This company is commonly known as Computer Remarketing Services Limited. The company was founded 44 years ago and was given the registration number 01494452. The firm's registered office is in MILTON KEYNES. You can find them at 2 Maryland Road, Tongwell, Milton Keynes, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | COMPUTER REMARKETING SERVICES LIMITED |
---|---|---|
Company Number | : | 01494452 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 1980 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Maryland Road, Tongwell, Milton Keynes, England, MK15 8HF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Lurke Street, Bedford, England, MK40 3TN | Corporate Secretary | 16 March 2015 | Active |
2, Maryland Road, Tongwell, Milton Keynes, England, MK15 8HF | Director | 31 August 2020 | Active |
2, Maryland Road, Tongwell, Milton Keynes, England, MK15 8HF | Director | 17 June 2013 | Active |
2, Maryland Road, Tongwell, Milton Keynes, England, MK15 8HF | Director | 17 June 2013 | Active |
Mulistrasse 41, Altendorf, Switzerland Ch-8852, FOREIGN | Secretary | 19 May 1995 | Active |
9 Mount Pleasant, Stoke Goldington, MK16 8LL | Secretary | 02 January 2001 | Active |
Rosenberghohe 16, 6004 Luzern, Switzerland, FOREIGN | Secretary | 01 November 1993 | Active |
Kreuzweidstrasse 21, Widen, Switzerland, | Secretary | - | Active |
1, Lurke Street, Bedford, MK40 3TN | Secretary | 05 February 2004 | Active |
32, Clarke Road, Bletchley, Milton Keynes, England, MK1 1LG | Director | 02 January 2013 | Active |
Unit 32 Clarke Road, Mount Farm Industrial Estate, Milton Keynes, MK1 1LG | Director | 24 April 2009 | Active |
7 Holdich Street, Peterborough, PE3 6DH | Director | 17 July 2008 | Active |
Schuemacherstrasse 19, Bulach 8180, Switzerland, FOREIGN | Director | - | Active |
Haldemattli 446, Remetschwil, Switzerland, CH5453 | Director | 01 September 1996 | Active |
Hiltistrasse 11, Henggart 8444, Zh Ch, | Director | 31 May 1999 | Active |
Ackerstrasse 11a, Nussbaumen 5415, Switzerland, FOREIGN | Director | - | Active |
Gewerbestrasse 17, Niederhasli, Zurich, Ch, 8155 | Director | 01 September 1996 | Active |
Chlosterweg, Freienwil 5423, Switzerland, FOREIGN | Director | - | Active |
Mattenweg 7, Islisberg, Aargau 8905, Switzerland, | Director | 01 September 1997 | Active |
12 Red Cedar Road, Bromham, Bedford, MK43 8GL | Director | 19 May 2004 | Active |
Unit 32 Clarke Road, Mount Farm Industrial Estate, Milton Keynes, MK1 1LG | Director | 01 May 2001 | Active |
2, Maryland Road, Tongwell, Milton Keynes, England, MK15 8HF | Director | 09 March 2020 | Active |
Seestrasse 55, Oberrieden, Ch, | Director | 02 January 2001 | Active |
Eichruti 32, Cham, Ch, | Director | 02 January 2001 | Active |
Mr Mohamed Nabil Elhusseini Shamso | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Maryland Road, Milton Keynes, England, MK15 8HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-31 | Accounts | Change account reference date company previous shortened. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-05 | Gazette | Gazette filings brought up to date. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Gazette | Gazette notice compulsory. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-10 | Officers | Change corporate secretary company with change date. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Officers | Appoint person director company with name date. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-07 | Officers | Change person director company with change date. | Download |
2020-03-18 | Officers | Appoint person director company with name date. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-30 | Gazette | Gazette filings brought up to date. | Download |
2019-01-29 | Gazette | Gazette notice compulsory. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-04 | Address | Change registered office address company with date old address new address. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-05 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.