Company NameDigital Equipment Sme Limited
DirectorsChristopher Richard Dean and Stephen Gill
Company StatusDissolved
Company Number00925561
CategoryPrivate Limited Company
Incorporation Date5 January 1968(56 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameChristopher Richard Dean
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2002(34 years, 5 months after company formation)
Appointment Duration21 years, 11 months
RoleManager
Correspondence Address5 Brampton Chase
Shiplake
Henley
Oxfordshire
RG9 3BX
Director NameMr Stephen Gill
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2002(34 years, 5 months after company formation)
Appointment Duration21 years, 11 months
RoleVice President Ceo
Correspondence AddressWoodlee Hall
Callow Hill
Virginia Water
Surrey
GU25 4LL
Secretary NameMr Gareth Luke Sefton John
NationalityBritish
StatusCurrent
Appointed01 November 2002(34 years, 10 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAutumn End
85 Hedgerley Lane
Beaconsfield
Buckinghamshire
HP9 2JS
Director NameMr Peter Herke
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(24 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 November 1992)
RoleManaging Director
Correspondence AddressKabara Thicket Grove
Maidenhead
Berkshire
SL6 4LW
Director NameMr Wolfgang Jaeger
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(24 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 October 1993)
RoleCompany Director
Correspondence Address9 Rue Des Granges
Geneva 1204
Switzerland
Director NameMr Godfrey Stephen Shingles
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(24 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 October 1993)
RoleChairman & Chief Executive Off
Country of ResidenceEngland
Correspondence AddressBriarly Cottage
Pantings Lane
Highclere
Berkshire
RG20 9PS
Secretary NameMr Stephen Russell
NationalityBritish
StatusResigned
Appointed04 April 1992(24 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 October 1993)
RoleCompany Director
Correspondence Address95 Deanfield Road
Henley On Thames
Oxfordshire
RG9 1UU
Director NameMr Paul Richard Biddle
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(25 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 April 1994)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWestways Farm
Gracious Pond Road
Chobham
Surrey
GU24 8HH
Director NameDavid John Boyd
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(25 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 April 1996)
RoleCompany Director
Correspondence Address44 Riverine
Grosvenor Drive
Maidenhead
Berkshire
SL6 8PF
Secretary NameDavid John Boyd
NationalityBritish
StatusResigned
Appointed27 October 1993(25 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 April 1994)
RoleCompany Director
Correspondence Address44 Riverine
Grosvenor Drive
Maidenhead
Berkshire
SL6 8PF
Secretary NameChristopher Ian Parker
NationalityBritish
StatusResigned
Appointed23 March 1994(26 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Gloucester Road
Hampton
Middlesex
TW12 2UJ
Director NameRichard Hugh Jones
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(27 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 1997)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashley Road
Sevenoaks
Kent
TN13 3AW
Director NameMr Christopher John Conway
Date of BirthNovember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed28 February 1997(29 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 July 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Pensford Avenue
Richmond
Surrey
TW9 4HP
Director NamePaul Smolinski
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(31 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 May 2002)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Ridgewood Drive
Frimley
Camberley
Surrey
GU16 5QF
Secretary NameJohn Gerard Mason
NationalityIrish
StatusResigned
Appointed01 November 2001(33 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 November 2002)
RoleLawyer
Correspondence AddressGlenade
65 Mount Merrion Avenue
Black Rock
Dublin
Irish

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£12,745,000

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

8 December 2004Dissolved (1 page)
8 September 2004Return of final meeting in a members' voluntary winding up (3 pages)
5 November 2003Registered office changed on 05/11/03 from: cain road bracknell berkshire RG1N 1HN (1 page)
3 November 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 November 2003Declaration of solvency (3 pages)
31 October 2003Appointment of a voluntary liquidator (1 page)
13 April 2003Return made up to 04/04/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
31 January 2003Registered office changed on 31/01/03 from: plumtree court london EC4A 4HT (2 pages)
30 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
16 January 2003Full accounts made up to 31 October 2002 (9 pages)
24 December 2002Full accounts made up to 31 December 2001 (9 pages)
8 November 2002New secretary appointed (2 pages)
1 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
15 October 2002Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page)
15 July 2002Director's particulars changed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002Director resigned (1 page)
15 June 2002New director appointed (2 pages)
17 April 2002Return made up to 04/04/02; full list of members (5 pages)
20 December 2001Secretary resigned (1 page)
20 December 2001New secretary appointed (2 pages)
19 December 2001Full accounts made up to 31 December 2000 (9 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
9 August 2001Auditor's resignation (1 page)
11 May 2001Return made up to 04/04/01; full list of members (5 pages)
2 February 2001Full accounts made up to 31 December 1999 (13 pages)
3 May 2000Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
7 April 2000Return made up to 04/04/00; full list of members (6 pages)
20 January 2000Return made up to 04/04/99; full list of members (6 pages)
18 October 1999New director appointed (2 pages)
18 October 1999Director resigned (1 page)
16 April 1999Full accounts made up to 27 June 1998 (11 pages)
24 May 1998Return made up to 04/04/98; full list of members (6 pages)
11 April 1998Full accounts made up to 28 June 1997 (10 pages)
28 July 1997Return made up to 04/04/97; full list of members (5 pages)
30 April 1997New director appointed (3 pages)
30 April 1997Director resigned (1 page)
25 April 1997Full accounts made up to 29 June 1996 (11 pages)
25 April 1996Return made up to 04/04/96; full list of members (6 pages)
19 March 1996New director appointed (2 pages)
1 March 1996Full accounts made up to 1 July 1995 (10 pages)
31 May 1995Return made up to 04/04/95; full list of members (14 pages)
20 April 1995Full accounts made up to 30 June 1994 (15 pages)
27 June 1994Full accounts made up to 30 June 1993 (20 pages)
26 April 1993Full accounts made up to 27 June 1992 (20 pages)
7 November 1991Company name changed digital-kienzle computer systems LIMITED\certificate issued on 08/11/91 (2 pages)
26 June 1991Company name changed mannesmann information systems l imited\certificate issued on 27/06/91 (2 pages)