THE COMPUTER CONTRACTORS BENEFIT ASSOCIATION LIMITED

2 officers / 5 resignations

COMPANY ADVISORY SERVICES LIMITED

Correspondence address
PO BOX 1520, HEMEL HEMPSTEAD, HERTS PO BOX 1520, HEMEL HEMPSTEAD, HERTS, GREAT BRITAIN, HP1 9QN
Role ACTIVE
Secretary
Appointed on
9 February 2005
Nationality
BRITISH

GRAIL, STEPHEN MARTIN

Correspondence address
LENBOROUGH MANOR, GAWCOTT, BUCKINGHAMSHIRE, MK18 1BT
Role ACTIVE
Director
Appointed on
15 May 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK18 1BT £267,000


PICTONS COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
60 LONDON ROAD, ST ALBANS, HERTFORDSHIRE, AL1 1NG
Role RESIGNED
Secretary
Appointed on
27 March 2003
Resigned on
20 June 2005
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode AL1 1NG £450,000

RYAN, STEPHEN JAMES

Correspondence address
30 ELMWOOD, WELWYN GARDEN CITY, HERTFORDSHIRE, AL8 6LE
Role RESIGNED
Secretary
Appointed on
15 May 1995
Resigned on
27 March 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode AL8 6LE £1,025,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
25 April 1995
Resigned on
1 April 1999

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
25 April 1995
Resigned on
15 May 1995

Average house price in the postcode NW8 8EP £749,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Director
Appointed on
25 April 1995
Resigned on
15 May 1995

Average house price in the postcode NW8 8EP £749,000


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