Egham
TW20 9AB
Director Name | Mr Jaymin Harshad Chhaya |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2019(48 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Baronsmede The Avenue Egham TW20 9AB |
Director Name | Cynthia Brock |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(20 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 January 1998) |
Role | Company Director |
Correspondence Address | Stonehenge 111 High Street Weston Favell Northampton Northamptonshire NN3 3JX |
Director Name | John Andrew William Brock |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(20 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 January 1998) |
Role | Cost And Managment Accountant |
Correspondence Address | Stonehenge 111 High Street Weston Favell Northampton Northamptonshire NN3 3JX |
Director Name | Miss Patricia Lough |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(20 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 January 1998) |
Role | Company Director |
Correspondence Address | Hill House Windrush Burford Oxfordshire OX18 4TS |
Director Name | Michael Richard Fitzhugh |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(20 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 January 1998) |
Role | Company Director |
Correspondence Address | The Cottage Creaton Road Hollowell Northampton Northamptonshire NN6 8RP |
Secretary Name | John Andrew William Brock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(20 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | Welford House Back Lane Chapel Brampton Northampton Northamptonshire NN6 8AJ |
Secretary Name | Mr William Leslie Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(20 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 08 September 1995) |
Role | Company Director |
Correspondence Address | 12 Mill Close Braunston Daventry Northamptonshire NN11 7HY |
Director Name | Peter David Bell |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(23 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 December 1995) |
Role | Sales Director |
Correspondence Address | 10 Damson Dell Little Billing Northampton NN3 9AJ |
Director Name | Keith Bradley Crompton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(23 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 January 1998) |
Role | Divisional Managing Director |
Correspondence Address | 10 Laneside Hollow East Hunsbury Northampton Northamptonshire NN4 0SR |
Secretary Name | Cynthia Brock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 January 1998) |
Role | Secretary |
Correspondence Address | Stonehenge 111 High Street Weston Favell Northampton Northamptonshire NN3 3JX |
Director Name | Anthony George Rice |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 June 2000) |
Role | Company Director |
Correspondence Address | Flat 4 28 Gledhow Gardens London SW5 0AZ |
Director Name | Mr Matthew Roy Peacock |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(26 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 July 2004) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Villa Santa Maddalena Strada Santa Maddalena Amelia Tr 05022 Italy |
Secretary Name | Mr Anthony George Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Edith Road London W14 9BB |
Director Name | Michael Richard Fitzhugh |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | The Cottage Creaton Road Hollowell Northampton Northamptonshire NN6 8RP |
Director Name | Mr David Matthews |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(26 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 March 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Linwood St Peters Road Arnesby Leicester LE8 5WJ |
Director Name | Mark Anthony Brown |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(26 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 16 April 1999) |
Role | Company Director |
Correspondence Address | 9 Church Close West Haddon Northampton NN6 7DY |
Secretary Name | Mr David Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(26 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 March 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Linwood St Peters Road Arnesby Leicester LE8 5WJ |
Director Name | Debra Jane Phillips |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(27 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 April 2005) |
Role | Company Director |
Correspondence Address | 40 Clarke Court Earls Barton Northampton NN6 0LX |
Director Name | Mr Andrew David Michael Johnson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(27 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 2005) |
Role | General Management |
Country of Residence | GB |
Correspondence Address | 11 Warwick Road Hale Cheshire WA15 9NS |
Director Name | Barbara Ann Lyons |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 2000(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 July 2001) |
Role | Manager |
Correspondence Address | 1 Socketts Cottages Lambourne Road Chigwell Essex IG7 6JS |
Director Name | Mr Grant Douglas Newton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 06 June 2000(28 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 18 May 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gullivers Lodge Teeton Road Guilsborough Northamptonshire NN6 8RB |
Secretary Name | Mr Grant Douglas Newton |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 06 June 2000(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 May 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gullivers Lodge Teeton Road Guilsborough Northamptonshire NN6 8RB |
Director Name | Mr David Joachim Peter Brown |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 April 2005) |
Role | Director Of Client Services |
Country of Residence | England |
Correspondence Address | 3 Langley Close Hunsbury Northampton Northamptonshire NN4 8JX |
Director Name | Mr Ian Rogers |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 March 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Millstream Cottage High Street Denford Northamptonshire NN14 4EQ |
Director Name | Nick Frazer |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2003) |
Role | Sales Director |
Correspondence Address | 1 Mollington Grove Hatton Warwickshire CV35 7TU |
Director Name | Stuart Paul Ducker |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 March 2006) |
Role | IT Director |
Correspondence Address | 55 Greenfield Road Northampton Northamptonshire NN3 2LJ |
Director Name | Andrew Stephen Lee |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(34 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 March 2007) |
Role | Managing Director |
Correspondence Address | The Barn York Road Wollaston Northants NN29 7SG |
Secretary Name | Mr Thomas Hugh Ferns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(34 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 18 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shortlands 39a Heyes Lane Alderley Edge Cheshire SK9 7LA |
Director Name | Mr Ian Michael Lancaster |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(35 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 May 2010) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Codicote Mill Heath Lane Codicote Hitchin Hertfordshire SG4 8SS |
Director Name | Vadim Brinzan |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 18 May 2010(38 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 April 2011) |
Role | Management Consultant |
Country of Residence | United States |
Correspondence Address | Bryan Cave 88 Wood Street London EC2V 7AJ |
Director Name | Sunil Rajadhyaksha |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 May 2010(38 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 April 2011) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | Bryan Cave 88 Wood Street London EC2V 7AJ |
Director Name | Mr James Gregory Reynolds |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 November 2012(41 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 25 November 2019) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 8550 West Desert Inn Rd Suite 102-452 Las Vegas Nv 89117 |
Website | dataforce.co.uk |
---|
Registered Address | Baronsmede The Avenue Egham TW20 9AB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2.1m at £0.01 | Dataforce Interact Holdings LTD 97.00% Ordinary A |
---|---|
65.3k at £0.01 | Dataforce Interact Holdings LTD 3.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £30,880 |
Cash | £11 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months from now) |
30 November 2012 | Delivered on: 12 December 2012 Persons entitled: DFG2 Llc Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
30 July 2010 | Delivered on: 3 August 2010 Satisfied on: 20 December 2012 Persons entitled: Rc Gpm, Llc Classification: Debenture Secured details: All monies due or to become due from hov global services holdings limited and the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, plant & machinery, equipment, fittings. See image for full details. Fully Satisfied |
5 April 2006 | Delivered on: 11 April 2006 Satisfied on: 20 May 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 July 2005 | Delivered on: 23 July 2005 Satisfied on: 12 April 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 June 2000 | Delivered on: 22 June 2000 Satisfied on: 12 April 2006 Persons entitled: Royal Bank Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement for the purchase of debts or otherwise. Particulars: By way of fixed charge all debts and their related rights which fail to vest absolutely and effectively in the security holder.by way of floating charge all the undertaking all the property rights and assets of the company including stock in trade and its uncalled capital. Fully Satisfied |
29 January 1998 | Delivered on: 16 February 1998 Satisfied on: 28 July 2000 Persons entitled: John Andrew William Brock Classification: Composite guarantee and debenture Secured details: All indebtedness,liabilities and obligations which are at 29TH january,1998 or may at any time thereafter be due, owing or incurred from any group company (as defined) to john andrew william brock in any manner whatsoever under the vendor loan documents or under the guarantee. Particulars: Property k/a unit E2,1-2 scotia close brackmills northampton NN4 ohr t/n NN66837 and property k/a E1 1-2 scotia close aforesaid t/n NN90088 and property k/a 16 edgemead close round spinney northampton NN3 hrg and property k/a moulton house pondwood close moulton park northampton NN3 6RT. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 January 1998 | Delivered on: 7 February 1998 Satisfied on: 28 July 2000 Persons entitled: The Royal Bank of Scotland PLC(As Security Trustee for the Security Beneficiaries as Defined in the Deed) Classification: Composite guarantee and debenture Secured details: All monies due or to become due by any group company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 June 1988 | Delivered on: 17 June 1988 Satisfied on: 17 April 1998 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts both present and future due or owing to the company. (See form 395/M135) for full details). Fully Satisfied |
10 November 1981 | Delivered on: 18 November 1981 Satisfied on: 14 January 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge on undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. With all buildings, fixtures, fixed plant and machinery. Fully Satisfied |
28 December 2020 | Full accounts made up to 31 December 2019 (17 pages) |
---|---|
24 November 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
28 November 2019 | Termination of appointment of James Gregory Reynolds as a director on 25 November 2019 (1 page) |
28 November 2019 | Appointment of Mr Jaymin Harshad Chhaya as a director on 25 November 2019 (2 pages) |
1 November 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (16 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
27 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
30 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
30 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
3 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
28 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
12 November 2015 | Full accounts made up to 31 December 2014 (13 pages) |
12 November 2015 | Full accounts made up to 31 December 2014 (13 pages) |
27 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
27 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
16 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
18 June 2014 | Director's details changed for Vitalie Robu on 20 May 2014 (2 pages) |
18 June 2014 | Director's details changed for Vitalie Robu on 20 May 2014 (2 pages) |
16 June 2014 | Registered office address changed from 6Th Floor 1 London Wall Buildings London EC2M 5PP on 16 June 2014 (1 page) |
16 June 2014 | Registered office address changed from 6Th Floor 1 London Wall Buildings London EC2M 5PP on 16 June 2014 (1 page) |
4 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
3 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
22 August 2013 | Auditor's resignation (2 pages) |
22 August 2013 | Auditor's resignation (2 pages) |
27 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
27 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
30 November 2012 | Appointment of Mr James Gregory Reynolds as a director (2 pages) |
30 November 2012 | Appointment of Mr James Gregory Reynolds as a director (2 pages) |
15 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
11 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
27 July 2011 | Registered office address changed from C/O C/O Bryan Cave 88 Wood Street London EC2V 7AJ on 27 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Vitalie Robu on 19 July 2011 (3 pages) |
27 July 2011 | Director's details changed for Vitalie Robu on 19 July 2011 (3 pages) |
27 July 2011 | Registered office address changed from C/O C/O Bryan Cave 88 Wood Street London EC2V 7AJ on 27 July 2011 (2 pages) |
28 April 2011 | Termination of appointment of Sunil Rajadhyaksha as a director (2 pages) |
28 April 2011 | Termination of appointment of Vadim Brinzan as a director (2 pages) |
28 April 2011 | Termination of appointment of Sunil Rajadhyaksha as a director (2 pages) |
28 April 2011 | Termination of appointment of Vadim Brinzan as a director (2 pages) |
26 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2011 | Annual return made up to 20 September 2010 with a full list of shareholders (15 pages) |
21 January 2011 | Annual return made up to 20 September 2010 with a full list of shareholders (15 pages) |
21 January 2011 | Director's details changed for Vitalie Robu on 13 January 2011 (3 pages) |
21 January 2011 | Director's details changed for Sunil Rajadhyaksha on 13 January 2011 (3 pages) |
21 January 2011 | Director's details changed for Vadim Brinzan on 13 January 2011 (3 pages) |
21 January 2011 | Director's details changed for Sunil Rajadhyaksha on 13 January 2011 (3 pages) |
21 January 2011 | Director's details changed for Vadim Brinzan on 13 January 2011 (3 pages) |
21 January 2011 | Director's details changed for Vitalie Robu on 13 January 2011 (3 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
1 June 2010 | Registered office address changed from 9-13 St Andrew Street London EC4A 3AF on 1 June 2010 (2 pages) |
1 June 2010 | Termination of appointment of Thomas Ferns as a secretary (2 pages) |
1 June 2010 | Registered office address changed from 9-13 St Andrew Street London EC4A 3AF on 1 June 2010 (2 pages) |
1 June 2010 | Termination of appointment of Grant Newton as a director (2 pages) |
1 June 2010 | Termination of appointment of Thomas Ferns as a secretary (2 pages) |
1 June 2010 | Termination of appointment of Ian Lancaster as a director (2 pages) |
1 June 2010 | Termination of appointment of Ian Lancaster as a director (2 pages) |
1 June 2010 | Registered office address changed from 9-13 St Andrew Street London EC4A 3AF on 1 June 2010 (2 pages) |
1 June 2010 | Termination of appointment of Grant Newton as a director (2 pages) |
27 May 2010 | Appointment of Sunil Rajadhyaksha as a director (3 pages) |
27 May 2010 | Appointment of Vadim Brinzan as a director (3 pages) |
27 May 2010 | Appointment of Vitalie Robu as a director (3 pages) |
27 May 2010 | Appointment of Vadim Brinzan as a director (3 pages) |
27 May 2010 | Appointment of Sunil Rajadhyaksha as a director (3 pages) |
27 May 2010 | Appointment of Vitalie Robu as a director (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
10 May 2010 | Statement of capital on 27 April 2010
|
10 May 2010 | Solvency statement dated 31/12/09 (1 page) |
10 May 2010 | Solvency statement dated 31/12/09 (1 page) |
10 May 2010 | Statement of capital on 27 April 2010
|
27 April 2010 | Resolutions
|
27 April 2010 | Resolutions
|
14 April 2010 | Statement by directors (1 page) |
14 April 2010 | Statement by directors (1 page) |
19 November 2009 | Memorandum and Articles of Association (11 pages) |
19 November 2009 | Memorandum and Articles of Association (11 pages) |
17 November 2009 | Company name changed dataforce group LIMITED\certificate issued on 17/11/09 (3 pages) |
17 November 2009 | Change of name notice (2 pages) |
17 November 2009 | Resolutions
|
17 November 2009 | Change of name notice (2 pages) |
17 November 2009 | Company name changed dataforce group LIMITED\certificate issued on 17/11/09 (3 pages) |
17 November 2009 | Resolutions
|
1 November 2009 | Full accounts made up to 31 December 2008 (22 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (22 pages) |
7 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (8 pages) |
7 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (8 pages) |
7 October 2009 | Resolutions
|
7 October 2009 | Resolutions
|
12 March 2009 | Location of register of members (1 page) |
12 March 2009 | Location of register of members (1 page) |
12 March 2009 | Return made up to 20/09/07; no change of members; amend (6 pages) |
12 March 2009 | Return made up to 20/09/07; no change of members; amend (6 pages) |
9 March 2009 | Location of register of members (1 page) |
9 March 2009 | Return made up to 20/09/07; no change of members (6 pages) |
9 March 2009 | Location of register of members (1 page) |
9 March 2009 | Return made up to 20/09/07; no change of members (6 pages) |
5 March 2009 | Return made up to 20/09/08; no change of members (4 pages) |
5 March 2009 | Return made up to 20/09/08; no change of members (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (23 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (23 pages) |
20 June 2008 | Return made up to 18/10/07; no change of members (6 pages) |
20 June 2008 | Return made up to 18/10/07; no change of members (6 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (22 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (22 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 50 fountain street manchester M2 2AS (1 page) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | Registered office changed on 14/06/07 from: 50 fountain street manchester M2 2AS (1 page) |
6 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
16 October 2006 | Return made up to 20/09/06; full list of members
|
16 October 2006 | Return made up to 20/09/06; full list of members
|
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | New secretary appointed (2 pages) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | New secretary appointed (2 pages) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Declaration of assistance for shares acquisition (6 pages) |
19 April 2006 | Resolutions
|
19 April 2006 | Resolutions
|
19 April 2006 | Registered office changed on 19/04/06 from: 10 pondwood close moulton park northampton NN3 6DF (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: 10 pondwood close moulton park northampton NN3 6DF (1 page) |
19 April 2006 | Resolutions
|
19 April 2006 | Resolutions
|
19 April 2006 | Declaration of assistance for shares acquisition (6 pages) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2006 | Particulars of mortgage/charge (11 pages) |
11 April 2006 | Particulars of mortgage/charge (11 pages) |
11 January 2006 | Return made up to 20/09/05; full list of members (8 pages) |
11 January 2006 | Return made up to 20/09/05; full list of members (8 pages) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
1 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
18 August 2005 | Resolutions
|
18 August 2005 | Resolutions
|
23 July 2005 | Particulars of mortgage/charge (3 pages) |
23 July 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2004 | Full accounts made up to 31 December 2003 (17 pages) |
29 December 2004 | Full accounts made up to 31 December 2003 (17 pages) |
16 November 2004 | Return made up to 20/09/04; full list of members (8 pages) |
16 November 2004 | Return made up to 20/09/04; full list of members (8 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
5 July 2004 | Return made up to 20/09/03; full list of members (10 pages) |
5 July 2004 | Return made up to 20/09/03; full list of members (10 pages) |
4 June 2004 | Director resigned (2 pages) |
4 June 2004 | Director resigned (2 pages) |
13 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
13 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
5 February 2003 | Ad 31/12/02--------- £ si [email protected]=6608 £ ic 15177/21785 (2 pages) |
5 February 2003 | Ad 31/12/02--------- £ si [email protected]=6608 £ ic 15177/21785 (2 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
23 September 2002 | Return made up to 20/09/02; full list of members
|
23 September 2002 | Return made up to 20/09/02; full list of members
|
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
23 August 2002 | Auditor's resignation (1 page) |
23 August 2002 | Auditor's resignation (1 page) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
23 January 2002 | Return made up to 20/09/01; full list of members
|
23 January 2002 | Return made up to 20/09/01; full list of members
|
23 January 2002 | New secretary appointed;new director appointed (2 pages) |
23 January 2002 | New secretary appointed;new director appointed (2 pages) |
15 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
15 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
2 February 2001 | Company name changed mailforce LTD.\certificate issued on 02/02/01 (2 pages) |
2 February 2001 | Company name changed mailforce LTD.\certificate issued on 02/02/01 (2 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
1 November 2000 | Return made up to 20/09/00; full list of members
|
1 November 2000 | Return made up to 20/09/00; full list of members
|
1 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
28 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 July 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 July 2000 | Full accounts made up to 31 December 1998 (27 pages) |
28 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2000 | Full accounts made up to 31 December 1998 (27 pages) |
23 June 2000 | New secretary appointed;new director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New secretary appointed;new director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
22 June 2000 | Particulars of mortgage/charge (7 pages) |
22 June 2000 | Particulars of mortgage/charge (7 pages) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Return made up to 20/09/99; full list of members
|
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Return made up to 20/09/99; full list of members
|
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | Secretary resigned;director resigned (1 page) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | Secretary resigned;director resigned (1 page) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (19 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (19 pages) |
25 August 1998 | Company name changed the mailforce group LIMITED\certificate issued on 26/08/98 (2 pages) |
25 August 1998 | Company name changed the mailforce group LIMITED\certificate issued on 26/08/98 (2 pages) |
24 August 1998 | Registered office changed on 24/08/98 from: 20 berkeley square london W1X 6LL (1 page) |
24 August 1998 | Registered office changed on 24/08/98 from: 20 berkeley square london W1X 6LL (1 page) |
21 June 1998 | New director appointed (2 pages) |
21 June 1998 | New secretary appointed;new director appointed (2 pages) |
21 June 1998 | New director appointed (2 pages) |
21 June 1998 | New secretary appointed;new director appointed (2 pages) |
21 June 1998 | New director appointed (2 pages) |
21 June 1998 | New director appointed (2 pages) |
17 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 1998 | Particulars of mortgage/charge (19 pages) |
16 February 1998 | Particulars of mortgage/charge (19 pages) |
13 February 1998 | New secretary appointed;new director appointed (3 pages) |
13 February 1998 | Registered office changed on 13/02/98 from: moulton house pondwood close moulton park northampton NN3 6RT (1 page) |
13 February 1998 | New secretary appointed;new director appointed (3 pages) |
13 February 1998 | New director appointed (3 pages) |
13 February 1998 | New director appointed (3 pages) |
13 February 1998 | Registered office changed on 13/02/98 from: moulton house pondwood close moulton park northampton NN3 6RT (1 page) |
13 February 1998 | New director appointed (3 pages) |
13 February 1998 | New director appointed (3 pages) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Secretary resigned;director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Secretary resigned;director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
7 February 1998 | Particulars of mortgage/charge (20 pages) |
7 February 1998 | Particulars of mortgage/charge (20 pages) |
5 February 1998 | Declaration of assistance for shares acquisition (11 pages) |
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
5 February 1998 | Declaration of assistance for shares acquisition (11 pages) |
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
3 February 1998 | Resolutions
|
3 February 1998 | Ad 26/01/98--------- £ si [email protected]=13072 £ ic 2105/15177 (2 pages) |
3 February 1998 | Resolutions
|
3 February 1998 | S-div 26/01/98 (1 page) |
3 February 1998 | Ad 26/01/98--------- £ si [email protected]=13072 £ ic 2105/15177 (2 pages) |
3 February 1998 | Resolutions
|
3 February 1998 | Resolutions
|
3 February 1998 | S-div 26/01/98 (1 page) |
3 February 1998 | £ nc 10000/50000 26/01/98 (1 page) |
3 February 1998 | Resolutions
|
3 February 1998 | Resolutions
|
3 February 1998 | Resolutions
|
3 February 1998 | £ nc 10000/50000 26/01/98 (1 page) |
3 February 1998 | Resolutions
|
30 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
13 October 1997 | Return made up to 20/09/97; no change of members
|
13 October 1997 | Return made up to 20/09/97; no change of members
|
24 September 1996 | Return made up to 20/09/96; no change of members
|
24 September 1996 | Return made up to 20/09/96; no change of members
|
2 September 1996 | Full accounts made up to 31 December 1995 (17 pages) |
2 September 1996 | Full accounts made up to 31 December 1995 (17 pages) |
18 January 1996 | Director resigned (2 pages) |
18 January 1996 | Director resigned (2 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (17 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (17 pages) |
25 September 1995 | Return made up to 20/09/95; full list of members
|
25 September 1995 | Return made up to 20/09/95; full list of members
|
18 September 1995 | New secretary appointed (2 pages) |
18 September 1995 | Secretary resigned (2 pages) |
18 September 1995 | Secretary resigned (2 pages) |
18 September 1995 | New secretary appointed (2 pages) |
13 April 1995 | Director's particulars changed (2 pages) |
13 April 1995 | Director's particulars changed (2 pages) |
13 April 1995 | Director's particulars changed (2 pages) |
13 April 1995 | Director's particulars changed (2 pages) |
16 December 1992 | Company name changed mailforce LIMITED\certificate issued on 17/12/92 (2 pages) |
16 December 1992 | Company name changed mailforce LIMITED\certificate issued on 17/12/92 (2 pages) |
23 September 1971 | Incorporation (16 pages) |
23 September 1971 | Incorporation (16 pages) |