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 FINANCE
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
-
Check the company
-
UK
-
West Oxfordshire
- Company name
- COMPUTER SYSTEMS IN EDUCATION LIMITED
- Company number
- 02951516
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
22 Jul 1994
Age - 31 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
- 77
- 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
- 77
- 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
- 49
- 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
- 50
- 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
- 48
- 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
- 50
- 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
- 63
- 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
- 53
- 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
- 53
- 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
- 63
- 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
- 49
- 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.