Check the

COMPUTER SYSTEMS IN EDUCATION LIMITED

Company
COMPUTER SYSTEMS IN EDUCATION LIMITED (02951516)

COMPUTER SYSTEMS IN EDUCATION

Phone: 01993 886 688
A⁺ rating

ABOUT COMPUTER SYSTEMS IN EDUCATION LIMITED

As well as supplying and implementing world-class hardware, CSE has developed a range of software to make network management easier and more productive. Drawing on many years’ experience of working with teachers and network administrators, our tools are designed to add real value to teaching, administration, and infrastructure.

We help to further maximise the value that schools, colleges, and academies obtain from their ICT investments by providing a wide range of support services. These range from simple telephone support through to full-scale facilities management, and are highly flexible to suit varying requirements and levels of technical expertise.

From BYOD schemes through IT updates to new-build solutions CSE provides the latest technology.

CSE Education Systems provides best-quality, best-value ICT systems, hardware, software, and services for education. Whether you’re a school setting up a system from scratch, an academy increasing your investment in ICT, or a college looking at ways to use your present network more effectively, CSE can help.

Computer Systems in Education Ltd.

A company registered in England and Wales.

KEY FINANCES

Year
2016
Assets
£657.13k ▼ £-721.82k (-52.35 %)
Cash
£126.04k ▼ £-47.42k (-27.34 %)
Liabilities
£397.88k ▼ £-288.24k (-42.01 %)
Net Worth
£259.25k ▼ £-433.58k (-62.58 %)

REGISTRATION INFO

Company name
COMPUTER SYSTEMS IN EDUCATION LIMITED
Company number
02951516
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Jul 1994
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
www.cse-net.co.uk
Phones
01993 886 688
01993 886 666
Registered Address
114 HIGH STREET,
WITNEY,
OXFORDSHIRE,
OX28 6HT

ECONOMIC ACTIVITIES

62020
Information technology consultancy activities

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

03 May 2017
Confirmation statement made on 31 March 2017 with updates
27 Apr 2017
Director's details changed for Mr Stewart James Priestley on 2 September 2016
10 Apr 2017
Director's details changed

CHARGES

21 November 2016
Status
Outstanding
Delivered
23 November 2016
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge.

4 October 2002
Status
Outstanding
Delivered
5 October 2002
Persons entitled
Barclays Bank PLC
Description
F/H property k/a 4 alma square scarborough north yorkshire.

11 February 1998
Status
Outstanding
Delivered
16 February 1998
Persons entitled
Barclays Bank PLC
Description
.. fixed and floating charges over the undertaking and all…

5 August 1996
Status
Satisfied on 28 January 1998
Delivered
12 August 1996
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

COMPUTER SYSTEMS IN EDUCATION LIMITED DIRECTORS

Mary Frances Derham

  Acting
Appointed
13 July 1996
Occupation
Operations Director
Role
Secretary
Nationality
British
Address
2 The Courtyard, Northfield Farm, Northfield Farm Lane, Witney, Oxon, United Kingdom, OX28 1FA
Name
DERHAM, Mary Frances

Gordon Nicolas Derham

  Acting PSC
Appointed
22 July 1994
Occupation
Managing Director
Role
Director
Age
76
Nationality
British
Address
2 The Courtyard, Northfield Farm, Northfield Farm Lane, Witney, Oxon, United Kingdom, OX28 1FA
Country Of Residence
United Kingdom
Name
DERHAM, Gordon Nicolas
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Mary Frances Derham

  Acting PSC
Appointed
01 April 2002
Occupation
Operations Director
Role
Director
Age
76
Nationality
British
Address
2 The Courtyard, Northfield Farm, Northfield Farm Lane, Witney, Oxon, United Kingdom, OX28 1FA
Country Of Residence
United Kingdom
Name
DERHAM, Mary Frances
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Stewart James Priestley

  Acting
Appointed
23 May 2011
Occupation
Engineering Manager
Role
Director
Age
48
Nationality
British
Address
72 Coronation Avenue, Willenhall, West Midlands, England, WV13 2RP
Country Of Residence
England
Name
PRIESTLEY, Stewart James

Angela Rose Marie Jones

  Resigned
Appointed
22 July 1994
Resigned
13 July 1996
Role
Secretary
Address
5 North Quay, Abingdon Marina, Abingdon, Oxfordshire, OX14 5RY
Name
JONES, Angela Rose Marie

THE OXFORD SECRETARIAT LIMITED

  Resigned
Appointed
22 July 1994
Resigned
22 July 1994
Role
Nominee Secretary
Address
98 High Street, Thame, Oxfordshire, OX9 3EH
Name
THE OXFORD SECRETARIAT LIMITED

Graham Lee Fox

  Resigned
Appointed
02 April 2007
Resigned
03 October 2008
Occupation
Sales
Role
Director
Age
49
Nationality
British
Address
5 Foxburrow Lane, Hailey, Oxfordshire, OX29 9UN
Country Of Residence
United Kingdom
Name
FOX, Graham Lee

Matthew Robert Grimley

  Resigned
Appointed
12 June 2003
Resigned
03 October 2005
Occupation
Engineering Director
Role
Director
Age
47
Nationality
British
Address
3 Vaughan Road, Stotfold, Hitchin, SG5 4EH
Country Of Residence
England
Name
GRIMLEY, Matthew Robert

Steven Hawkins

  Resigned
Appointed
23 May 2011
Resigned
10 June 2016
Occupation
Sales Manager
Role
Director
Age
49
Nationality
British
Address
2 Bushey Close Cottages, Poffley End, Hailey, Witney, Oxon, United Kingdom, OX29 9UW
Country Of Residence
United Kingdom
Name
HAWKINS, Steven

Steven Keith Lambourne

  Resigned
Appointed
22 July 1994
Resigned
20 March 1996
Occupation
Technical Director
Role
Director
Age
62
Nationality
British
Address
5 North Quay, Abingdon Marina, Abingdon, Oxfordshire, OX14 5RY
Name
LAMBOURNE, Steven Keith

David Jeremy Magee

  Resigned
Appointed
01 July 2002
Resigned
23 October 2002
Occupation
Engineer
Role
Director
Age
52
Nationality
British
Address
17 Hurdeswell, Witney, Oxfordshire, OX29 8DQ
Name
MAGEE, David Jeremy

Sarah Shepherd

  Resigned
Appointed
01 July 2002
Resigned
20 July 2006
Occupation
Sales Director
Role
Director
Age
52
Nationality
British
Address
24 Goss Avenue, Waddesdon, Aylesbury, Buckinghamshire, HP18 0LY
Name
SHEPHERD, Sarah

David Paul Smith

  Resigned
Appointed
01 July 2002
Resigned
07 July 2004
Occupation
Accountant
Role
Director
Age
62
Nationality
British
Address
10 The Crescent, Carterton, Oxfordshire, OX18 3SJ
Country Of Residence
England
Name
SMITH, David Paul

THE OXFORD LAW PUBLISHING COMPANY LIMITED

  Resigned
Appointed
22 July 1994
Resigned
22 July 1994
Role
Nominee Director
Address
98 High Street, Thame, Oxfordshire, OX9 3EH
Name
THE OXFORD LAW PUBLISHING COMPANY LIMITED

James Stuart Whitehead

  Resigned
Appointed
05 November 2002
Resigned
30 April 2016
Occupation
Infrastructure Director
Role
Director
Age
48
Nationality
British
Address
Hawthornden, 26 Primrose Valley Road, Primrose Valley, Filey, North Yorkshire, England, YO14 9QR
Country Of Residence
England
Name
WHITEHEAD, James Stuart

REVIEWS


Check The Company
Excellent according to the company’s financial health.