LAYTONS COMPUTER SERVICES LIMITED

3 officers / 18 resignations

BURMAN, IAN ANTHONY

Correspondence address
C/O LAYTONS LLP, 3RD FLOOR, PINNERS HALL, OLD BROAD STREET, LONDON, EC2N 1EX
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
7 May 2013
Nationality
BRITISH
Occupation
SOLICITOR

KENNETT, Richard John

Correspondence address
C/O Laytons Llp 3rd Floor, Pinners Hall, 105-108 Old Broad Street, London, EC2N 1ER
Role ACTIVE
director
Date of birth
August 1945
Appointed on
28 April 1997
Resigned on
31 March 2021
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC2N 1ER £129,961,000

GAVAN, JOHN VINCENT

Correspondence address
C/O LAYTONS LLP, 3RD FLOOR, PINNERS HALL, OLD BROAD STREET, LONDON, EC2N 1EX
Role ACTIVE
Director
Date of birth
December 1955
Appointed on
28 April 1997
Nationality
BRITISH
Occupation
SOLICITOR

STEWART, JAMES ALEXANDER

Correspondence address
LEVEL 5 MORE LONDON RIVERSIDE, LONDON, SE1 2AP
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
20 November 2013
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
SOLICITOR

BARKER, CHRISTINE ELIZABETH

Correspondence address
2 MORE LONDON RIVERSIDE, LONDON, SE1 2AP
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
1 August 2012
Resigned on
31 March 2020
Nationality
BRITISH
Occupation
SOLICITOR

SLATER, WILLIAM ARTHUR JOHN

Correspondence address
2 MORE LONDON RIVERSIDE, LONDON, SE1 2AP
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
16 July 2008
Resigned on
26 December 2015
Nationality
BRITISH
Occupation
SOLICITOR

ANDREWS, NEALE ALAN

Correspondence address
TIMBERLINE HOOKLEY LANE, ELSTEAD, GODALMING, SURREY, GU8 6JE
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
14 May 2004
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU8 6JE £1,044,000

BROWN, LOUISE

Correspondence address
UPPER UPTHORPE FARM, 11 UPTHORPE CAM, DURSLEY, GLOUCESTERSHIRE, GL11 5HR
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
28 May 2003
Resigned on
17 December 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GL11 5HR £630,000

KNIGHT, DAVID MICHAEL GERARD

Correspondence address
2A WOODRUFF AVENUE, GUILDFORD, GU1 1XS
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
12 September 2002
Resigned on
9 March 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU1 1XS £1,029,000

SUNTER, Cameron Beresford

Correspondence address
2 More London Riverside, London, SE1 2AP
Role RESIGNED
director
Date of birth
October 1956
Appointed on
17 June 2002
Resigned on
1 April 2019
Nationality
Australian
Occupation
Solicitor

BUCKNELL, NEIL JOHN

Correspondence address
10 CLEEVE COURT, STREATLEY, READING, RG8 9PS
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
17 June 2002
Resigned on
14 May 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RG8 9PS £946,000

EMMERSON, SIMON JAMES

Correspondence address
2 ROSE COTTAGES, TURGIS GREEN, HAMPSHIRE, RG27 0AG
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
17 June 2002
Resigned on
27 August 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RG27 0AG £732,000

MEARS, DAVID REGINALD

Correspondence address
COPPER BEECH, 2 BEECHFIELD CLOSE LONG ASHTON, BRISTOL, BS41 9JP
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
17 June 2002
Resigned on
28 May 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BS41 9JP £1,076,000

SEFTON, DAVID WIEBE

Correspondence address
2 MORE LONDON RIVERSIDE, LONDON, SE1 2AP
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
17 June 2002
Resigned on
1 August 2012
Nationality
BRITISH
Occupation
SOLICITOR

HARRISON, RICHARD MARK

Correspondence address
107 HARBERTON ROAD, LONDON, N19 3JT
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 June 1998
Resigned on
17 June 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N19 3JT £1,110,000

HILLYER, DAVID MICHAEL

Correspondence address
WESTDOWN, WESTDOWN LANE, BURWASH COMMON, EAST SUSSEX, TN18 7ST
Role RESIGNED
Director
Date of birth
March 1942
Appointed on
28 April 1997
Resigned on
2 September 1998
Nationality
BRITISH
Occupation
SOLICITOR

KNOWLES, DOUGLAS

Correspondence address
2 MORE LONDON RIVERSIDE, LONDON, SE1 2AP
Role RESIGNED
Secretary
Appointed on
28 April 1997
Resigned on
9 March 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

TAYLOR, CHRISTOPHER ROBERT BENJAMIN

Correspondence address
LAYTONS 76 BRIDGE ROAD, HAMPTON COURT, EAST MOLESEY, SURREY, KT8 9HF
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
28 April 1997
Resigned on
6 March 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode KT8 9HF £1,039,000

HARRIS, ANTHONY

Correspondence address
THE OLD RECTORY, PRISTON, BATH, AVON, BA2 9EF
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
28 April 1997
Resigned on
16 November 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BA2 9EF £629,000

BART SECRETARIES LIMITED

Correspondence address
C/O LAYTONS CARMELITE 5TH FLOOR, 50 VICTORIA EMBANKMENT BLACKFRIARS, LONDON, EC4Y 0LS
Role RESIGNED
Nominee Director
Appointed on
8 April 1997
Resigned on
28 April 1997

BART MANAGEMENT LIMITED

Correspondence address
C/O LAYTONS CARMELITE 5TH FLOOR, 50 VICTORIA EMBANKMENT BLACKFRIARS, LONDON, EC4Y 0LS
Role RESIGNED
Nominee Secretary
Appointed on
8 April 1997
Resigned on
28 April 1997

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company