This company is commonly known as Computer Task Group (uk) Limited. The company was founded 47 years ago and was given the registration number 01262284. The firm's registered office is in READING. You can find them at 1 Manor Park, Manor Farm Road, Reading, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | COMPUTER TASK GROUP (UK) LIMITED |
---|---|---|
Company Number | : | 01262284 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 1976 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Manor Park, Manor Farm Road, Reading, England, RG2 0NA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Secretary | 17 August 1992 | Active |
100, Berkshire Place, Winnersh, Wokingham, United Kingdom, RG41 5RD | Director | 05 March 2024 | Active |
100, Berkshire Place, Winnersh, Wokingham, United Kingdom, RG41 5RD | Director | 05 March 2024 | Active |
., Woluwelaan 140/A, B-1831 Diegem, Belgium, | Director | 16 April 2018 | Active |
700 Delaware Avenue, Buffalo, New York, United States, | Secretary | 01 May 2002 | Active |
41 Eastwood Road, Leigh On Sea, SS9 3AJ | Secretary | - | Active |
11 Bramblegate, Edgecombe Park, Crowthorne, RG45 6JA | Secretary | 07 August 2000 | Active |
117 South Drive, Eggertsville, Usa, | Secretary | 22 March 2005 | Active |
142 Audubon Drive, Snyder, Usa, | Director | 04 August 2000 | Active |
800 Delaware Avenue, Buffalo, Usa, 14209 | Director | - | Active |
700 Delaware Avenue, Buffalo, New York, United States, | Director | 19 September 2001 | Active |
2 Rowse Close, Brownsover, Rugby, CV21 1NQ | Director | 01 July 1996 | Active |
655 Le Brun Road Road, Amhurst, Usa, 1422473 | Director | - | Active |
., Woluwelaan 140/A, B-1831 Diegem, Belgium, | Director | 16 April 2018 | Active |
800, Delaware Avenue, Buffalo, United States, | Director | 16 March 2018 | Active |
Waldeck Pyrmontlaan 25, Soest, Netherlands, 3762 CK | Director | 01 September 1992 | Active |
Hillegommerdyk 488, Beinsdorp, Netherlands, | Director | 31 March 1999 | Active |
624 Mill Road, West Seneca, United States, | Director | 22 April 2002 | Active |
26 Bentley Court, Williamsville, United States, | Director | 22 March 2005 | Active |
19 Bartel Close, Hemel Hempstead, HP3 8LY | Director | 21 January 2000 | Active |
9 Oak Tree Avenue, Radcliffe-On-Trent, NG12 1AD | Director | - | Active |
Mister André Hubert Knaepen | ||
Notified on | : | 13 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1950 |
Nationality | : | Belgian |
Country of residence | : | Belgium |
Address | : | Cegeka, Corda 3, Kempische Steenweg 307, 3500 Hasselt, Belgium, |
Nature of control | : |
|
Computer Task Group Inc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 800, Delaware Avenue, New York, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-12 | Officers | Appoint person director company with name date. | Download |
2024-03-12 | Officers | Appoint person director company with name date. | Download |
2024-03-12 | Officers | Termination director company with name termination date. | Download |
2024-03-12 | Officers | Termination director company with name termination date. | Download |
2024-03-12 | Officers | Termination director company with name termination date. | Download |
2023-10-09 | Address | Change sail address company with old address new address. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Address | Change registered office address company with date old address new address. | Download |
2023-07-28 | Accounts | Accounts with accounts type small. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-27 | Capital | Capital statement capital company with date currency figure. | Download |
2022-07-04 | Capital | Legacy. | Download |
2022-07-04 | Insolvency | Legacy. | Download |
2022-07-04 | Resolution | Resolution. | Download |
2022-06-08 | Officers | Change person director company with change date. | Download |
2022-04-07 | Accounts | Accounts with accounts type small. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type small. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type small. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Accounts | Accounts with accounts type small. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.