Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMPUTEACH INTERNATIONAL LIMITED
Company Information for

COMPUTEACH INTERNATIONAL LIMITED

Black Country House, Rounds Green Road, Oldbury, WEST MIDLANDS, B69 2DG,
Company Registration Number
01242854
Private Limited Company
Liquidation

Company Overview

About Computeach International Ltd
COMPUTEACH INTERNATIONAL LIMITED was founded on 1976-02-03 and has its registered office in Oldbury. The organisation's status is listed as "Liquidation". Computeach International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
COMPUTEACH INTERNATIONAL LIMITED
 
Legal Registered Office
Black Country House
Rounds Green Road
Oldbury
WEST MIDLANDS
B69 2DG
Other companies in DY3
 
Telephone01384458515
 
Filing Information
Company Number 01242854
Company ID Number 01242854
Date formed 1976-02-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2013-12-29
Account next due 2015-09-30
Latest return 27/06/2014
Return next due 2017-07-11
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-02-16 12:35:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPUTEACH INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COMPUTEACH INTERNATIONAL LIMITED
The following companies were found which have the same name as COMPUTEACH INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMPUTEACH INTERNATIONAL (H.K.) LIMITED Dissolved Company formed on the 1982-04-30
COMPUTEACH INTERNATIONAL LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of COMPUTEACH INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
TONY MORROLL
Company Secretary 2009-06-21
ANDREW DENNIS COLEYSHAW
Director 2003-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN CROSSLAND
Director 2013-05-15 2014-07-16
GORDON SUTCLIFFE
Director 2013-05-15 2014-04-30
LUCY EMMA IRELAND
Director 2013-05-15 2013-10-24
KARL GEORGE PARKINSON-WITTE
Director 1994-11-08 2011-05-12
LAURANCE WILLIAM JAMES COOKE
Director 2006-04-12 2010-04-30
KARL GEORGE PARKINSON-WITTE
Company Secretary 2008-07-22 2009-06-22
MARK ANTHONY WILLIAM SAVAGE
Company Secretary 2007-03-01 2008-07-21
ROBERT DAVID BRADLEY
Director 2006-12-20 2008-07-21
BETTY PARKINSON
Director 2001-10-08 2008-07-21
MARK ANTHONY WILLIAM SAVAGE
Director 2006-12-20 2008-07-21
JONATHAN DAVID BUTTRISS
Director 2005-06-01 2007-06-12
HIGGS SECRETARIAL LIMITED
Company Secretary 2006-04-01 2007-03-01
JEREMY LLEWELLYN DANDY
Director 2005-10-13 2006-08-11
AILEEN CAMERON
Director 2005-06-20 2006-08-04
EMMA JANE PORTER
Company Secretary 2003-11-05 2005-12-31
ROBERT JOHN SUNLEY
Director 2005-03-07 2005-12-22
JOHN PLASTER
Director 2003-05-12 2005-12-20
GARY MARK DILKS
Director 2003-11-05 2005-11-30
LESTER NEIL MEADOWS
Director 2003-08-01 2005-11-30
PAUL ANTHONY HARRISON
Company Secretary 1998-10-05 2003-11-05
ROBERT WILLIAM GARNER
Director 2003-05-12 2003-07-07
PAUL ANTHONY HARRISON
Director 1991-07-02 2003-05-09
STEPHEN DERRICK SPANTON
Director 1993-02-26 2003-05-09
JILL KNIGHT
Director 1991-07-02 2003-01-31
GEORGE PARKINSON
Director 1991-07-02 2001-09-17
BRIAN ALBERT SELBY PATTERSON
Director 1999-02-01 2000-02-09
RICHARD DAVID HIPKISS
Company Secretary 1994-03-28 1998-10-05
GRAHAM WILLIAM GRIFFITHS
Company Secretary 1993-02-26 1994-03-28
PAUL ANTHONY HARRISON
Company Secretary 1991-07-02 1993-02-26
DAVID FREDERICK BOLLEN
Director 1991-07-02 1992-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TONY MORROLL EDUCATIONAL RESEARCH LIMITED Company Secretary 2009-06-22 CURRENT 1985-11-15 Dissolved 2016-01-12
TONY MORROLL COMPUTER TEACH LIMITED Company Secretary 2009-06-22 CURRENT 2001-12-12 Dissolved 2016-01-19
TONY MORROLL COMPUTEACH LIMITED Company Secretary 2009-06-22 CURRENT 1989-09-26 Dissolved 2016-01-12
TONY MORROLL COMPULEARN LIMITED Company Secretary 2009-06-22 CURRENT 2002-05-31 Dissolved 2016-01-12
TONY MORROLL TEACHWARE LIMITED Company Secretary 2009-06-22 CURRENT 1982-10-06 Dissolved 2016-01-12
TONY MORROLL MAREHILL FINANCE LIMITED Company Secretary 2009-06-22 CURRENT 1983-10-27 Active - Proposal to Strike off
ANDREW DENNIS COLEYSHAW REQUEST TO PAY LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active
ANDREW DENNIS COLEYSHAW SECURE REGULATED PAYMENTS LTD Director 2018-01-29 CURRENT 2017-12-22 Active
ANDREW DENNIS COLEYSHAW OMNI TAX & ACCOUNTANCY SOLUTIONS LTD Director 2014-07-21 CURRENT 2014-07-21 Active - Proposal to Strike off
ANDREW DENNIS COLEYSHAW AMT EOS LTD Director 2014-05-23 CURRENT 2014-05-23 Active - Proposal to Strike off
ANDREW DENNIS COLEYSHAW CHRYSOS PROSPERO LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
ANDREW DENNIS COLEYSHAW COMPUTEACH (UNIVERSITY HOUSE) LIMITED Director 2013-07-12 CURRENT 2012-06-11 Active - Proposal to Strike off
ANDREW DENNIS COLEYSHAW EDUCATIONAL RESEARCH LIMITED Director 2011-05-12 CURRENT 1985-11-15 Dissolved 2016-01-12
ANDREW DENNIS COLEYSHAW COMPUTER TEACH LIMITED Director 2011-05-12 CURRENT 2001-12-12 Dissolved 2016-01-19
ANDREW DENNIS COLEYSHAW COMPUTEACH LIMITED Director 2011-05-12 CURRENT 1989-09-26 Dissolved 2016-01-12
ANDREW DENNIS COLEYSHAW COMPULEARN LIMITED Director 2011-05-12 CURRENT 2002-05-31 Dissolved 2016-01-12
ANDREW DENNIS COLEYSHAW TEACHWARE LIMITED Director 2011-05-12 CURRENT 1982-10-06 Dissolved 2016-01-12
ANDREW DENNIS COLEYSHAW MAREHILL FINANCE LIMITED Director 1991-07-02 CURRENT 1983-10-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-16Final Gazette dissolved via compulsory strike-off
2023-02-16Voluntary liquidation. Return of final meeting of creditors
2022-08-15LIQ03Voluntary liquidation Statement of receipts and payments to 2022-07-06
2021-09-04LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-06
2021-08-20600Appointment of a voluntary liquidator
2021-08-20LIQ09Voluntary liquidation. Death of a liquidator
2020-09-22LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-06
2019-09-10LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-06
2018-09-20LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-06
2018-01-27600Appointment of a voluntary liquidator
2018-01-27LIQ10Removal of liquidator by court order
2017-09-18LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-06
2016-07-284.68 Liquidators' statement of receipts and payments to 2016-07-06
2015-07-204.20Volunatary liquidation statement of affairs with form 4.19
2015-07-20600Appointment of a voluntary liquidator
2015-07-20LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-07-07
2015-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2015 FROM PO BOX 51 UNIVERSITY HOUSE JEWS LANE DUDLEY WEST MIDLANDS DY3 2AG
2015-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2015 FROM PO BOX 51 UNIVERSITY HOUSE JEWS LANE DUDLEY WEST MIDLANDS DY3 2AG
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN CROSSLAND
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 10400
2014-07-15AR0127/06/14 ANNUAL RETURN FULL LIST
2014-06-13AA29/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR GORDON SUTCLIFFE
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR LUCY IRELAND
2013-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/12
2013-07-19CH01Director's details changed for Mr Andrew Dennis Coleyshaw on 2013-07-19
2013-07-01AR0127/06/13 ANNUAL RETURN FULL LIST
2013-07-01AP01DIRECTOR APPOINTED MR GORDON SUTCLIFFE
2013-07-01AP01DIRECTOR APPOINTED MRS LUCY EMMA IRELAND
2013-07-01AP01DIRECTOR APPOINTED MR ROBERT JOHN CROSSLAND
2012-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/12
2012-07-25AR0127/06/12 ANNUAL RETURN FULL LIST
2012-07-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR TONY MORROLL / 27/06/2012
2011-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/11
2011-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-07-26AR0127/06/11 FULL LIST
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR KARL PARKINSON-WITTE
2011-06-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-06-03MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 8
2010-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/09
2010-07-26AR0127/06/10 FULL LIST
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR LAURANCE COOKE
2010-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/08
2009-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2009 FROM UNIVERSITY HOUSE JEWS LANE DUDLEY WEST MIDLANDS DY3 2AH UNITED KINGDOM
2009-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2009 FROM PO BOX 51 UNIVERSITY HOUSE DUDLEY WEST MIDLANDS DY3 2AG
2009-07-23288cSECRETARY'S CHANGE OF PARTICULARS / TONY MORROLL / 23/07/2009
2009-07-23363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-06-23288aSECRETARY APPOINTED MR TONY MORROLL
2009-06-23288bAPPOINTMENT TERMINATED SECRETARY KARL PARKINSON-WITTE
2009-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/07
2008-08-27288aSECRETARY APPOINTED MR KARL PARKINSON-WITTE
2008-07-28363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-07-25288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BRADLEY
2008-07-25288bAPPOINTMENT TERMINATED SECRETARY MARK SAVAGE
2008-07-25288bAPPOINTMENT TERMINATED DIRECTOR MARK SAVAGE
2008-07-25288bAPPOINTMENT TERMINATED DIRECTOR BETTY PARKINSON
2007-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-28363sRETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS
2007-07-21288bDIRECTOR RESIGNED
2007-03-30RES04£ NC 12000/15000 14/03/
2007-03-30123NC INC ALREADY ADJUSTED 14/03/07
2007-03-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-03-12288aNEW SECRETARY APPOINTED
2007-03-12288bSECRETARY RESIGNED
2007-01-10288aNEW DIRECTOR APPOINTED
2007-01-10288aNEW DIRECTOR APPOINTED
2006-10-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-19288aNEW DIRECTOR APPOINTED
2006-10-18395PARTICULARS OF MORTGAGE/CHARGE
2006-09-06288bDIRECTOR RESIGNED
2006-08-16288bDIRECTOR RESIGNED
2006-08-16363sRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-07-26288aNEW DIRECTOR APPOINTED
2006-06-28288bDIRECTOR RESIGNED
2006-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2006-04-27288aNEW SECRETARY APPOINTED
2006-02-09288bDIRECTOR RESIGNED
2006-02-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education




Licences & Regulatory approval
We could not find any licences issued to COMPUTEACH INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2022-08-15
Appointment of Liquidators2015-07-13
Resolutions for Winding-up2015-07-13
Meetings of Creditors2015-06-18
Fines / Sanctions
No fines or sanctions have been issued against COMPUTEACH INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-10-13 Satisfied HSBC BANK PLC
DEBENTURE 2005-09-22 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-04-25 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
RENT DEPOSIT DEED 2004-07-23 Satisfied THE HOUSE LIMITED
RENT DEPOSIT DEED 2004-07-09 Satisfied THE HOUSE LIMITED
CHARGE 1994-02-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-06-26 Satisfied MIDLAND BANK PLC
CHARGE 1981-06-02 Satisfied CHARTERED TRUST LIMITED
CHARGE 1981-05-18 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-29
Annual Accounts
2012-12-30
Annual Accounts
2012-01-01
Annual Accounts
2011-01-02

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMPUTEACH INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of COMPUTEACH INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

COMPUTEACH INTERNATIONAL LIMITED owns 9 domain names.

adobecourses.co.uk   mcse-training.co.uk   mcsetraining.co.uk   computeach-web.co.uk   computeach.co.uk   mcitpcertification.co.uk   mcitpcourse.co.uk   mctstraining.co.uk   adversedebts.co.uk  

Trademarks
We have not found any records of COMPUTEACH INTERNATIONAL LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED VONAGE LIMITED 2007-01-23 Outstanding

We have found 1 mortgage charges which are owed to COMPUTEACH INTERNATIONAL LIMITED

Income
Government Income

Government spend with COMPUTEACH INTERNATIONAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dudley Borough Council 2014-11 GBP £448
Dudley Borough Council 2014-10 GBP £13,960
Dudley Borough Council 2014-6 GBP £28,826
Dudley Borough Council 2014-4 GBP £27,919
Dudley Borough Council 2014-3 GBP £6,393
Dudley Borough Council 2014-1 GBP £27,423
Birmingham City Council 2013-11 GBP £1,799
Dudley Borough Council 2013-11 GBP £775
Dudley Borough Council 2013-9 GBP £13,711
Dudley Borough Council 2013-7 GBP £13,711
Bromsgrove District Council 2013-6 GBP £2,848 Seminar and course fees
Dudley Borough Council 2013-5 GBP £13,711
Dudley Borough Council 2013-4 GBP £7,212
Dudley Borough Council 2012-3 GBP £4,400
Dudley Borough Council 2011-12 GBP £13,887
Dudley Borough Council 2011-10 GBP £17,476
Dudley Borough Council 2011-7 GBP £18,566
Dudley Borough Council 2011-4 GBP £13,887
Dudley Borough Council 2011-2 GBP £2,589
Dudley Borough Council 2011-1 GBP £13,887
Dudley Metropolitan Council 0-0 GBP £29,563

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COMPUTEACH INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCOMPUTEACH INTERNATIONAL LIMITEDEvent Date2015-07-07
James Martin , of CCW Recovery Solutions , Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG and Mark Newman , of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE . : For further details contact: Jusna Begum, Email: info@ccwrecoverysolutions.co.uk Tel: 0121 543 1900
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCOMPUTEACH INTERNATIONAL LIMITEDEvent Date2015-07-07
At a general meeting of the above named Company duly convened and held at Black Country House, Rounds Green Road, Oldbury, B69 2DG on 07 July 2015 at 10.00 am the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that James Patrick Nicholas Martin , of CCW Recovery Solutions , Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG and Mark Newman , of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE , (IP Nos. 008316 and 008723) be and are hereby appointed Joint Liquidators for the purpose of such winding up. For further details contact: Jusna Begum, Email: info@ccwrecoverysolutions.co.uk Tel: 0121 543 1900 Andrew Coleyshaw , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCOMPUTEACH INTERNATIONAL LIMITEDEvent Date2015-06-15
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG on 07 July 2015 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Forms of proxy and proof of debt to be used at the Meeting, must be lodged at the offices of CCW Recovery Solutions , Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG , no later than 12 noon on 6 July 2015. James Patrick Nicholas Martin and Mark Newman of CCW Recovery Solutions, (IP Nos. 008316 and 008723), are qualified to act as Insolvency Practitioners in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. For further details contact: Jusna Begum, Tel: 0121 543 1900, Email: info@ccwrecoverysolutions.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPUTEACH INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMPUTEACH INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.