 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(10 years, 11 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, 1 month 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(17 years, 10 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 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(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 March 2014) |
Role | Company Director |
Correspondence Address | Aldermary House 10-15 Queen Street London EC4N 1TX |
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, 3 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) |
19 May 1989 | Delivered on: 25 May 1989 Satisfied on: 30 June 2004 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys held to the credit of the company by the bank on any account earmarked re. The company. Fully Satisfied |
---|---|
19 May 1989 | Delivered on: 25 May 1989 Satisfied on: 30 June 2004 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 |
28 September 2023 | Accounts for a dormant company made up to 31 December 2022 (1 page) |
---|---|
17 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (1 page) |
16 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
30 September 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
13 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
23 September 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
19 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) |
2 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 | Termination of appointment of Robert James Grubb as a director on 13 March 2018 (1 page) |
14 March 2018 | Appointment of Mr Thomas Oliver Mullan as a director on 13 March 2018 (2 pages) |
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) |
21 April 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
21 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 | 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 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 | 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 | Director's details changed for Mr Robert James Grubb on 31 August 2012 (2 pages) |
15 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
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 (3 pages) |
20 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (3 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 | 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) |
4 May 2010 | Director's details changed for Christopher Mark Errington on 30 April 2010 (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 | Termination of appointment of Christopher Errington as a secretary (2 pages) |
7 October 2009 | Appointment of Robert James Grubb as a secretary (3 pages) |
7 October 2009 | Termination of appointment of Christopher Errington as a secretary (2 pages) |
7 October 2009 | Appointment of Robert James Grubb as a secretary (3 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 | 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) |
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) |
30 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2004 | Declaration of satisfaction of mortgage/charge (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) |
15 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
15 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 | 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 | 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) |
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) |
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) |
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) |
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 | Secretary resigned (1 page) |
20 January 1998 | New secretary appointed (2 pages) |
20 January 1998 | Secretary resigned;director resigned (1 page) |
20 January 1998 | New secretary appointed (2 pages) |
20 January 1998 | Secretary resigned (1 page) |
20 January 1998 | Secretary resigned;director resigned (1 page) |
20 January 1998 | New secretary appointed;new director appointed (2 pages) |
20 January 1998 | New secretary appointed;new director appointed (2 pages) |
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 (1 page) |
12 June 1996 | New director appointed (1 page) |
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) |
9 June 1995 | Return made up to 10/05/95; no change of members
|
9 June 1995 | Return made up to 10/05/95; no change of members
|
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) |
18 August 1994 | Accounts for a dormant company made up to 31 October 1993 (1 page) |
18 August 1994 | Accounts for a dormant company made up to 31 October 1993 (1 page) |
23 July 1993 | Full accounts made up to 31 October 1992 (10 pages) |
23 July 1993 | Full accounts made up to 31 October 1992 (10 pages) |
14 August 1989 | Memorandum and Articles of Association (14 pages) |
15 January 1987 | Certificate of Incorporation (1 page) |