This company is commonly known as Computerworld Personnel Ltd.. The company was founded 25 years ago and was given the registration number 03579102. The firm's registered office is in BRISTOL. You can find them at Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, South Glos. This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | COMPUTERWORLD PERSONNEL LTD. |
---|---|---|
Company Number | : | 03579102 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 1998 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, South Glos, England, BS32 4JY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Apex House, Westerleigh Business Park, Turner Drive, Yate, United Kingdom, BS37 5YX | Director | 01 November 2017 | Active |
Apex House, Westerleigh Business Park, Turner Drive, Yate, United Kingdom, BS37 5YX | Director | 22 January 2008 | Active |
140, Inglestone Road, Wickwar, Wotton Under Edge, United Kingdom, GL12 8PJ | Secretary | 01 March 2009 | Active |
Barnleaze, Main Road, Shurdington, Cheltenham, United Kingdom, GL51 4XF | Secretary | 11 May 2016 | Active |
Havyatt Barton, Havyatt Road, Wrington, BS40 5DD | Secretary | 10 June 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 June 1998 | Active |
Lime Breach, Cadbury Camp Lane, Clapton In Gordano, Bristol, United Kingdom, BS20 7SB | Director | 10 June 1998 | Active |
5, West Street, Bedminster, Bristol, United Kingdom, BS3 3NN | Director | 01 March 2009 | Active |
Hunter Selection Limited | ||
Notified on | : | 19 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Woodlands Grange, Woodlands Lane, Bristol, England, BS32 4JY |
Nature of control | : |
|
Mr Russell Martin Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Apex House, Westerleigh Business Park, Yate, United Kingdom, BS37 5YX |
Nature of control | : |
|
Mrs Emma Louise Osborne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 30-31 St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-08 | Gazette | Gazette notice voluntary. | Download |
2020-11-30 | Dissolution | Dissolution application strike off company. | Download |
2020-08-13 | Address | Change registered office address company with date old address new address. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Officers | Change person director company with change date. | Download |
2018-06-29 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-09 | Officers | Appoint person director company with name date. | Download |
2017-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-28 | Officers | Termination secretary company with name termination date. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2016-10-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-13 | Officers | Appoint person secretary company with name date. | Download |
2016-06-03 | Officers | Termination secretary company with name termination date. | Download |
2016-01-08 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.