Computacenter (UK) Limited HATFIELD


Computacenter (UK) started in year 1981 as Private Limited Company with registration number 01584718. The Computacenter (UK) company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Hatfield at Computacenter. Postal code: AL10 9TW. Since Friday 24th April 1998 Computacenter (UK) Limited is no longer carrying the name Computacenter.

Currently there are 3 directors in the the company, namely Marcus J., John B. and Michael N.. In addition one secretary - Simon P. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Computacenter (UK) 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 01584718
Date of Incorporation Wed, 9th Sep 1981
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Marcus J.

Position: Director

Appointed: 01 June 2023

John B.

Position: Director

Appointed: 01 April 2022

Simon P.

Position: Secretary

Appointed: 09 December 2021

Michael N.

Position: Director

Appointed: 11 September 1996

Kevin J.

Position: Director

Appointed: 30 January 2019

Resigned: 01 April 2022

Raymond G.

Position: Secretary

Appointed: 14 September 2016

Resigned: 09 December 2021

Simon P.

Position: Secretary

Appointed: 05 April 2013

Resigned: 14 September 2016

Christopher W.

Position: Director

Appointed: 20 April 2009

Resigned: 29 September 2017

Simon W.

Position: Director

Appointed: 20 April 2009

Resigned: 31 January 2011

Stephen B.

Position: Secretary

Appointed: 04 October 2005

Resigned: 05 April 2013

Ronald S.

Position: Director

Appointed: 05 October 2000

Resigned: 18 February 2008

Francis C.

Position: Director

Appointed: 11 September 1996

Resigned: 01 June 2023

Nicholas B.

Position: Director

Appointed: 01 October 1995

Resigned: 29 April 1996

Cem C.

Position: Director

Appointed: 13 January 1993

Resigned: 30 September 1995

Alan P.

Position: Secretary

Appointed: 13 January 1993

Resigned: 04 October 2005

Cem C.

Position: Director

Appointed: 12 September 1992

Resigned: 13 January 1993

Paul B.

Position: Director

Appointed: 12 September 1992

Resigned: 04 February 2002

Philip H.

Position: Director

Appointed: 12 September 1992

Resigned: 07 February 2012

Peter O.

Position: Director

Appointed: 12 September 1992

Resigned: 07 February 2012

Roderick R.

Position: Director

Appointed: 12 September 1992

Resigned: 04 February 2002

Philip B.

Position: Director

Appointed: 12 September 1992

Resigned: 30 September 1995

John B.

Position: Director

Appointed: 12 September 1992

Resigned: 18 June 1996

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we identified, there is Computacenter Plc from Hatfield, England. This PSC is categorised as "a public limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Computacenter Plc

Computacenter Hatfield Avenue, Hatfield, Hertfordshire, AL10 9TW, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England And Wales
Place registered Uk Companies House
Registration number 3110569
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Computacenter April 24, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 12th, October 2023
Free Download (50 pages)

Company search

Advertisements