About

Registered Number: 03562458
Date of Incorporation: 12/05/1998 (26 years and 11 months ago)
Company Status: Active
Registered Address: Computacenter, Hatfield Avenue, Hatfield, Hertfordshire, AL10 9TW

 

Based in Hatfield, Hertfordshire, Computacenter Trustees Ltd was established in 1998, it has a status of "Active". We do not know the number of employees at the business. There are 2 directors listed as Gray, Raymond John, Pereira, Simon for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRAY, Raymond John 14 September 2016 - 1
PEREIRA, Simon 05 April 2013 14 September 2016 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
AP01 - Appointment of director 29 May 2020
TM01 - Termination of appointment of director 29 May 2020
CS01 - N/A 12 May 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 18 May 2017
TM02 - Termination of appointment of secretary 20 September 2016
AP03 - Appointment of secretary 20 September 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 21 May 2013
TM02 - Termination of appointment of secretary 16 April 2013
AP03 - Appointment of secretary 16 April 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 30 August 2011
CC04 - Statement of companies objects 09 August 2011
RESOLUTIONS - N/A 18 July 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 04 June 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 06 April 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 16 May 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 15 May 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 23 May 2006
AA - Annual Accounts 08 November 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 01 November 2004
288c - Notice of change of directors or secretaries or in their particulars 03 September 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 07 June 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 28 May 2002
AAMD - Amended Accounts 17 January 2002
AAMD - Amended Accounts 17 January 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 08 June 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 26 May 2000
AA - Annual Accounts 15 February 2000
363s - Annual Return 26 May 1999
288a - Notice of appointment of directors or secretaries 11 June 1998
288a - Notice of appointment of directors or secretaries 11 June 1998
288a - Notice of appointment of directors or secretaries 11 June 1998
RESOLUTIONS - N/A 28 May 1998
MEM/ARTS - N/A 28 May 1998
288b - Notice of resignation of directors or secretaries 28 May 1998
288b - Notice of resignation of directors or secretaries 28 May 1998
225 - Change of Accounting Reference Date 28 May 1998
287 - Change in situation or address of Registered Office 28 May 1998
CERTNM - Change of name certificate 21 May 1998
NEWINC - New incorporation documents 12 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.