About

Registered Number: 04398683
Date of Incorporation: 19/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 2 Victoria Road, Harpenden, AL5 4EA,

 

Computer Friendly St Albans was established in 2002, it's status in the Companies House registry is set to "Active". There are 30 directors listed as Bourke, Anthony Lawrence, Blandford, Christopher, Bourke, Anthony Lawrence, Brett, Richard Rowland, Edbrook, Jeremy Stuart, Elliott, Carol Anne, Forbes, David Jerome, Gibney, Alison Crossley, Rigby, Christopher Stuart, Zaman, Akhtar, Coleman, Ann Georgina, Levison, Andrew, Talbot, John Anthony, Teare, Melvyn Roy, Brown, Dawn Lesley, Cashin, Gaynor Anne, Ellis, Maxine, Gotts, Ian, Green, Michael James, Grimmant, Sheila Ellen, Gulbekian, Salpi, Hallman, Hubert, Harrison, Geoffrey Valentine, Hughes, Peggy, Onn, Dan, Rich, Nicholas John, Talbot, John Anthony, Teare, Melvyn Roy, Whiter, Nicola, Williamson, Ian Malcolm Herbert for this company. We do not know the number of employees at Computer Friendly St Albans.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLANDFORD, Christopher 17 December 2018 - 1
BOURKE, Anthony Lawrence 17 December 2018 - 1
BRETT, Richard Rowland 01 February 2016 - 1
EDBROOK, Jeremy Stuart 26 June 2020 - 1
ELLIOTT, Carol Anne 27 June 2016 - 1
FORBES, David Jerome 29 August 2017 - 1
GIBNEY, Alison Crossley 17 December 2018 - 1
RIGBY, Christopher Stuart 26 June 2020 - 1
ZAMAN, Akhtar 15 September 2020 - 1
BROWN, Dawn Lesley 19 March 2002 15 March 2010 1
CASHIN, Gaynor Anne 22 January 2015 29 July 2017 1
ELLIS, Maxine 04 January 2010 23 November 2016 1
GOTTS, Ian 01 May 2015 09 April 2020 1
GREEN, Michael James 13 July 2005 24 October 2006 1
GRIMMANT, Sheila Ellen 13 January 2004 01 April 2007 1
GULBEKIAN, Salpi 19 March 2002 19 August 2003 1
HALLMAN, Hubert 01 October 2002 29 July 2003 1
HARRISON, Geoffrey Valentine 20 May 2002 01 May 2014 1
HUGHES, Peggy 19 March 2002 24 July 2003 1
ONN, Dan 02 March 2004 14 October 2005 1
RICH, Nicholas John 16 December 2016 21 June 2017 1
TALBOT, John Anthony 04 January 2010 12 December 2019 1
TEARE, Melvyn Roy 13 January 2004 23 November 2016 1
WHITER, Nicola 19 March 2002 01 November 2002 1
WILLIAMSON, Ian Malcolm Herbert 20 May 2017 29 November 2017 1
Secretary Name Appointed Resigned Total Appointments
BOURKE, Anthony Lawrence 31 August 2019 - 1
COLEMAN, Ann Georgina 31 October 2009 01 September 2014 1
LEVISON, Andrew 13 January 2004 30 October 2009 1
TALBOT, John Anthony 23 November 2016 12 December 2019 1
TEARE, Melvyn Roy 01 September 2014 23 November 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 21 September 2020
AP01 - Appointment of director 28 June 2020
AP01 - Appointment of director 28 June 2020
CS01 - N/A 10 June 2020
TM01 - Termination of appointment of director 10 April 2020
TM01 - Termination of appointment of director 12 December 2019
TM02 - Termination of appointment of secretary 12 December 2019
AA - Annual Accounts 28 November 2019
CH01 - Change of particulars for director 11 September 2019
AP03 - Appointment of secretary 11 September 2019
PSC01 - N/A 11 September 2019
PSC07 - N/A 11 September 2019
CS01 - N/A 10 June 2019
AP01 - Appointment of director 04 January 2019
AP01 - Appointment of director 04 January 2019
AP01 - Appointment of director 04 January 2019
AA - Annual Accounts 04 January 2019
CH01 - Change of particulars for director 06 August 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 28 December 2017
CH01 - Change of particulars for director 29 November 2017
TM01 - Termination of appointment of director 29 November 2017
AP01 - Appointment of director 29 November 2017
TM01 - Termination of appointment of director 29 November 2017
AP01 - Appointment of director 23 November 2017
AP01 - Appointment of director 23 November 2017
TM01 - Termination of appointment of director 22 November 2017
TM01 - Termination of appointment of director 21 June 2017
CS01 - N/A 21 June 2017
AP01 - Appointment of director 02 June 2017
AD01 - Change of registered office address 01 June 2017
AP01 - Appointment of director 20 May 2017
AP01 - Appointment of director 20 May 2017
AP01 - Appointment of director 17 May 2017
TM01 - Termination of appointment of director 23 November 2016
TM02 - Termination of appointment of secretary 23 November 2016
AP03 - Appointment of secretary 23 November 2016
TM01 - Termination of appointment of director 23 November 2016
TM01 - Termination of appointment of director 23 November 2016
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 13 June 2016
CH01 - Change of particulars for director 13 June 2016
AP01 - Appointment of director 01 February 2016
AD01 - Change of registered office address 25 January 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 16 June 2015
CH01 - Change of particulars for director 16 June 2015
AP01 - Appointment of director 20 May 2015
CERTNM - Change of name certificate 18 February 2015
NM06 - Request to seek comments of government department or other specified body on change of name 18 February 2015
CONNOT - N/A 18 February 2015
MISC - Miscellaneous document 18 February 2015
AP01 - Appointment of director 22 January 2015
AA - Annual Accounts 23 December 2014
AP03 - Appointment of secretary 22 December 2014
TM02 - Termination of appointment of secretary 22 December 2014
AD01 - Change of registered office address 16 September 2014
AR01 - Annual Return 09 July 2014
TM01 - Termination of appointment of director 30 June 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 20 June 2012
TM01 - Termination of appointment of director 24 May 2012
AA - Annual Accounts 04 October 2011
AP01 - Appointment of director 04 October 2011
AD01 - Change of registered office address 29 July 2011
AR01 - Annual Return 21 June 2011
TM01 - Termination of appointment of director 21 June 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 14 July 2010
AR01 - Annual Return 15 June 2010
AP01 - Appointment of director 09 June 2010
AP01 - Appointment of director 09 June 2010
AP03 - Appointment of secretary 21 May 2010
TM02 - Termination of appointment of secretary 20 May 2010
TM01 - Termination of appointment of director 18 May 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 29 August 2008
287 - Change in situation or address of Registered Office 12 June 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
AA - Annual Accounts 22 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
363a - Annual Return 29 June 2006
288c - Notice of change of directors or secretaries or in their particulars 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
AA - Annual Accounts 21 November 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
363s - Annual Return 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
287 - Change in situation or address of Registered Office 17 December 2004
AA - Annual Accounts 16 December 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
363s - Annual Return 12 May 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
AA - Annual Accounts 14 December 2003
288b - Notice of resignation of directors or secretaries 06 September 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
363s - Annual Return 28 March 2003
363s - Annual Return 27 March 2003
288b - Notice of resignation of directors or secretaries 21 November 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
NEWINC - New incorporation documents 19 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.