This company is commonly known as Computers In Personnel Limited. The company was founded 38 years ago and was given the registration number 01960907. The firm's registered office is in SALISBURY. You can find them at Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | COMPUTERS IN PERSONNEL LIMITED |
---|---|---|
Company Number | : | 01960907 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 November 1985 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF | Director | 02 January 1996 | Active |
Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF | Director | 05 February 2013 | Active |
Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF | Director | 08 November 2016 | Active |
14, Courtney Place, Terrace Road South, Binfield, Bracknell, United Kingdom, RG42 4DP | Secretary | 28 February 1998 | Active |
Abbey House, 28-30 Chapel Street, Marlow, England, SL7 1DD | Secretary | 01 August 2009 | Active |
Burnstone Hazeley Bottom, Hartley Wintney, Basingstoke, RG27 8LU | Secretary | - | Active |
48 Meadow Walk, Ewell, Epsom, KT17 2ED | Director | - | Active |
Abbey House, 28-30 Chapel Street, Marlow, England, SL7 1DD | Director | 15 August 2009 | Active |
Flat 5a, 46 Middle Way, Chinnor, OX39 4TP | Director | 01 November 2005 | Active |
Burnstone Hazeley Bottom, Hartley Wintney, Basingstoke, RG27 8LU | Director | - | Active |
159 Kidmore Road, Caversham, Reading, RG4 7NJ | Director | - | Active |
Abbey Place, 24-28 Easton Street, High Wycombe, HP11 1NT | Director | - | Active |
27 Station Road, Chinnor, OX39 4PU | Director | 01 November 2005 | Active |
Ciphr Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Abbey House, 28-30 Chapel Street, Marlow, England, SL7 1DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-25 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-25 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-05-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-05-26 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-03-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-04 | Address | Change registered office address company with date old address new address. | Download |
2020-02-03 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-02-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-02-03 | Resolution | Resolution. | Download |
2019-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-05 | Accounts | Accounts with accounts type small. | Download |
2017-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-19 | Officers | Termination secretary company with name termination date. | Download |
2017-01-19 | Officers | Termination director company with name termination date. | Download |
2017-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-09 | Address | Change registered office address company with date old address new address. | Download |
2016-11-10 | Address | Change registered office address company with date old address new address. | Download |
2016-11-10 | Officers | Appoint person director company with name date. | Download |
2016-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.