Computacenter Leasing Limited HATFIELD


Founded in 1989, Computacenter Leasing, classified under reg no. 02454672 is an active company. Currently registered at Computacenter AL10 9TW, Hatfield the company has been in the business for thirty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Marcus J. and Simon P.. In addition one secretary - Simon P. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Computacenter Leasing Limited Address / Contact

Office Address Computacenter
Office Address2 Hatfield Avenue
Town Hatfield
Post code AL10 9TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02454672
Date of Incorporation Thu, 21st Dec 1989
Industry Dormant Company
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Marcus J.

Position: Director

Appointed: 01 June 2023

Simon P.

Position: Director

Appointed: 09 December 2021

Simon P.

Position: Secretary

Appointed: 09 December 2021

Raymond G.

Position: Director

Appointed: 14 September 2016

Resigned: 09 December 2021

Raymond G.

Position: Secretary

Appointed: 14 September 2016

Resigned: 09 December 2021

Simon P.

Position: Director

Appointed: 05 April 2013

Resigned: 14 September 2016

Simon P.

Position: Secretary

Appointed: 05 April 2013

Resigned: 14 September 2016

Stephen B.

Position: Director

Appointed: 04 October 2005

Resigned: 05 April 2013

Stephen B.

Position: Secretary

Appointed: 04 October 2005

Resigned: 05 April 2013

Francis C.

Position: Director

Appointed: 07 June 2002

Resigned: 01 June 2023

Alan P.

Position: Director

Appointed: 07 June 2002

Resigned: 04 October 2005

Philip H.

Position: Director

Appointed: 20 December 1991

Resigned: 07 June 2002

Peter O.

Position: Director

Appointed: 20 December 1991

Resigned: 07 June 2002

Alan P.

Position: Secretary

Appointed: 20 December 1991

Resigned: 04 October 2005

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is Phillip H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Peter O. This PSC owns 25-50% shares and has 25-50% voting rights.

Phillip H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Peter O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 18th, September 2023
Free Download (1 page)

Company search

Advertisements