London
EC3A 5AF
Director Name | Mr Christopher Alan Garcia |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 May 2023(52 years, 7 months after company formation) |
Appointment Duration | 12 months |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 1st & 2nd Floor One Creechurch Place London EC3A 5AF |
Secretary Name | Mrs Deborah Finn |
---|---|
Status | Current |
Appointed | 29 March 2024(53 years, 6 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Correspondence Address | 1st & 2nd Floor One Creechurch Place London EC3A 5AF |
Director Name | Thomas Weanie |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 1992) |
Role | Company Director |
Correspondence Address | Velma Grange Gardens, Farnham Common Slough Berkshire SL2 3HL |
Director Name | Mr David Anthony Smyth |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 31 March 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Webster Gardens London W5 5NH |
Director Name | Mr Ronald L Skates |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(21 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 3 Central Green Winchester Massachusetts 01890 United States |
Director Name | Mr Robert Creig McBride |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(21 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 March 2000) |
Role | Vice President |
Correspondence Address | 20 Stoney Brook Road Sherborn Massachusetts Ma01770 |
Director Name | Christopher Wyn Rees |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 14 January 1993) |
Role | Solicitor |
Correspondence Address | 90 Fetter Lane London EC4A 1JP |
Secretary Name | Mr Michael David Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fetter Lane London EC4A 1JP |
Director Name | Terry Clive Radford |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 December 1994) |
Role | Managing Director |
Correspondence Address | Tanglewood 141 Balsall Street East Balsall Common Coventry West Midlands CV7 7FS |
Secretary Name | Christopher Wyn Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(22 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 24 September 2001) |
Role | Solicitor |
Correspondence Address | 90 Fetter Lane London EC4A 1JP |
Director Name | Mr William Patrick Cadogan |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 January 1993(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 February 1996) |
Role | Director - Customer Services |
Correspondence Address | 32 Winchester Road Twickenham Middlesex TW1 1LF |
Director Name | Mr Brian Micahel Butler |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 January 1993(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 March 1995) |
Role | Finance Director |
Correspondence Address | 8 Shenstone Park Sunninghill Berkshire SL5 7RE |
Director Name | Mr Frederick Newall |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(24 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 19 May 1995) |
Role | Co Exec |
Country of Residence | England |
Correspondence Address | Linkside 27 Linksway Northwood Middlesex HA6 2XA |
Director Name | Peter Clifton Marshall |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1996) |
Role | Finance Director |
Correspondence Address | 5 King George Square Richmond Surrey TW10 6LF |
Director Name | Jeremy Reeve Crook |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 1998) |
Role | Vice President Pan European Op |
Correspondence Address | Pippins Woodland Avenue Cranleigh Surrey GU6 7HZ |
Director Name | Anthony Eric Peacock |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 March 2000) |
Role | Vice President Services Europe |
Correspondence Address | 15 Chart Way Reigate Surrey RH2 0NZ |
Director Name | Mr David Anthony Ellis Williams |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 August 1999) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Charterhouse Peperharow Road Godalming Surrey GU7 2PP |
Director Name | Michael C Ruettgers |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2000(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 February 2002) |
Role | Manager |
Correspondence Address | 453 Bedford Road Carlisle Massachusetts 01741 United States |
Director Name | Mr William Joseph Teuber Jr |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2000(29 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 12 August 2015) |
Role | Vice Chairman |
Country of Residence | United States |
Correspondence Address | 87 Forest Avenue West Newton Massachusetts Ma 02465 United States |
Director Name | Mr Paul Thomas Dacier |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2000(29 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 22 September 2016) |
Role | Exec Vice President And Gen Counsel |
Country of Residence | United States |
Correspondence Address | 92 Woodland Street Sherborn Massachusetts Ma 01770 United States |
Director Name | Mrs Susan Irene Permut |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 2015(44 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 September 2016) |
Role | Senior Vice President And Deputy General Counsel |
Country of Residence | United States |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2EG |
Director Name | Ms Shirley Ann Creed |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2016(46 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 August 2018) |
Role | Global Corporate Secretary |
Country of Residence | England |
Correspondence Address | Dell Emc Tower Great West Road Brentford Middlesex TW8 9AN |
Director Name | Ms Janet Merritt Bawcom |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 September 2016(46 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 April 2019) |
Role | Vice President & Assistant Secretary |
Country of Residence | United Sates Of America |
Correspondence Address | Dell Emc Tower Great West Road Brentford Middlesex TW8 9AN |
Director Name | Mr Richard William Rawcliffe |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2018(47 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 February 2023) |
Role | Vp - Sales |
Country of Residence | England |
Correspondence Address | 1st & 2nd Floor One Creechurch Place London EC3A 5AF |
Secretary Name | Ms Fiona Margaret Dibley |
---|---|
Status | Resigned |
Appointed | 31 October 2018(48 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 March 2024) |
Role | Company Director |
Correspondence Address | Dell House The Boulevard Cain Road Bracknell Berkshire RG12 1LF |
Director Name | Mr Robert Linn Potts |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2019(48 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 March 2022) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Dell House The Boulevard Cain Road Bracknell Berkshire RG12 1LF |
Director Name | Ms Fiona Margaret Dibley |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2022(51 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 29 March 2024) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1st & 2nd Floor One Creechurch Place London EC3A 5AF |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2001(31 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 September 2009) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Website | fms.fm |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 1st & 2nd Floor One Creechurch Place London EC3A 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
7.1m at £1 | Emc (Benelux) Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £107,538,000 |
Net Worth | £62,230,000 |
Current Liabilities | £43,636,000 |
Latest Accounts | 3 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 4 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
26 September 1997 | Delivered on: 17 October 1997 Satisfied on: 5 December 2009 Persons entitled: New Court Finance Limited Classification: Assignment and charge Secured details: All monies due or to become due from the company to the chargee pursuant to a contract and pursuant to an offer made on 26TH september 1997. Particulars: All right title & interest in the agreement dated 6/9/96 and numbered pdt 035857 and in all the equipment subject of the agreement and all claims for damages and the full benefit of any guarantees indemnities and other securities and any insurance proceeds. See the mortgage charge document for full details. Fully Satisfied |
---|---|
30 September 1996 | Delivered on: 18 October 1996 Satisfied on: 5 December 2009 Persons entitled: New Court Finance Limited Classification: Assignment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of an agreement dated 8/2/96. Particulars: All right title and interest in the agreement dated 8/2/96. see the mortgage charge document for full details. Fully Satisfied |
24 July 1991 | Delivered on: 29 July 1991 Satisfied on: 3 November 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee not to exceed the sum of £2,000,000 together with interest and other bank chargees. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
12 April 1991 | Delivered on: 17 April 1991 Satisfied on: 5 December 2009 Persons entitled: Standard Chartered Leasing Company Limited Classification: Assignment by wya of security Secured details: All monies due or to become due from the company to the chargee under leasing schedule no.1 To a master agreement dated 27/3/91. Particulars: The benefit of 1) all rights in 2) all monies due under 3) all guarantees in connection with 4) all insurances effected pursuant to:- a lease agreement dated 19/7/90 (please see form 395 for full details). Fully Satisfied |
4 February 2021 | Full accounts made up to 31 January 2020 (30 pages) |
---|---|
7 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
20 November 2019 | Full accounts made up to 1 February 2019 (30 pages) |
1 May 2019 | Termination of appointment of Janet Merritt Bawcom as a director on 26 April 2019 (1 page) |
1 May 2019 | Appointment of Mr Robert Linn Potts as a director on 1 May 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
7 November 2018 | Appointment of Ms Fiona Margaret Dibley as a secretary on 31 October 2018 (2 pages) |
7 November 2018 | Full accounts made up to 2 February 2018 (25 pages) |
20 August 2018 | Termination of appointment of Shirley Ann Creed as a director on 20 August 2018 (1 page) |
20 August 2018 | Appointment of Mr Richard William Rawcliffe as a director on 20 August 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 4 April 2018 with updates (3 pages) |
2 November 2017 | Full accounts made up to 3 February 2017 (29 pages) |
2 November 2017 | Full accounts made up to 3 February 2017 (29 pages) |
29 September 2017 | Change of details for Dell Technologies Inc as a person with significant control on 22 September 2017 (2 pages) |
29 September 2017 | Change of details for Dell Technologies Inc as a person with significant control on 22 September 2017 (2 pages) |
1 June 2017 | Director's details changed for Ms Janet Merritt Bawcom on 26 May 2017 (2 pages) |
1 June 2017 | Director's details changed for Ms Janet Merritt Bawcom on 26 May 2017 (2 pages) |
26 May 2017 | Registered office address changed from Level 1 Exchange House Primrose Street London EC2A 2EG to Dell Emc Tower Great West Road Brentford Middlesex TW8 9AN on 26 May 2017 (1 page) |
26 May 2017 | Registered office address changed from Level 1 Exchange House Primrose Street London EC2A 2EG to Dell Emc Tower Great West Road Brentford Middlesex TW8 9AN on 26 May 2017 (1 page) |
3 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
2 May 2017 | Director's details changed for Ms Janet Bawcom Wright on 26 April 2017 (2 pages) |
2 May 2017 | Director's details changed for Ms Janet Bawcom Wright on 26 April 2017 (2 pages) |
20 December 2016 | Current accounting period extended from 31 December 2016 to 31 January 2017 (1 page) |
20 December 2016 | Current accounting period extended from 31 December 2016 to 31 January 2017 (1 page) |
18 October 2016 | Appointment of Ms Janet Bawcom Wright as a director on 22 September 2016 (2 pages) |
18 October 2016 | Appointment of Ms Janet Bawcom Wright as a director on 22 September 2016 (2 pages) |
17 October 2016 | Termination of appointment of Susan Irene Permut as a director on 22 September 2016 (1 page) |
17 October 2016 | Termination of appointment of Paul Thomas Dacier as a director on 22 September 2016 (1 page) |
17 October 2016 | Termination of appointment of Paul Thomas Dacier as a director on 22 September 2016 (1 page) |
17 October 2016 | Termination of appointment of Susan Irene Permut as a director on 22 September 2016 (1 page) |
17 October 2016 | Appointment of Ms Shirley Ann Creed as a director on 22 September 2016 (2 pages) |
17 October 2016 | Appointment of Ms Shirley Ann Creed as a director on 22 September 2016 (2 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
4 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
29 September 2015 | Full accounts made up to 31 December 2014 (25 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (25 pages) |
23 September 2015 | Appointment of Mrs Susan Irene Permut as a director on 12 August 2015 (2 pages) |
23 September 2015 | Appointment of Mrs Susan Irene Permut as a director on 12 August 2015 (2 pages) |
22 September 2015 | Termination of appointment of William Joseph Teuber Jr as a director on 12 August 2015 (1 page) |
22 September 2015 | Termination of appointment of William Joseph Teuber Jr as a director on 12 August 2015 (1 page) |
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
28 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
28 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
8 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
4 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
9 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Registered office address changed from Level 1 Exchange House Primrose Street London EC2A 2HS on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from Level 1 Exchange House Primrose Street London EC2A 2HS on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from Level 1 Exchange House Primrose Street London EC2A 2HS on 8 May 2013 (1 page) |
15 August 2012 | Full accounts made up to 31 December 2011 (23 pages) |
15 August 2012 | Full accounts made up to 31 December 2011 (23 pages) |
10 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
11 May 2011 | Director's details changed for Mr. William Joseph Teuber Jr on 11 May 2011 (2 pages) |
11 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Director's details changed for Mr. William Joseph Teuber Jr on 11 May 2011 (2 pages) |
11 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
23 June 2010 | Annual return made up to 20 April 2010 (12 pages) |
23 June 2010 | Annual return made up to 20 April 2010 (12 pages) |
9 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
30 October 2009 | Termination of appointment of Office Organization & Services Limited as a secretary (1 page) |
30 October 2009 | Termination of appointment of Office Organization & Services Limited as a secretary (1 page) |
3 June 2009 | Return made up to 22/04/09; full list of members (10 pages) |
3 June 2009 | Director's change of particulars / william teuber jr / 17/11/2008 (1 page) |
3 June 2009 | Return made up to 22/04/09; full list of members (10 pages) |
3 June 2009 | Director's change of particulars / william teuber jr / 17/11/2008 (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
30 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
30 April 2008 | Director's change of particulars / paul dacier / 01/06/2006 (1 page) |
30 April 2008 | Director's change of particulars / william teuber jr / 01/06/2006 (1 page) |
30 April 2008 | Director's change of particulars / paul dacier / 01/06/2006 (1 page) |
30 April 2008 | Director's change of particulars / william teuber jr / 01/06/2006 (1 page) |
30 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
21 November 2007 | Full accounts made up to 31 December 2006 (22 pages) |
21 November 2007 | Full accounts made up to 31 December 2006 (22 pages) |
2 May 2007 | Return made up to 20/04/07; full list of members (7 pages) |
2 May 2007 | Return made up to 20/04/07; full list of members (7 pages) |
21 April 2007 | Full accounts made up to 31 December 2005 (18 pages) |
21 April 2007 | Full accounts made up to 31 December 2005 (18 pages) |
5 July 2006 | Full accounts made up to 31 December 2004 (18 pages) |
5 July 2006 | Full accounts made up to 31 December 2004 (18 pages) |
16 May 2006 | Return made up to 20/04/06; full list of members
|
16 May 2006 | Return made up to 20/04/06; full list of members
|
20 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
20 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
23 June 2005 | Full accounts made up to 31 December 2003 (17 pages) |
23 June 2005 | Full accounts made up to 31 December 2003 (17 pages) |
26 April 2005 | Return made up to 20/04/05; full list of members (7 pages) |
26 April 2005 | Return made up to 20/04/05; full list of members (7 pages) |
20 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
20 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
8 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
8 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
5 February 2004 | Full accounts made up to 31 December 2002 (20 pages) |
5 February 2004 | Full accounts made up to 31 December 2002 (20 pages) |
10 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
10 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
2 July 2003 | Return made up to 17/05/03; full list of members (5 pages) |
2 July 2003 | Return made up to 17/05/03; full list of members (5 pages) |
11 June 2003 | Director's particulars changed (1 page) |
11 June 2003 | Director's particulars changed (1 page) |
17 March 2003 | Auditor's resignation (1 page) |
17 March 2003 | Auditor's resignation (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
13 June 2002 | Return made up to 17/05/02; full list of members
|
13 June 2002 | Return made up to 17/05/02; full list of members
|
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
13 November 2001 | Secretary's particulars changed (1 page) |
13 November 2001 | Secretary's particulars changed (1 page) |
1 November 2001 | Resolutions
|
1 November 2001 | Resolutions
|
19 October 2001 | New secretary appointed (2 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
19 October 2001 | New secretary appointed (2 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
19 October 2001 | Secretary resigned (1 page) |
19 October 2001 | Secretary resigned (1 page) |
31 August 2001 | Registered office changed on 31/08/01 from: exchange house primrose street london EC2A 2HS (1 page) |
31 August 2001 | Registered office changed on 31/08/01 from: exchange house primrose street london EC2A 2HS (1 page) |
26 July 2001 | Return made up to 17/05/01; full list of members (7 pages) |
26 July 2001 | Return made up to 17/05/01; full list of members (7 pages) |
26 July 2001 | Registered office changed on 26/07/01 from: 90 fetter lane london EC4A 1JP (1 page) |
26 July 2001 | Registered office changed on 26/07/01 from: 90 fetter lane london EC4A 1JP (1 page) |
30 November 2000 | Full accounts made up to 25 September 1999 (21 pages) |
30 November 2000 | Full accounts made up to 25 September 1999 (21 pages) |
12 September 2000 | Resolutions
|
12 September 2000 | Resolutions
|
8 September 2000 | Accounting reference date extended from 27/09/00 to 31/12/00 (1 page) |
8 September 2000 | Accounting reference date extended from 27/09/00 to 31/12/00 (1 page) |
3 July 2000 | Full accounts made up to 26 September 1998 (18 pages) |
3 July 2000 | Full accounts made up to 26 September 1998 (18 pages) |
26 May 2000 | Return made up to 17/05/00; full list of members
|
26 May 2000 | Return made up to 17/05/00; full list of members
|
5 April 2000 | Company name changed data general LIMITED\certificate issued on 06/04/00 (2 pages) |
5 April 2000 | Company name changed data general LIMITED\certificate issued on 06/04/00 (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | New director appointed (2 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
12 July 1999 | Return made up to 17/05/99; no change of members (4 pages) |
12 July 1999 | Return made up to 17/05/99; no change of members (4 pages) |
23 October 1998 | Full accounts made up to 27 September 1997 (14 pages) |
23 October 1998 | Full accounts made up to 27 September 1997 (14 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
15 June 1998 | Return made up to 17/05/98; full list of members
|
15 June 1998 | Return made up to 17/05/98; full list of members
|
17 October 1997 | Particulars of mortgage/charge (3 pages) |
17 October 1997 | Particulars of mortgage/charge (3 pages) |
30 July 1997 | Full accounts made up to 28 September 1996 (20 pages) |
30 July 1997 | Full accounts made up to 28 September 1996 (20 pages) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | Return made up to 17/05/97; no change of members (5 pages) |
20 June 1997 | Return made up to 17/05/97; no change of members (5 pages) |
20 June 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | Director resigned (1 page) |
18 October 1996 | Particulars of mortgage/charge (3 pages) |
18 October 1996 | Particulars of mortgage/charge (3 pages) |
30 September 1996 | Return made up to 17/05/96; no change of members (4 pages) |
30 September 1996 | Return made up to 17/05/96; no change of members (4 pages) |
18 June 1996 | Full accounts made up to 30 September 1995 (20 pages) |
18 June 1996 | Full accounts made up to 30 September 1995 (20 pages) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
19 July 1995 | Return made up to 17/05/95; full list of members
|
19 July 1995 | Return made up to 17/05/95; full list of members
|
27 March 1995 | Full accounts made up to 24 September 1994 (21 pages) |
27 March 1995 | Full accounts made up to 24 September 1994 (21 pages) |
15 March 1994 | Full accounts made up to 25 September 1993 (18 pages) |
15 March 1994 | Full accounts made up to 25 September 1993 (18 pages) |
14 June 1993 | Full accounts made up to 26 September 1992 (17 pages) |
14 June 1993 | Full accounts made up to 26 September 1992 (17 pages) |
2 November 1992 | Full accounts made up to 28 September 1991 (16 pages) |
2 November 1992 | Full accounts made up to 28 September 1991 (16 pages) |
7 October 1991 | Full accounts made up to 29 September 1990 (16 pages) |
7 October 1991 | Full accounts made up to 29 September 1990 (16 pages) |
23 October 1990 | Resolutions
|
23 October 1990 | Resolutions
|
2 October 1970 | Incorporation (15 pages) |
2 October 1970 | Incorporation (15 pages) |