Company NameEMC Europe Limited
DirectorsTariq Rashid Hussain and Christopher Alan Garcia
Company StatusActive
Company Number00990752
CategoryPrivate Limited Company
Incorporation Date2 October 1970(53 years, 7 months ago)
Previous NameData General Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Tariq Rashid Hussain
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(52 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleSenior Director, Head Of Uk Public Sales
Country of ResidenceEngland
Correspondence Address1st & 2nd Floor One Creechurch Place
London
EC3A 5AF
Director NameMr Christopher Alan Garcia
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed03 May 2023(52 years, 7 months after company formation)
Appointment Duration12 months
RoleLawyer
Country of ResidenceUnited States
Correspondence Address1st & 2nd Floor One Creechurch Place
London
EC3A 5AF
Secretary NameMrs Deborah Finn
StatusCurrent
Appointed29 March 2024(53 years, 6 months after company formation)
Appointment Duration1 month
RoleCompany Director
Correspondence Address1st & 2nd Floor One Creechurch Place
London
EC3A 5AF
Director NameThomas Weanie
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 3 months after company formation)
Appointment Duration10 months (resigned 31 October 1992)
RoleCompany Director
Correspondence AddressVelma
Grange Gardens, Farnham Common
Slough
Berkshire
SL2 3HL
Director NameMr David Anthony Smyth
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 3 months after company formation)
Appointment Duration3 months (resigned 31 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Webster Gardens
London
W5 5NH
Director NameMr Ronald L Skates
Date of BirthOctober 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(21 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address3 Central Green
Winchester
Massachusetts 01890
United States
Director NameMr Robert Creig McBride
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(21 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 March 2000)
RoleVice President
Correspondence Address20 Stoney Brook Road
Sherborn
Massachusetts
Ma01770
Director NameChristopher Wyn Rees
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 3 months after company formation)
Appointment Duration1 year (resigned 14 January 1993)
RoleSolicitor
Correspondence Address90 Fetter Lane
London
EC4A 1JP
Secretary NameMr Michael David Kerr
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fetter Lane
London
EC4A 1JP
Director NameTerry Clive Radford
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(21 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 December 1994)
RoleManaging Director
Correspondence AddressTanglewood 141 Balsall Street East
Balsall Common
Coventry
West Midlands
CV7 7FS
Secretary NameChristopher Wyn Rees
NationalityBritish
StatusResigned
Appointed08 December 1992(22 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 24 September 2001)
RoleSolicitor
Correspondence Address90 Fetter Lane
London
EC4A 1JP
Director NameMr William Patrick Cadogan
Date of BirthMay 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed14 January 1993(22 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 February 1996)
RoleDirector - Customer Services
Correspondence Address32 Winchester Road
Twickenham
Middlesex
TW1 1LF
Director NameMr Brian Micahel Butler
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed14 January 1993(22 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 March 1995)
RoleFinance Director
Correspondence Address8 Shenstone Park
Sunninghill
Berkshire
SL5 7RE
Director NameMr Frederick Newall
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(24 years, 2 months after company formation)
Appointment Duration5 months (resigned 19 May 1995)
RoleCo Exec
Country of ResidenceEngland
Correspondence AddressLinkside 27 Linksway
Northwood
Middlesex
HA6 2XA
Director NamePeter Clifton Marshall
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(24 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1996)
RoleFinance Director
Correspondence Address5 King George Square
Richmond
Surrey
TW10 6LF
Director NameJeremy Reeve Crook
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(24 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1998)
RoleVice President Pan European Op
Correspondence AddressPippins
Woodland Avenue
Cranleigh
Surrey
GU6 7HZ
Director NameAnthony Eric Peacock
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(25 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 March 2000)
RoleVice President Services Europe
Correspondence Address15 Chart Way
Reigate
Surrey
RH2 0NZ
Director NameMr David Anthony Ellis Williams
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(26 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 August 1999)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Charterhouse
Peperharow Road
Godalming
Surrey
GU7 2PP
Director NameMichael C Ruettgers
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2000(29 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 February 2002)
RoleManager
Correspondence Address453 Bedford Road
Carlisle
Massachusetts 01741
United States
Director NameMr William Joseph Teuber Jr
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2000(29 years, 5 months after company formation)
Appointment Duration15 years, 5 months (resigned 12 August 2015)
RoleVice Chairman
Country of ResidenceUnited States
Correspondence Address87 Forest Avenue
West Newton
Massachusetts Ma 02465
United States
Director NameMr Paul Thomas Dacier
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2000(29 years, 5 months after company formation)
Appointment Duration16 years, 6 months (resigned 22 September 2016)
RoleExec Vice President And Gen Counsel
Country of ResidenceUnited States
Correspondence Address92 Woodland Street
Sherborn
Massachusetts Ma 01770
United States
Director NameMrs Susan Irene Permut
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 2015(44 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 September 2016)
RoleSenior Vice President And Deputy General Counsel
Country of ResidenceUnited States
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2EG
Director NameMs Shirley Ann Creed
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2016(46 years after company formation)
Appointment Duration1 year, 11 months (resigned 20 August 2018)
RoleGlobal Corporate Secretary
Country of ResidenceEngland
Correspondence AddressDell Emc Tower Great West Road
Brentford
Middlesex
TW8 9AN
Director NameMs Janet Merritt Bawcom
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 2016(46 years after company formation)
Appointment Duration2 years, 7 months (resigned 26 April 2019)
RoleVice President & Assistant Secretary
Country of ResidenceUnited Sates Of America
Correspondence AddressDell Emc Tower Great West Road
Brentford
Middlesex
TW8 9AN
Director NameMr Richard William Rawcliffe
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2018(47 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 2023)
RoleVp - Sales
Country of ResidenceEngland
Correspondence Address1st & 2nd Floor One Creechurch Place
London
EC3A 5AF
Secretary NameMs Fiona Margaret Dibley
StatusResigned
Appointed31 October 2018(48 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 29 March 2024)
RoleCompany Director
Correspondence AddressDell House The Boulevard
Cain Road
Bracknell
Berkshire
RG12 1LF
Director NameMr Robert Linn Potts
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2019(48 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 March 2022)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressDell House The Boulevard
Cain Road
Bracknell
Berkshire
RG12 1LF
Director NameMs Fiona Margaret Dibley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2022(51 years, 5 months after company formation)
Appointment Duration2 years (resigned 29 March 2024)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1st & 2nd Floor One Creechurch Place
London
EC3A 5AF
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed24 September 2001(31 years after company formation)
Appointment Duration7 years, 11 months (resigned 15 September 2009)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Websitefms.fm
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address1st & 2nd Floor One Creechurch Place
London
EC3A 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

7.1m at £1Emc (Benelux) Bv
100.00%
Ordinary

Financials

Year2014
Turnover£107,538,000
Net Worth£62,230,000
Current Liabilities£43,636,000

Accounts

Latest Accounts3 February 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return4 April 2024 (3 weeks, 3 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

26 September 1997Delivered 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 1996Delivered 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 1991Delivered 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 1991Delivered 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

Filing History

4 February 2021Full accounts made up to 31 January 2020 (30 pages)
7 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
20 November 2019Full accounts made up to 1 February 2019 (30 pages)
1 May 2019Termination of appointment of Janet Merritt Bawcom as a director on 26 April 2019 (1 page)
1 May 2019Appointment of Mr Robert Linn Potts as a director on 1 May 2019 (2 pages)
11 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
7 November 2018Appointment of Ms Fiona Margaret Dibley as a secretary on 31 October 2018 (2 pages)
7 November 2018Full accounts made up to 2 February 2018 (25 pages)
20 August 2018Termination of appointment of Shirley Ann Creed as a director on 20 August 2018 (1 page)
20 August 2018Appointment of Mr Richard William Rawcliffe as a director on 20 August 2018 (2 pages)
4 April 2018Confirmation statement made on 4 April 2018 with updates (3 pages)
2 November 2017Full accounts made up to 3 February 2017 (29 pages)
2 November 2017Full accounts made up to 3 February 2017 (29 pages)
29 September 2017Change of details for Dell Technologies Inc as a person with significant control on 22 September 2017 (2 pages)
29 September 2017Change of details for Dell Technologies Inc as a person with significant control on 22 September 2017 (2 pages)
1 June 2017Director's details changed for Ms Janet Merritt Bawcom on 26 May 2017 (2 pages)
1 June 2017Director's details changed for Ms Janet Merritt Bawcom on 26 May 2017 (2 pages)
26 May 2017Registered 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 2017Registered 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 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
2 May 2017Director's details changed for Ms Janet Bawcom Wright on 26 April 2017 (2 pages)
2 May 2017Director's details changed for Ms Janet Bawcom Wright on 26 April 2017 (2 pages)
20 December 2016Current accounting period extended from 31 December 2016 to 31 January 2017 (1 page)
20 December 2016Current accounting period extended from 31 December 2016 to 31 January 2017 (1 page)
18 October 2016Appointment of Ms Janet Bawcom Wright as a director on 22 September 2016 (2 pages)
18 October 2016Appointment of Ms Janet Bawcom Wright as a director on 22 September 2016 (2 pages)
17 October 2016Termination of appointment of Susan Irene Permut as a director on 22 September 2016 (1 page)
17 October 2016Termination of appointment of Paul Thomas Dacier as a director on 22 September 2016 (1 page)
17 October 2016Termination of appointment of Paul Thomas Dacier as a director on 22 September 2016 (1 page)
17 October 2016Termination of appointment of Susan Irene Permut as a director on 22 September 2016 (1 page)
17 October 2016Appointment of Ms Shirley Ann Creed as a director on 22 September 2016 (2 pages)
17 October 2016Appointment of Ms Shirley Ann Creed as a director on 22 September 2016 (2 pages)
21 September 2016Full accounts made up to 31 December 2015 (28 pages)
21 September 2016Full accounts made up to 31 December 2015 (28 pages)
4 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 7,100,000
(4 pages)
4 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 7,100,000
(4 pages)
29 September 2015Full accounts made up to 31 December 2014 (25 pages)
29 September 2015Full accounts made up to 31 December 2014 (25 pages)
23 September 2015Appointment of Mrs Susan Irene Permut as a director on 12 August 2015 (2 pages)
23 September 2015Appointment of Mrs Susan Irene Permut as a director on 12 August 2015 (2 pages)
22 September 2015Termination of appointment of William Joseph Teuber Jr as a director on 12 August 2015 (1 page)
22 September 2015Termination of appointment of William Joseph Teuber Jr as a director on 12 August 2015 (1 page)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 7,100,000
(4 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 7,100,000
(4 pages)
28 October 2014Full accounts made up to 31 December 2013 (25 pages)
28 October 2014Full accounts made up to 31 December 2013 (25 pages)
8 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 7,100,000
(4 pages)
8 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 7,100,000
(4 pages)
4 October 2013Full accounts made up to 31 December 2012 (22 pages)
4 October 2013Full accounts made up to 31 December 2012 (22 pages)
9 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
8 May 2013Registered office address changed from Level 1 Exchange House Primrose Street London EC2A 2HS on 8 May 2013 (1 page)
8 May 2013Registered office address changed from Level 1 Exchange House Primrose Street London EC2A 2HS on 8 May 2013 (1 page)
8 May 2013Registered office address changed from Level 1 Exchange House Primrose Street London EC2A 2HS on 8 May 2013 (1 page)
15 August 2012Full accounts made up to 31 December 2011 (23 pages)
15 August 2012Full accounts made up to 31 December 2011 (23 pages)
10 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
3 October 2011Full accounts made up to 31 December 2010 (24 pages)
3 October 2011Full accounts made up to 31 December 2010 (24 pages)
11 May 2011Director's details changed for Mr. William Joseph Teuber Jr on 11 May 2011 (2 pages)
11 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
11 May 2011Director's details changed for Mr. William Joseph Teuber Jr on 11 May 2011 (2 pages)
11 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
6 October 2010Full accounts made up to 31 December 2009 (22 pages)
6 October 2010Full accounts made up to 31 December 2009 (22 pages)
23 June 2010Annual return made up to 20 April 2010 (12 pages)
23 June 2010Annual return made up to 20 April 2010 (12 pages)
9 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 November 2009Full accounts made up to 31 December 2008 (20 pages)
6 November 2009Full accounts made up to 31 December 2008 (20 pages)
30 October 2009Termination of appointment of Office Organization & Services Limited as a secretary (1 page)
30 October 2009Termination of appointment of Office Organization & Services Limited as a secretary (1 page)
3 June 2009Return made up to 22/04/09; full list of members (10 pages)
3 June 2009Director's change of particulars / william teuber jr / 17/11/2008 (1 page)
3 June 2009Return made up to 22/04/09; full list of members (10 pages)
3 June 2009Director's change of particulars / william teuber jr / 17/11/2008 (1 page)
2 November 2008Full accounts made up to 31 December 2007 (20 pages)
2 November 2008Full accounts made up to 31 December 2007 (20 pages)
30 April 2008Return made up to 20/04/08; full list of members (4 pages)
30 April 2008Director's change of particulars / paul dacier / 01/06/2006 (1 page)
30 April 2008Director's change of particulars / william teuber jr / 01/06/2006 (1 page)
30 April 2008Director's change of particulars / paul dacier / 01/06/2006 (1 page)
30 April 2008Director's change of particulars / william teuber jr / 01/06/2006 (1 page)
30 April 2008Return made up to 20/04/08; full list of members (4 pages)
21 November 2007Full accounts made up to 31 December 2006 (22 pages)
21 November 2007Full accounts made up to 31 December 2006 (22 pages)
2 May 2007Return made up to 20/04/07; full list of members (7 pages)
2 May 2007Return made up to 20/04/07; full list of members (7 pages)
21 April 2007Full accounts made up to 31 December 2005 (18 pages)
21 April 2007Full accounts made up to 31 December 2005 (18 pages)
5 July 2006Full accounts made up to 31 December 2004 (18 pages)
5 July 2006Full accounts made up to 31 December 2004 (18 pages)
16 May 2006Return made up to 20/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 May 2006Return made up to 20/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
20 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
23 June 2005Full accounts made up to 31 December 2003 (17 pages)
23 June 2005Full accounts made up to 31 December 2003 (17 pages)
26 April 2005Return made up to 20/04/05; full list of members (7 pages)
26 April 2005Return made up to 20/04/05; full list of members (7 pages)
20 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
20 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
8 May 2004Return made up to 30/04/04; full list of members (7 pages)
8 May 2004Return made up to 30/04/04; full list of members (7 pages)
5 February 2004Full accounts made up to 31 December 2002 (20 pages)
5 February 2004Full accounts made up to 31 December 2002 (20 pages)
10 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
10 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
2 July 2003Return made up to 17/05/03; full list of members (5 pages)
2 July 2003Return made up to 17/05/03; full list of members (5 pages)
11 June 2003Director's particulars changed (1 page)
11 June 2003Director's particulars changed (1 page)
17 March 2003Auditor's resignation (1 page)
17 March 2003Auditor's resignation (1 page)
4 November 2002Full accounts made up to 31 December 2001 (16 pages)
4 November 2002Full accounts made up to 31 December 2001 (16 pages)
13 June 2002Return made up to 17/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 June 2002Return made up to 17/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
13 November 2001Secretary's particulars changed (1 page)
13 November 2001Secretary's particulars changed (1 page)
1 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
19 October 2001New secretary appointed (2 pages)
19 October 2001Full accounts made up to 31 December 2000 (15 pages)
19 October 2001New secretary appointed (2 pages)
19 October 2001Full accounts made up to 31 December 2000 (15 pages)
19 October 2001Secretary resigned (1 page)
19 October 2001Secretary resigned (1 page)
31 August 2001Registered office changed on 31/08/01 from: exchange house primrose street london EC2A 2HS (1 page)
31 August 2001Registered office changed on 31/08/01 from: exchange house primrose street london EC2A 2HS (1 page)
26 July 2001Return made up to 17/05/01; full list of members (7 pages)
26 July 2001Return made up to 17/05/01; full list of members (7 pages)
26 July 2001Registered office changed on 26/07/01 from: 90 fetter lane london EC4A 1JP (1 page)
26 July 2001Registered office changed on 26/07/01 from: 90 fetter lane london EC4A 1JP (1 page)
30 November 2000Full accounts made up to 25 September 1999 (21 pages)
30 November 2000Full accounts made up to 25 September 1999 (21 pages)
12 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
12 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
8 September 2000Accounting reference date extended from 27/09/00 to 31/12/00 (1 page)
8 September 2000Accounting reference date extended from 27/09/00 to 31/12/00 (1 page)
3 July 2000Full accounts made up to 26 September 1998 (18 pages)
3 July 2000Full accounts made up to 26 September 1998 (18 pages)
26 May 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2000Company name changed data general LIMITED\certificate issued on 06/04/00 (2 pages)
5 April 2000Company name changed data general LIMITED\certificate issued on 06/04/00 (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000New director appointed (2 pages)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
12 July 1999Return made up to 17/05/99; no change of members (4 pages)
12 July 1999Return made up to 17/05/99; no change of members (4 pages)
23 October 1998Full accounts made up to 27 September 1997 (14 pages)
23 October 1998Full accounts made up to 27 September 1997 (14 pages)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
15 June 1998Return made up to 17/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 1998Return made up to 17/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 1997Particulars of mortgage/charge (3 pages)
17 October 1997Particulars of mortgage/charge (3 pages)
30 July 1997Full accounts made up to 28 September 1996 (20 pages)
30 July 1997Full accounts made up to 28 September 1996 (20 pages)
20 June 1997New director appointed (2 pages)
20 June 1997Return made up to 17/05/97; no change of members (5 pages)
20 June 1997Return made up to 17/05/97; no change of members (5 pages)
20 June 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
29 November 1996Director resigned (1 page)
29 November 1996Director resigned (1 page)
18 October 1996Particulars of mortgage/charge (3 pages)
18 October 1996Particulars of mortgage/charge (3 pages)
30 September 1996Return made up to 17/05/96; no change of members (4 pages)
30 September 1996Return made up to 17/05/96; no change of members (4 pages)
18 June 1996Full accounts made up to 30 September 1995 (20 pages)
18 June 1996Full accounts made up to 30 September 1995 (20 pages)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
19 July 1995Return made up to 17/05/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 July 1995Return made up to 17/05/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 March 1995Full accounts made up to 24 September 1994 (21 pages)
27 March 1995Full accounts made up to 24 September 1994 (21 pages)
15 March 1994Full accounts made up to 25 September 1993 (18 pages)
15 March 1994Full accounts made up to 25 September 1993 (18 pages)
14 June 1993Full accounts made up to 26 September 1992 (17 pages)
14 June 1993Full accounts made up to 26 September 1992 (17 pages)
2 November 1992Full accounts made up to 28 September 1991 (16 pages)
2 November 1992Full accounts made up to 28 September 1991 (16 pages)
7 October 1991Full accounts made up to 29 September 1990 (16 pages)
7 October 1991Full accounts made up to 29 September 1990 (16 pages)
23 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
2 October 1970Incorporation (15 pages)
2 October 1970Incorporation (15 pages)