About

Registered Number: 01494452
Date of Incorporation: 30/04/1980 (44 years and 1 month ago)
Company Status: Active
Registered Address: 2 Maryland Road, Tongwell, Milton Keynes, MK15 8HF,

 

Computer Remarketing Services Ltd was registered on 30 April 1980 and are based in Milton Keynes, it's status in the Companies House registry is set to "Active". There are 22 directors listed as Hcb Park Woodfine, Shamso, Ahmed, Shamso, Mohamed Nabil Elhusseini, Spoerer, Jasmine Winifred Sarah, Bogli, Thomas, Doctor, Fysh, Trevor Michael, Gut, Robert, Haeberli, Heinz, Thelwall, John Christopher, Abbas, Ehab Ahmed, Baumann, Markus, Bollinger, Eugen, Buhrer, Peter, Frey, Markus, Fruh, Kurt, Gelmi, Marco, Gisler, Walter, Maguire, Beryl, Maguire, Terence Vincent, Massey, Warwick George Robert, Sautter, Michel, Zurkirchen, Markus for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAMSO, Ahmed 31 August 2020 - 1
SHAMSO, Mohamed Nabil Elhusseini 17 June 2013 - 1
SPOERER, Jasmine Winifred Sarah 17 June 2013 - 1
ABBAS, Ehab Ahmed 17 July 2008 13 October 2008 1
BAUMANN, Markus N/A 01 September 1996 1
BOLLINGER, Eugen 01 September 1996 31 August 1997 1
BUHRER, Peter 31 May 1999 02 January 2001 1
FREY, Markus N/A 01 September 1996 1
FRUH, Kurt 01 September 1996 26 March 2004 1
GELMI, Marco N/A 30 April 1993 1
GISLER, Walter 01 September 1997 31 May 1999 1
MAGUIRE, Beryl 19 May 2004 11 May 2009 1
MAGUIRE, Terence Vincent 01 May 2001 02 January 2013 1
MASSEY, Warwick George Robert 09 March 2020 31 August 2020 1
SAUTTER, Michel 02 January 2001 30 January 2003 1
ZURKIRCHEN, Markus 02 January 2001 26 March 2004 1
Secretary Name Appointed Resigned Total Appointments
HCB PARK WOODFINE 16 March 2015 - 1
BOGLI, Thomas, Doctor 19 May 1995 02 January 2001 1
FYSH, Trevor Michael 02 January 2001 05 February 2004 1
GUT, Robert 01 November 1993 19 May 1995 1
HAEBERLI, Heinz N/A 27 October 1993 1
THELWALL, John Christopher 05 February 2004 16 March 2015 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AP01 - Appointment of director 30 September 2020
TM01 - Termination of appointment of director 30 September 2020
CS01 - N/A 09 July 2020
AA - Annual Accounts 29 May 2020
CH01 - Change of particulars for director 07 April 2020
AP01 - Appointment of director 18 March 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 27 March 2019
DISS40 - Notice of striking-off action discontinued 30 January 2019
GAZ1 - First notification of strike-off action in London Gazette 29 January 2019
CS01 - N/A 24 January 2019
AD01 - Change of registered office address 04 April 2018
AA - Annual Accounts 28 March 2018
AD01 - Change of registered office address 05 January 2018
CS01 - N/A 22 December 2017
CH01 - Change of particulars for director 22 December 2017
PSC04 - N/A 22 December 2017
AA - Annual Accounts 24 March 2017
AD01 - Change of registered office address 08 March 2017
CH01 - Change of particulars for director 16 February 2017
CH01 - Change of particulars for director 15 February 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 30 March 2016
MR04 - N/A 29 February 2016
MR04 - N/A 29 February 2016
AR01 - Annual Return 27 November 2015
MR01 - N/A 01 July 2015
AAMD - Amended Accounts 14 May 2015
TM02 - Termination of appointment of secretary 02 April 2015
AP04 - Appointment of corporate secretary 02 April 2015
AA - Annual Accounts 31 March 2015
TM01 - Termination of appointment of director 12 February 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 09 July 2014
SH01 - Return of Allotment of shares 13 May 2014
AR01 - Annual Return 08 May 2014
RESOLUTIONS - N/A 07 May 2014
AP01 - Appointment of director 21 March 2014
AP01 - Appointment of director 21 March 2014
AA - Annual Accounts 28 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2013
TM01 - Termination of appointment of director 17 January 2013
AP01 - Appointment of director 17 January 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 25 November 2011
TM01 - Termination of appointment of director 25 November 2011
RESOLUTIONS - N/A 09 November 2011
SH19 - Statement of capital 15 April 2011
RESOLUTIONS - N/A 08 April 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 April 2011
CAP-SS - N/A 08 April 2011
AA - Annual Accounts 24 March 2011
RESOLUTIONS - N/A 10 February 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 February 2011
SH19 - Statement of capital 10 February 2011
CAP-SS - N/A 10 February 2011
RESOLUTIONS - N/A 08 February 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 February 2011
CAP-SS - N/A 08 February 2011
AR01 - Annual Return 10 November 2010
CH01 - Change of particulars for director 10 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 November 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
TM01 - Termination of appointment of director 10 November 2009
SH01 - Return of Allotment of shares 20 October 2009
AA - Annual Accounts 01 September 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2009
363a - Annual Return 30 December 2008
353 - Register of members 30 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
AA - Annual Accounts 06 November 2008
225 - Change of Accounting Reference Date 06 November 2008
AA - Annual Accounts 01 November 2008
RESOLUTIONS - N/A 26 August 2008
123 - Notice of increase in nominal capital 26 August 2008
RESOLUTIONS - N/A 01 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 August 2008
RESOLUTIONS - N/A 24 July 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
AUD - Auditor's letter of resignation 09 April 2008
RESOLUTIONS - N/A 01 February 2008
RESOLUTIONS - N/A 29 January 2008
363a - Annual Return 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
RESOLUTIONS - N/A 05 December 2007
AA - Annual Accounts 25 September 2007
395 - Particulars of a mortgage or charge 16 June 2007
363a - Annual Return 16 November 2006
AA - Annual Accounts 05 November 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 03 November 2004
AUD - Auditor's letter of resignation 27 September 2004
RESOLUTIONS - N/A 08 June 2004
CERTNM - Change of name certificate 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2004
123 - Notice of increase in nominal capital 07 May 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
RESOLUTIONS - N/A 07 April 2004
RESOLUTIONS - N/A 07 April 2004
RESOLUTIONS - N/A 07 April 2004
RESOLUTIONS - N/A 07 April 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 22 April 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
363s - Annual Return 03 December 2002
AA - Annual Accounts 24 June 2002
CERTNM - Change of name certificate 11 June 2002
363s - Annual Return 30 November 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
AA - Annual Accounts 22 June 2001
287 - Change in situation or address of Registered Office 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
395 - Particulars of a mortgage or charge 30 March 2001
363s - Annual Return 14 December 2000
RESOLUTIONS - N/A 20 November 2000
AA - Annual Accounts 08 March 2000
363s - Annual Return 11 January 2000
288b - Notice of resignation of directors or secretaries 11 January 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
AA - Annual Accounts 02 November 1999
AA - Annual Accounts 17 May 1999
363s - Annual Return 13 November 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
363s - Annual Return 16 December 1997
288a - Notice of appointment of directors or secretaries 10 December 1997
AA - Annual Accounts 26 October 1997
AA - Annual Accounts 04 February 1997
363a - Annual Return 21 November 1996
225 - Change of Accounting Reference Date 11 November 1996
288b - Notice of resignation of directors or secretaries 11 November 1996
288b - Notice of resignation of directors or secretaries 11 November 1996
288a - Notice of appointment of directors or secretaries 11 November 1996
288a - Notice of appointment of directors or secretaries 11 November 1996
AA - Annual Accounts 21 December 1995
363s - Annual Return 15 November 1995
288 - N/A 30 May 1995
AA - Annual Accounts 14 January 1995
363s - Annual Return 05 November 1994
287 - Change in situation or address of Registered Office 03 September 1994
AA - Annual Accounts 05 May 1994
MEM/ARTS - N/A 03 March 1994
CERTNM - Change of name certificate 02 March 1994
363s - Annual Return 20 December 1993
288 - N/A 20 December 1993
288 - N/A 20 December 1993
AA - Annual Accounts 18 December 1992
363s - Annual Return 09 November 1992
RESOLUTIONS - N/A 14 February 1992
RESOLUTIONS - N/A 14 February 1992
RESOLUTIONS - N/A 14 February 1992
AA - Annual Accounts 03 February 1992
363a - Annual Return 28 November 1991
288 - N/A 22 August 1991
288 - N/A 22 August 1991
363a - Annual Return 15 July 1991
AA - Annual Accounts 13 May 1991
AA - Annual Accounts 13 July 1990
353 - Register of members 06 March 1990
363 - Annual Return 09 November 1989
AA - Annual Accounts 29 August 1989
353 - Register of members 21 August 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 December 1988
287 - Change in situation or address of Registered Office 05 December 1988
363 - Annual Return 18 October 1988
AA - Annual Accounts 16 August 1988
363 - Annual Return 14 March 1988
AA - Annual Accounts 19 January 1988
363 - Annual Return 31 December 1986
AA - Annual Accounts 14 November 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2015 Fully Satisfied

N/A

Debenture 12 June 2007 Fully Satisfied

N/A

Rent deposit deed 30 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.