SPECIALIST COMPUTER CENTRES PLC

James House James House, Birmingham, B11 2LE
StatusACTIVE
Company No.01428210
CategoryPrivate Limited Company
Incorporated12 Jun 1979
Age44 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

SPECIALIST COMPUTER CENTRES PLC is an active private limited company with number 01428210. It was incorporated 44 years, 11 months, 2 days ago, on 12 June 1979. The company address is James House James House, Birmingham, B11 2LE.



People

PLOWMAN, Dean

Secretary

ACTIVE

Assigned on 11 Sep 2023

Current time on role 8 months, 3 days

BADMAN, Dennis Andrew

Director

Company Director

ACTIVE

Assigned on 08 Feb 2023

Current time on role 1 year, 3 months, 6 days

CLARK, Adam Derek John

Director

National Sales Director

ACTIVE

Assigned on 31 Mar 2020

Current time on role 4 years, 1 month, 14 days

PLOWMAN, Dean

Director

Company Director

ACTIVE

Assigned on 11 Sep 2023

Current time on role 8 months, 3 days

RIGBY, James Peter

Director

Business Director

ACTIVE

Assigned on 19 Mar 2004

Current time on role 20 years, 1 month, 26 days

RIGBY, Peter, Sir

Director

Company Director

ACTIVE

Assigned on

Current time on role

GARRATT, Georgina Mary

Secretary

RESIGNED

Assigned on 01 Dec 2020

Resigned on 06 May 2022

Time on role 1 year, 5 months, 5 days

GILPIN, Nigel Peter

Secretary

Finance Director

RESIGNED

Assigned on 23 Apr 2007

Resigned on 21 May 2009

Time on role 2 years, 28 days

GOSSAGE, Neal Trevor

Secretary

RESIGNED

Assigned on 03 Dec 2001

Resigned on 16 Dec 2004

Time on role 3 years, 13 days

HARVEY-CLEWS, Lynda Beatrice

Secretary

RESIGNED

Assigned on

Resigned on 30 Sep 1997

Time on role 26 years, 7 months, 14 days

MONKS, Terence John

Secretary

Finance Director

RESIGNED

Assigned on 24 Dec 2004

Resigned on 15 Dec 2006

Time on role 1 year, 11 months, 22 days

NUTTER, Mark Timothy

Secretary

RESIGNED

Assigned on 06 May 2022

Resigned on 01 Aug 2023

Time on role 1 year, 2 months, 26 days

RIGBY, James Peter

Secretary

Director

RESIGNED

Assigned on 08 Jan 2007

Resigned on 22 Apr 2007

Time on role 3 months, 14 days

ROBERTS, Neal Anthony

Secretary

RESIGNED

Assigned on 30 Sep 1997

Resigned on 12 Oct 2001

Time on role 4 years, 12 days

WILLIAMS, Owen George

Secretary

Solicitor

RESIGNED

Assigned on 21 May 2009

Resigned on 01 Dec 2020

Time on role 11 years, 6 months, 11 days

BARRETT, Thomas

Director

Sales Director

RESIGNED

Assigned on

Resigned on 02 Oct 2002

Time on role 21 years, 7 months, 12 days

BLAND, John

Director

Director

RESIGNED

Assigned on 02 Oct 2006

Resigned on 31 Mar 2020

Time on role 13 years, 5 months, 29 days

DOVE, Paul Michael

Director

Company Director

RESIGNED

Assigned on 01 Nov 2020

Resigned on 08 Feb 2023

Time on role 2 years, 3 months, 7 days

ECCLESTON, Paul Andrew

Director

Director

RESIGNED

Assigned on 02 Aug 2004

Resigned on 19 Aug 2008

Time on role 4 years, 17 days

EVERATT, Paul

Director

Director

RESIGNED

Assigned on 07 Aug 2007

Resigned on 28 Feb 2017

Time on role 9 years, 6 months, 21 days

GILPIN, Nigel Peter

Director

Finance Director

RESIGNED

Assigned on 07 Aug 2007

Resigned on 21 May 2009

Time on role 1 year, 9 months, 14 days

LLOYD, Paul

Director

Sales Director

RESIGNED

Assigned on 01 Apr 1993

Resigned on 24 Jul 1998

Time on role 5 years, 3 months, 23 days

LUNCH, Michael Richard

Director

Director

RESIGNED

Assigned on 15 Apr 1998

Resigned on 30 Sep 1999

Time on role 1 year, 5 months, 15 days

MOYLE, Stephen Glynne

Director

Director

RESIGNED

Assigned on 19 Sep 1991

Resigned on 19 Dec 2006

Time on role 15 years, 3 months

NUTTER, Mark Timothy

Director

Company Director

RESIGNED

Assigned on 01 Dec 2020

Resigned on 01 Aug 2023

Time on role 2 years, 7 months, 31 days

RAYBOULD, Jacqueline Claire

Director

Services Director

RESIGNED

Assigned on 07 Oct 2004

Resigned on 30 Nov 2012

Time on role 8 years, 1 month, 23 days

RIGBY, Patricia Ann

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Apr 2024

Time on role 1 month, 12 days

RIGBY, Steven Paul

Director

Director

RESIGNED

Assigned on 01 Nov 2001

Resigned on 01 Apr 2024

Time on role 22 years, 4 months, 31 days

ROBERTS, Neal Anthony

Director

Company Director

RESIGNED

Assigned on 21 Mar 1997

Resigned on 12 Oct 2001

Time on role 4 years, 6 months, 22 days

ROVENHALL, Terence Edward

Director

Company Director

RESIGNED

Assigned on

Resigned on 10 Jun 1994

Time on role 29 years, 11 months, 4 days

ROWEN, Mary

Director

Director

RESIGNED

Assigned on 07 Aug 2007

Resigned on 14 Apr 2009

Time on role 1 year, 8 months, 7 days

SCOTT, Ian Peter

Director

Director

RESIGNED

Assigned on 01 Mar 2001

Resigned on 09 May 2014

Time on role 13 years, 2 months, 8 days

SWAIN, Michael Joseph

Director

Company Director

RESIGNED

Assigned on 11 Apr 1997

Resigned on 04 Nov 2021

Time on role 24 years, 6 months, 23 days

SWAIN, Paula Anne

Director

Group Hr Director

RESIGNED

Assigned on 07 Aug 2007

Resigned on 01 Nov 2021

Time on role 14 years, 2 months, 25 days

WESTALL, Tracy Ann

Director

Director

RESIGNED

Assigned on 01 Oct 1999

Resigned on 31 Mar 2017

Time on role 17 years, 6 months

WHITFIELD, Peter

Director

Finance Director

RESIGNED

Assigned on 03 Nov 2014

Resigned on 01 Dec 2020

Time on role 6 years, 28 days

WRIGHT, Mark Anthony

Director

Accountant

RESIGNED

Assigned on 01 Jun 1996

Resigned on 20 Mar 1998

Time on role 1 year, 9 months, 19 days


Some Companies

BOY PLANT EXC LTD

UNIT 9 97-101 PEREGRINE ROAD,ILFORD,IG6 3XH

Number:11215192
Status:ACTIVE
Category:Private Limited Company

LCS CONSULTANTS LIMITED

56 TALIESIN AVENUE,DEESIDE,CH5 1HY

Number:07909904
Status:ACTIVE
Category:Private Limited Company

N RILEY LIMITED

BODLEY YARD,WELLINGTON,TA21 9PG

Number:04511510
Status:ACTIVE
Category:Private Limited Company

PAUL HANDS & SONS LLP

9 HURST ROAD,COVENTRY,CV6 6EG

Number:OC339399
Status:ACTIVE
Category:Limited Liability Partnership

PIZZA AND PROSECCO LIMITED

29 WHITELOT WAY,BRIGHTON,BN42 4YF

Number:11486264
Status:ACTIVE
Category:Private Limited Company

TOBIA'S FAMILY TRUSTEE LTD

40 BASINGHALL STREET,LONDON,EC2V 5DE

Number:10795806
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source