This company is commonly known as Status Computer Appointments (tonbridge) Limited. The company was founded 45 years ago and was given the registration number 01415323. The firm's registered office is in LONDON. You can find them at First Floor, Sherborne House, 119-121 Cannon Street, London, . This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | STATUS COMPUTER APPOINTMENTS (TONBRIDGE) LIMITED |
---|---|---|
Company Number | : | 01415323 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 1979 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, Sherborne House, 119-121 Cannon Street, London, England, EC4N 5AT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building 80, Churchill Square, Kings Hill, West Malling, England, ME19 4YU | Director | 21 February 2018 | Active |
19 Lisburne Place, Lisburne Square, Torquay, TQ1 2PS | Secretary | 01 July 2000 | Active |
Rose Cottage, Widewell, Kingsbridge, TQ7 2EE | Secretary | - | Active |
13 The Chambers, Vineyard, Abingdon, England, OX14 3PX | Director | 10 March 2016 | Active |
13 The Chambers, Vineyard, Abingdon, England, OX14 3PX | Director | 11 February 2016 | Active |
1-2 The Botany, Tonbridge, Kent, TN9 1SA | Director | 12 April 2017 | Active |
13 The Chambers, Vineyard, Abingdon, England, OX14 3PX | Director | 11 February 2016 | Active |
19 Lisburne Place, Lisburne Square, Torquay, TQ1 2PS | Director | - | Active |
19 Lisburne Place, Lisburne Square, Torquay, TQ1 2PS | Director | - | Active |
Mrs Nicola Jane Scambler | ||
Notified on | : | 02 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor,, Sherborne House, London, England, EC4N 5AT |
Nature of control | : |
|
Selective Commercial Limited | ||
Notified on | : | 29 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10-12, High Street, Leatherhead, England, KT22 8AN |
Nature of control | : |
|
Ms Nicola Jane Scambler | ||
Notified on | : | 30 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British |
Address | : | 1-2 The Botany, Kent, TN9 1SA |
Nature of control | : |
|
Mr Richard Robert Ward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor,, Sherborne House, London, England, EC4N 5AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-12-19 | Gazette | Gazette notice compulsory. | Download |
2022-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-20 | Officers | Termination director company with name termination date. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-10 | Officers | Termination director company with name termination date. | Download |
2019-11-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-14 | Address | Change registered office address company with date old address new address. | Download |
2018-12-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-30 | Address | Change registered office address company with date old address new address. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-21 | Officers | Change person director company with change date. | Download |
2018-02-21 | Officers | Appoint person director company with name date. | Download |
2018-01-05 | Address | Change registered office address company with date old address new address. | Download |
2018-01-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-11 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.