Horsham
West Sussex
RH12 4EJ
Director Name | Mr John Francois Paschoud |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 19 years, 10 months (closed 09 July 2019) |
Role | Information Systems Engineer |
Country of Residence | England |
Correspondence Address | 39 Colfe Road London SE23 2ES |
Director Name | Mr Roger Anthony Hough |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2002(3 years, 2 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 09 July 2019) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 79 Calvert Road London SE10 0DG |
Director Name | Mr Stephen John James Harris |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2012(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 09 July 2019) |
Role | Computer Officer/Manager |
Country of Residence | United Kingdom |
Correspondence Address | 105 Victoria Street London SW1E 6QT |
Director Name | Mr Raymond Richard Carl Mashiter |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2012(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 09 July 2019) |
Role | Elected Member |
Country of Residence | England |
Correspondence Address | 105 Victoria Street London SW1E 6QT |
Secretary Name | Mr Jonathan David Martin |
---|---|
Status | Closed |
Appointed | 01 July 2017(17 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 09 July 2019) |
Role | Company Director |
Correspondence Address | 32 Woolwich Road London SE10 0JU |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Ms Barbara Ann Nestor |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years, 7 months (resigned 13 April 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Albert Street Mansfield Woodhouse Mansfield Nottinghamshire NG19 8BQ |
Director Name | Iain James McKendrick |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 04 September 2004) |
Role | Statistician |
Correspondence Address | Flat 4 80 Harrison Gardens Edinburgh Midlothian EH11 1SB Scotland |
Director Name | Baroness Joyce Brenda Gould |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 14 September 2002) |
Role | Parliamentarian |
Correspondence Address | 6 College Street Brighton BN2 1JG |
Director Name | Richard Brown |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 16 September 2006) |
Role | Self Employed Consultant |
Correspondence Address | 26 Cornwall Gardens Brighton East Sussex BN1 6RJ |
Secretary Name | Andrew George Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 July 2017) |
Role | Company Director |
Correspondence Address | 25 Manor Court High Street London N14 6NG |
Director Name | Gina Greenley |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2004(5 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 13 September 2008) |
Role | Administrator |
Correspondence Address | 5 Blenheim Square Leeds West Yorkshire LS2 9AR |
Director Name | Mr Terence Ashton |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2006(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 May 2012) |
Role | Public Affairs Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 93 Ravensbourne Park Catford London SE6 4YA |
Director Name | Ms Catherine Harvey |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2008(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 May 2012) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 41 Prentis Road London SW16 1QB |
Director Name | Mr Mark Colburn |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 January 2016) |
Role | Business Support Manager |
Country of Residence | United Kingdom |
Correspondence Address | One Brewer's Green London SW1H 0RH |
Website | www.computingforlabour.co.uk |
---|
Registered Address | 105 Victoria Street London SW1E 6QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £7,997 |
Cash | £66,462 |
Current Liabilities | £59,966 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
20 September 2017 | Notification of Jonathan David Martin as a person with significant control on 7 April 2016 (2 pages) |
19 September 2017 | Notification of Jonathan David Martin as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Appointment of Mr Jonathan David Martin as a secretary on 1 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
11 July 2017 | Termination of appointment of Andrew George Hudson as a secretary on 1 July 2017 (1 page) |
29 June 2016 | Termination of appointment of Mark Colburn as a director on 9 January 2016 (1 page) |
29 June 2016 | Registered office address changed from One Brewer's Green London SW1H 0RH to C/O the Labour Party 105 Victoria Street London SW1E 6QT on 29 June 2016 (1 page) |
29 June 2016 | Annual return made up to 29 June 2016 no member list (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 July 2015 | Annual return made up to 16 July 2015 no member list (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 August 2014 | Annual return made up to 16 July 2014 no member list (8 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 September 2013 | Director's details changed for Dr Paul Lamb Anthony on 2 September 2013 (2 pages) |
2 September 2013 | Director's details changed for Dr Paul Lamb Anthony on 2 September 2013 (2 pages) |
12 August 2013 | Annual return made up to 16 July 2013 no member list (8 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 July 2012 | Annual return made up to 16 July 2012 no member list (8 pages) |
25 May 2012 | Registered office address changed from 39 Victoria Street London SW1H 0HA on 25 May 2012 (1 page) |
25 May 2012 | Appointment of Mr Ray Mashiter as a director (2 pages) |
15 May 2012 | Termination of appointment of Catherine Harvey as a director (1 page) |
15 May 2012 | Appointment of Mr Stephen John James Harris as a director (2 pages) |
15 May 2012 | Termination of appointment of Terence Ashton as a director (1 page) |
27 April 2012 | Appointment of Mr Mark Colburn as a director (2 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 August 2011 | Annual return made up to 16 July 2011 no member list (8 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 August 2010 | Director's details changed for Roger Hough on 16 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 16 July 2010 no member list (8 pages) |
3 August 2010 | Director's details changed for Dr Paul Lamb Anthony on 16 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Catherine Harvey on 16 July 2010 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
30 July 2009 | Annual return made up to 16/07/09 (4 pages) |
19 December 2008 | Appointment terminated director gina greenley (1 page) |
19 December 2008 | Director appointed catherine harvey (2 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
5 August 2008 | Annual return made up to 16/07/08 (4 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
21 August 2007 | Annual return made up to 16/07/07
|
16 October 2006 | New director appointed (2 pages) |
12 October 2006 | Annual return made up to 16/07/06
|
18 August 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
12 August 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
4 August 2005 | Annual return made up to 16/07/05 (2 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
26 August 2004 | Annual return made up to 16/07/04 (6 pages) |
21 September 2003 | Annual return made up to 16/07/03 (6 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
12 November 2002 | Director resigned (1 page) |
11 November 2002 | New director appointed (2 pages) |
5 November 2002 | Registered office changed on 05/11/02 from: millbank tower millbank london SW1P 4GT (1 page) |
16 August 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
15 August 2002 | Annual return made up to 16/07/02 (6 pages) |
12 July 2001 | Annual return made up to 16/07/01
|
14 April 2001 | Accounts for a small company made up to 31 December 2000 (1 page) |
25 July 2000 | Annual return made up to 16/07/00
|
5 June 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: 12 baylis road london SE1 7AA (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
15 December 1999 | Registered office changed on 15/12/99 from: 16 saint john street london EC1M 4NT (1 page) |
16 July 1999 | Incorporation (24 pages) |