About

Registered Number: 03298151
Date of Incorporation: 31/12/1996 (27 years and 3 months ago)
Company Status: Active
Registered Address: Beech House, 81 Sheering Road, Harlow, CM17 0JN,

 

Established in 1996, Torver Computer Consultants Ltd have registered office in Harlow, it's status is listed as "Active". We don't currently know the number of employees at the company. The organisation has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITTEN, Frank 31 December 1996 10 January 1997 1
Secretary Name Appointed Resigned Total Appointments
MAY, Davina Clare 01 March 2020 - 1
BARKER, Simon 10 January 1997 01 June 1997 1
CLARKE, Alexandra Dawn 01 June 1997 05 March 2011 1
ROGERSON, Joyce Emily 05 March 2011 10 January 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 14 March 2020
AA - Annual Accounts 25 February 2020
TM02 - Termination of appointment of secretary 21 January 2020
CS01 - N/A 30 December 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 30 December 2018
AA - Annual Accounts 17 March 2018
CS01 - N/A 30 December 2017
AA - Annual Accounts 11 April 2017
AD01 - Change of registered office address 18 February 2017
CH01 - Change of particulars for director 18 February 2017
CS01 - N/A 31 December 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 13 January 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 12 April 2011
TM02 - Termination of appointment of secretary 06 April 2011
AP03 - Appointment of secretary 06 April 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 13 October 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 08 September 2003
363s - Annual Return 09 March 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 20 March 2001
AA - Annual Accounts 24 August 2000
363s - Annual Return 16 February 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 22 December 1998
AA - Annual Accounts 16 July 1998
363s - Annual Return 09 March 1998
288b - Notice of resignation of directors or secretaries 27 August 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
287 - Change in situation or address of Registered Office 15 April 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
288b - Notice of resignation of directors or secretaries 26 February 1997
288b - Notice of resignation of directors or secretaries 26 February 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
NEWINC - New incorporation documents 31 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.