Calne
SN11 9PX
Director Name | Ms Elizabeth Ann Dellinger |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 March 2019(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 29 September 2020) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 5910 Landerbrook Drive Mayfield Heights Ohio 44124 United States |
Director Name | Mrs Christine Paula Boyle |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 01 February 2013) |
Role | Computer Sales |
Country of Residence | England |
Correspondence Address | Peveril House Camp Road Gerrards Cross Buckinghamshire SL9 7PF |
Director Name | Mr Andrew Christopher Boyle |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 23 years (resigned 02 January 2015) |
Role | Computer Sales |
Country of Residence | England |
Correspondence Address | Peveril House Camp Road Gerrards Cross Buckinghamshire SL9 7PF |
Secretary Name | Mrs Christine Paula Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peveril House Camp Road Gerrards Cross Buckinghamshire SL9 7PF |
Director Name | Mr Stephen Lester Nicholls |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 June 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Maindec House Holtspur Lane Wooburn Green Buckinghamshire HP10 0AB |
Director Name | Mr Peter Anthony Darraugh |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(25 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Maindec House Holtspur Lane Wooburn Green Buckinghamshire HP10 0AB |
Director Name | Mr Roger Jeffrey Timms |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(25 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maindec House Holtspur Lane Wooburn Green Buckinghamshire HP10 0AB |
Website | csawaverley.co.uk |
---|---|
Telephone | 01628 810977 |
Telephone region | Maidenhead |
Registered Address | Greenwich 6 Mitre Passage Greenwich Peninsula London SE10 0ER |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
100 at £1 | Maindec Computer Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £51,092,846 |
Gross Profit | £4,640,129 |
Net Worth | £5,147,212 |
Cash | £1,069,053 |
Current Liabilities | £14,796,866 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
13 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
---|---|
9 December 2016 | Full accounts made up to 31 March 2016 (23 pages) |
15 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
25 July 2016 | Termination of appointment of Stephen Lester Nicholls as a director on 10 June 2016 (1 page) |
12 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
21 July 2015 | Full accounts made up to 31 March 2015 (20 pages) |
31 March 2015 | Termination of appointment of Andrew Christopher Boyle as a director on 2 January 2015 (1 page) |
31 March 2015 | Termination of appointment of Andrew Christopher Boyle as a director on 2 January 2015 (1 page) |
18 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Director's details changed for Mr Stephen Lester Nicholls on 12 March 2014 (2 pages) |
24 July 2014 | Full accounts made up to 31 March 2014 (20 pages) |
15 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
20 August 2013 | Registered office address changed from Maindec House Holtspur Lane Woodburn Green Buckinghamshire HP20 0AB on 20 August 2013 (1 page) |
26 July 2013 | Full accounts made up to 31 March 2013 (19 pages) |
18 July 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
25 February 2013 | Auditor's resignation (1 page) |
12 February 2013 | Statement of capital following an allotment of shares on 4 March 1987
|
12 February 2013 | Statement of capital following an allotment of shares on 4 March 1987
|
7 February 2013 | Statement of company's objects (2 pages) |
7 February 2013 | Appointment of Mr Peter Darraugh as a director (3 pages) |
7 February 2013 | Appointment of Roger Jeffrey Timms as a director (3 pages) |
7 February 2013 | Registered office address changed from Printing House 66 Lower Road Harrow HA2 0DH on 7 February 2013 (2 pages) |
7 February 2013 | Registered office address changed from Printing House 66 Lower Road Harrow HA2 0DH on 7 February 2013 (2 pages) |
7 February 2013 | Resolutions
|
7 February 2013 | Termination of appointment of Christine Boyle as a secretary (2 pages) |
7 February 2013 | Section 519 (1 page) |
7 February 2013 | Termination of appointment of Christine Boyle as a director (2 pages) |
5 February 2013 | Full accounts made up to 31 July 2012 (19 pages) |
2 January 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Appointment of Mr Stephen Lester Nicholls as a director (2 pages) |
3 April 2012 | Full accounts made up to 31 July 2011 (19 pages) |
28 November 2011 | Director's details changed for Mrs Christine Paula Boyle on 14 November 2011 (2 pages) |
28 November 2011 | Director's details changed for Andrew Christopher Boyle on 14 November 2011 (2 pages) |
28 November 2011 | Secretary's details changed for Christine Paula Boyle on 14 November 2011 (1 page) |
28 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Full accounts made up to 31 August 2010 (18 pages) |
7 February 2011 | Current accounting period shortened from 31 August 2011 to 31 July 2011 (3 pages) |
1 February 2011 | Company name changed computer sales agency (waverley) LIMITED\certificate issued on 01/02/11
|
1 February 2011 | Change of name notice (2 pages) |
7 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (14 pages) |
14 April 2010 | Full accounts made up to 31 August 2009 (17 pages) |
22 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (14 pages) |
1 June 2009 | Full accounts made up to 31 August 2008 (16 pages) |
25 November 2008 | Return made up to 12/11/08; full list of members (6 pages) |
7 May 2008 | Full accounts made up to 31 August 2007 (14 pages) |
27 November 2007 | Return made up to 12/11/07; full list of members (7 pages) |
25 March 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
10 December 2006 | Return made up to 12/11/06; full list of members (7 pages) |
15 June 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
19 December 2005 | Return made up to 12/11/05; full list of members (7 pages) |
25 June 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
29 November 2004 | Return made up to 12/11/04; full list of members (7 pages) |
22 April 2004 | Full accounts made up to 31 August 2003 (17 pages) |
4 December 2003 | Return made up to 12/11/03; full list of members (7 pages) |
7 April 2003 | Full accounts made up to 31 August 2002 (16 pages) |
11 December 2002 | Return made up to 15/11/02; full list of members (7 pages) |
19 June 2002 | Full accounts made up to 31 August 2001 (15 pages) |
11 December 2001 | Return made up to 28/11/01; full list of members (6 pages) |
13 June 2001 | Full accounts made up to 31 August 2000 (15 pages) |
30 November 2000 | Return made up to 28/11/00; full list of members (6 pages) |
24 May 2000 | Full accounts made up to 31 August 1999 (15 pages) |
14 December 1999 | Return made up to 28/11/99; full list of members
|
23 June 1999 | Full accounts made up to 31 August 1998 (16 pages) |
15 December 1998 | Return made up to 28/11/98; no change of members (4 pages) |
1 July 1998 | Full accounts made up to 31 August 1997 (16 pages) |
30 December 1997 | Return made up to 28/11/97; no change of members (8 pages) |
4 July 1997 | Full accounts made up to 31 August 1996 (12 pages) |
7 January 1997 | Return made up to 06/12/96; full list of members (6 pages) |
19 December 1995 | Return made up to 17/12/95; no change of members (4 pages) |
1 November 1995 | Full accounts made up to 31 August 1995 (14 pages) |
13 April 1995 | Full accounts made up to 31 August 1994 (17 pages) |
10 March 1987 | Registered office changed on 10/03/87 from: 4 bishops avenue northwood middlesex (1 page) |
4 March 1987 | Certificate of Incorporation (1 page) |
4 March 1987 | Incorporation (12 pages) |