This company is commonly known as Computer Technology Support Limited. The company was founded 32 years ago and was given the registration number 02746825. The firm's registered office is in MIDDLESEX. You can find them at Ryefield Court 81 Joel Street, Northwood, Middlesex, . This company's SIC code is 49410 - Freight transport by road.
Name | : | COMPUTER TECHNOLOGY SUPPORT LIMITED |
---|---|---|
Company Number | : | 02746825 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 1992 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ryefield Court 81 Joel Street, Northwood, Middlesex, HA6 1LL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ryefield Court 81 Joel Street, Northwood, Middlesex, HA6 1LL | Secretary | 01 November 2017 | Active |
Ryefield Court 81 Joel Street, Northwood, Middlesex, HA6 1LL | Director | 01 November 2017 | Active |
91 Drayton Gardens, West Drayton, UB7 7LH | Secretary | 01 May 1998 | Active |
7 Church Way, Pagham, Bognor Regis, PO21 4QL | Secretary | 11 September 1992 | Active |
91 Drayton Gardens, West Drayton, UB7 7LH | Secretary | 25 February 1993 | Active |
78, Harmondsworth Lane, Harmondsworth, West Drayton, United Kingdom, UB7 0AA | Secretary | 31 July 2002 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 11 September 1992 | Active |
79 Oaklands Caravan Park, Warmwell, Dorchester, DT2 8JQ | Director | 10 January 1996 | Active |
Ryefield Court 81 Joel Street, Northwood, Middlesex, HA6 1LL | Director | 01 November 2017 | Active |
29, Bramble Close, Hillingdon, United Kingdom, UB8 3QE | Director | 01 October 2008 | Active |
97 Drayton Gardens, West Drayton, UB7 7LH | Director | 10 January 1996 | Active |
7 Church Way, Pagham, Bognor Regis, PO21 4QL | Director | 11 September 1992 | Active |
78, Harmondsworth Lane, Harmondsworth, West Drayton, United Kingdom, UB7 0AA | Director | 01 May 1998 | Active |
97 Drayton Gardens, West Drayton, UB7 7LH | Director | 25 February 1993 | Active |
10 Blenheim Place Steve Biko Way, Bath Road, Hounslow, TW3 3ED | Director | 10 January 1996 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 11 September 1992 | Active |
Kirsty Anne Oliver | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1990 |
Nationality | : | British |
Address | : | Ryefield Court 81 Joel Street, Middlesex, HA6 1LL |
Nature of control | : |
|
Ms Hailey Anne Widdows | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | British |
Address | : | Ryefield Court 81 Joel Street, Middlesex, HA6 1LL |
Nature of control | : |
|
Barri Richard Winton | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1980 |
Nationality | : | British |
Address | : | Ryefield Court 81 Joel Street, Middlesex, HA6 1LL |
Nature of control | : |
|
Mr Robert John Winton | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 78, Harmondsworth Lane, West Drayton, England, UB7 0AA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.