Towcester
NN12 6EX
Director Name | Mr Vivek Daga |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2022(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Managing Director, Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | 1 King William Street London EC4N 7AR |
Director Name | Mr Steven Anthony Brown |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British,South Africa |
Status | Current |
Appointed | 26 September 2022(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 King William Street London EC4N 7AR |
Director Name | Mr Roberto Lopez |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 April 2024(43 years, 9 months after company formation) |
Appointment Duration | 1 month |
Role | Senior Vice President - Technology Solutions |
Country of Residence | United Kingdom |
Correspondence Address | 1 King William Street London EC4N 7AR |
Director Name | Sir Peter Robert Harrison |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 6 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 17 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilliers Ringley Park Road Reigate Surrey RH2 0RA |
Secretary Name | Mrs Joyce Eileen Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 January 1998) |
Role | Company Director |
Correspondence Address | Hilliers Ringley Park Road Reigate Surrey RH2 0RA |
Secretary Name | Sol Julia Caren Harrison Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 2001) |
Role | Solicitor |
Correspondence Address | Matthews Place Church Road Hascombe Godalming Surrey GU8 4JF |
Director Name | Mrs Joyce Eileen Harrison |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 August 2000) |
Role | Company Director |
Correspondence Address | Hilliers Ringley Park Road Reigate Surrey RH2 0RA |
Director Name | Patrick Keith Quarmby |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 July 1999(19 years after company formation) |
Appointment Duration | 3 years (resigned 10 July 2002) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 26 Berkeley Avenue Bryanston Johannesburg 2060 |
Director Name | Jeremy John Ord |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 July 1999(19 years after company formation) |
Appointment Duration | 3 years (resigned 10 July 2002) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 19a Coronation Road Sandhurst PO Box 560055 Pinegowrie 2123 South Africa |
Director Name | Bruce Watson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 July 1999(19 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 December 2004) |
Role | Company Director |
Correspondence Address | Suikerpoosie 80 Mount Street Bryanston Sandton Gauteng South Africa |
Director Name | Sol Julia Caren Harrison Lee |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(19 years after company formation) |
Appointment Duration | 3 years (resigned 10 July 2002) |
Role | Solicitor |
Correspondence Address | Matthews Place Church Road Hascombe Godalming Surrey GU8 4JF |
Director Name | Dawid Keith De Villiers |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 06 November 2000(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 July 2002) |
Role | Company Director |
Correspondence Address | 3 Shenstone Park Ascot Berkshire SL5 7RE |
Director Name | Mr Russell Edward Bolan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(22 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadow Court Whitmore Vale, Grayshott Hindhead Surrey GU26 6JB |
Director Name | Mr Andrew David Coulsen |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(22 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 10 October 2018) |
Role | Ceo - Europe |
Country of Residence | Switzerland |
Correspondence Address | Dimension Data House Building 2 Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT |
Director Name | Brett William Dawson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 December 2004(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 2008) |
Role | CEO |
Country of Residence | South Africa |
Correspondence Address | 20a Ormonde Street; Bryanston 2021 Gauteng South Africa |
Director Name | Mr Antonius Wilhelmus Elisabeth Maria Van Horssen |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 December 2008(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 March 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Dimension Data House, Building 2 Waterfront Busine Fleet Road Fleet Hampshire GU51 3QT |
Director Name | Ms Anne Colette Jacqueline Thonon |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 October 2009(29 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 10 October 2018) |
Role | Cfo - Europe |
Country of Residence | Luxembourg |
Correspondence Address | Dimension Data House Building 2 Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT |
Director Name | Mr Calvin Paul Wesley Goom |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 March 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Dimension Data House Building 2 Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT |
Director Name | Mr Paul Francis Cooper |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Australian,British |
Status | Resigned |
Appointed | 21 March 2016(35 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2021) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Ntt House Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT |
Director Name | Mr David Geoffrey Wilcox |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 November 2018(38 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 2022) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Ntt House Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT |
Director Name | Mrs Vanessa Jane Akua Addo-Antoine |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2021(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2022) |
Role | Chief Financial Officer Uk&I |
Country of Residence | England |
Correspondence Address | Ntt House Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT |
Director Name | Mrs Clare Marie Horner |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2021(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2023) |
Role | Vice President, Finance |
Country of Residence | England |
Correspondence Address | Ntt House Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT |
Director Name | Ms Miriam Murphy |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2023(43 years after company formation) |
Appointment Duration | 9 months (resigned 31 March 2024) |
Role | Chief Executive Officer - Europe |
Country of Residence | United Kingdom |
Correspondence Address | 1 King William Street London EC4N 7AR |
Website | dimensiondata.com |
---|---|
Telephone | 01252 779000 |
Telephone region | Aldershot |
Registered Address | 1 King William Street London EC4N 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
7.7k at £0.01 | Dimension Data Holdings PLC 52.03% Ordinary |
---|---|
7.1k at £0.01 | Dimension Data LTD 47.97% Ordinary |
Year | 2014 |
---|---|
Turnover | £193,215,000 |
Gross Profit | £39,349,000 |
Net Worth | £33,330,000 |
Cash | £17,997,000 |
Current Liabilities | £85,904,000 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
2 March 2006 | Delivered on: 8 March 2006 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
26 March 1992 | Delivered on: 10 April 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due from the company to midland bank PLC 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. Outstanding |
9 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
26 October 2020 | Secretary's details changed for Mrs Judith Margaret Duck on 26 October 2020 (1 page) |
4 March 2020 | Full accounts made up to 31 March 2019 (27 pages) |
14 February 2020 | Registered office address changed from Ntt House Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT England to Ntt House Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT on 14 February 2020 (1 page) |
16 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
27 September 2019 | Change of name notice (2 pages) |
27 September 2019 | Resolutions
|
13 August 2019 | Registered office address changed from Dimension Data House Building 2 Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT to Ntt House Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT on 13 August 2019 (1 page) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
17 December 2018 | Full accounts made up to 31 March 2018 (25 pages) |
3 December 2018 | Termination of appointment of Andrew David Coulsen as a director on 10 October 2018 (1 page) |
3 December 2018 | Appointment of Mr David Geoffrey Wilcox as a director on 30 November 2018 (2 pages) |
3 December 2018 | Termination of appointment of Anne Colette Jacqueline Thonon as a director on 10 October 2018 (1 page) |
11 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
20 October 2017 | Cessation of Dimension Data Limited as a person with significant control on 31 July 2017 (1 page) |
20 October 2017 | Notification of Dimension Data (Uk) Investments Limited as a person with significant control on 31 August 2017 (1 page) |
20 October 2017 | Cessation of Dimension Data Holdings Plc as a person with significant control on 31 August 2017 (1 page) |
20 October 2017 | Notification of Dimension Data (Uk) Investments Limited as a person with significant control on 31 August 2017 (1 page) |
20 October 2017 | Cessation of Dimension Data Limited as a person with significant control on 31 July 2017 (1 page) |
20 October 2017 | Cessation of Dimension Data Holdings Plc as a person with significant control on 31 August 2017 (1 page) |
19 July 2017 | Satisfaction of charge 2 in full (1 page) |
19 July 2017 | Satisfaction of charge 1 in full (1 page) |
19 July 2017 | Satisfaction of charge 2 in full (1 page) |
19 July 2017 | Satisfaction of charge 1 in full (1 page) |
11 July 2017 | Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
11 July 2017 | Full accounts made up to 30 September 2016 (24 pages) |
11 July 2017 | Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
11 July 2017 | Full accounts made up to 30 September 2016 (24 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
7 September 2016 | Director's details changed for Ms Anne Colette Jacqueline Thonon on 29 August 2016 (2 pages) |
7 September 2016 | Director's details changed for Ms Anne Colette Jacqueline Thonon on 29 August 2016 (2 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (23 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (23 pages) |
7 April 2016 | Appointment of Mr Paul Francis Cooper as a director on 21 March 2016 (2 pages) |
7 April 2016 | Appointment of Mr Paul Francis Cooper as a director on 21 March 2016 (2 pages) |
7 April 2016 | Termination of appointment of Calvin Paul Wesley Goom as a director on 21 March 2016 (1 page) |
7 April 2016 | Termination of appointment of Calvin Paul Wesley Goom as a director on 21 March 2016 (1 page) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
4 July 2015 | Full accounts made up to 30 September 2014 (23 pages) |
4 July 2015 | Full accounts made up to 30 September 2014 (23 pages) |
6 February 2015 | Appointment of Mr Calvin Paul Wesley Goom as a director on 2 February 2015 (2 pages) |
6 February 2015 | Appointment of Mr Calvin Paul Wesley Goom as a director on 2 February 2015 (2 pages) |
6 February 2015 | Appointment of Mr Calvin Paul Wesley Goom as a director on 2 February 2015 (2 pages) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
27 February 2014 | Full accounts made up to 30 September 2013 (23 pages) |
27 February 2014 | Full accounts made up to 30 September 2013 (23 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
6 January 2013 | Full accounts made up to 30 September 2012 (23 pages) |
6 January 2013 | Full accounts made up to 30 September 2012 (23 pages) |
13 August 2012 | Full accounts made up to 30 September 2011 (25 pages) |
13 August 2012 | Full accounts made up to 30 September 2011 (25 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Auditor's resignation (1 page) |
16 August 2011 | Auditor's resignation (1 page) |
6 July 2011 | Full accounts made up to 30 September 2010 (27 pages) |
6 July 2011 | Full accounts made up to 30 September 2010 (27 pages) |
24 March 2011 | Termination of appointment of Antonius Van Horssen as a director (1 page) |
24 March 2011 | Termination of appointment of Antonius Van Horssen as a director (1 page) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Resolutions
|
11 August 2010 | Resolutions
|
7 July 2010 | Full accounts made up to 30 September 2009 (27 pages) |
7 July 2010 | Full accounts made up to 30 September 2009 (27 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
9 October 2009 | Appointment of Anne Colette Jacqueline Thonon as a director (2 pages) |
9 October 2009 | Director's details changed for Andrew David Coulsen on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Andrew David Coulsen on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Andrew David Coulsen on 8 October 2009 (2 pages) |
9 October 2009 | Appointment of Anne Colette Jacqueline Thonon as a director (2 pages) |
8 October 2009 | Director's details changed for Mr Antonius Wilhelmus Elisabeth Maria Van Horssen on 8 October 2009 (2 pages) |
8 October 2009 | Termination of appointment of Russell Bolan as a director (1 page) |
8 October 2009 | Director's details changed for Mr Antonius Wilhelmus Elisabeth Maria Van Horssen on 8 October 2009 (2 pages) |
8 October 2009 | Termination of appointment of Russell Bolan as a director (1 page) |
8 October 2009 | Director's details changed for Mr Antonius Wilhelmus Elisabeth Maria Van Horssen on 8 October 2009 (2 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (28 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (28 pages) |
24 March 2009 | Full accounts made up to 30 September 2007 (28 pages) |
24 March 2009 | Full accounts made up to 30 September 2007 (28 pages) |
17 March 2009 | Director's change of particulars / antonius van thorssen / 01/12/2008 (2 pages) |
17 March 2009 | Director's change of particulars / antonius van thorssen / 01/12/2008 (2 pages) |
13 February 2009 | Director appointed mr antonius wilhelmus elisabeth maria van thorssen (1 page) |
13 February 2009 | Director appointed mr antonius wilhelmus elisabeth maria van thorssen (1 page) |
28 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 January 2009 | Appointment terminated director brett dawson (1 page) |
27 January 2009 | Appointment terminated director brett dawson (1 page) |
1 October 2008 | Full accounts made up to 30 September 2006 (22 pages) |
1 October 2008 | Full accounts made up to 30 September 2006 (22 pages) |
28 July 2008 | Director's change of particulars / andrew coulsen / 04/07/2008 (1 page) |
28 July 2008 | Director's change of particulars / andrew coulsen / 04/07/2008 (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 1ST floor fleet place house 2 fleet place london EC4M 7RT (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 1ST floor fleet place house 2 fleet place london EC4M 7RT (1 page) |
11 February 2008 | Return made up to 31/12/07; no change of members (8 pages) |
11 February 2008 | Return made up to 31/12/07; no change of members (8 pages) |
6 August 2007 | Full accounts made up to 30 September 2005 (19 pages) |
6 August 2007 | Full accounts made up to 30 September 2005 (19 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
8 March 2006 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | Particulars of mortgage/charge (3 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
25 January 2006 | Full accounts made up to 30 September 2004 (18 pages) |
25 January 2006 | Full accounts made up to 30 September 2004 (18 pages) |
9 July 2005 | Resolutions
|
9 July 2005 | Resolutions
|
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
21 June 2005 | Ad 21/04/05--------- £ si [email protected]=5 £ ic 142/147 (2 pages) |
21 June 2005 | Ad 21/04/05--------- £ si [email protected]=5 £ ic 142/147 (2 pages) |
29 April 2005 | Full accounts made up to 30 September 2003 (18 pages) |
29 April 2005 | Full accounts made up to 30 September 2003 (18 pages) |
23 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
23 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
9 December 2004 | Registered office changed on 09/12/04 from: dimension data house brooklands close sunbury on thames middlesex TW16 7DX (1 page) |
9 December 2004 | Registered office changed on 09/12/04 from: dimension data house brooklands close sunbury on thames middlesex TW16 7DX (1 page) |
3 August 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
3 August 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
24 December 2003 | Return made up to 31/12/03; full list of members
|
24 December 2003 | Return made up to 31/12/03; full list of members
|
10 October 2003 | Full accounts made up to 30 September 2002 (21 pages) |
10 October 2003 | Full accounts made up to 30 September 2002 (21 pages) |
30 July 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
30 July 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
19 September 2002 | Full accounts made up to 30 September 2001 (20 pages) |
19 September 2002 | Full accounts made up to 30 September 2001 (20 pages) |
29 July 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
29 July 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
26 February 2002 | Group of companies' accounts made up to 30 September 2000 (23 pages) |
26 February 2002 | Group of companies' accounts made up to 30 September 2000 (23 pages) |
12 February 2002 | Return made up to 31/12/01; full list of members (11 pages) |
12 February 2002 | Return made up to 31/12/01; full list of members (11 pages) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | New secretary appointed (2 pages) |
16 July 2001 | Secretary resigned (1 page) |
16 July 2001 | Secretary resigned (1 page) |
1 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
9 October 2000 | Registered office changed on 09/10/00 from: windmill court brooklands close sunbury on thames middlesex TW16 7DX (1 page) |
9 October 2000 | Registered office changed on 09/10/00 from: windmill court brooklands close sunbury on thames middlesex TW16 7DX (1 page) |
4 October 2000 | Company name changed chernikeeff networks LIMITED\certificate issued on 04/10/00 (4 pages) |
4 October 2000 | Company name changed chernikeeff networks LIMITED\certificate issued on 04/10/00 (4 pages) |
17 August 2000 | Resolutions
|
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Resolutions
|
17 August 2000 | Director resigned (1 page) |
6 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
15 November 1999 | Full group accounts made up to 30 September 1999 (23 pages) |
15 November 1999 | Full group accounts made up to 30 September 1999 (23 pages) |
20 September 1999 | Registered office changed on 20/09/99 from: lullingstone house 5 castle street canterbury kent CT1 2FG (1 page) |
20 September 1999 | Registered office changed on 20/09/99 from: lullingstone house 5 castle street canterbury kent CT1 2FG (1 page) |
16 July 1999 | Resolutions
|
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
16 July 1999 | Resolutions
|
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
14 June 1999 | S-div 07/06/99 (1 page) |
14 June 1999 | £ nc 10000000/19990000 07/06/99 (1 page) |
14 June 1999 | S-div 07/06/99 (1 page) |
14 June 1999 | £ nc 10000000/19990000 07/06/99 (1 page) |
14 June 1999 | Resolutions
|
14 June 1999 | Resolutions
|
14 June 1999 | Resolutions
|
14 June 1999 | Resolutions
|
14 May 1999 | Full group accounts made up to 31 October 1998 (24 pages) |
14 May 1999 | Full group accounts made up to 31 October 1998 (24 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members
|
5 January 1999 | Return made up to 31/12/98; full list of members
|
4 December 1998 | Ad 27/10/98--------- £ si 42@1=42 £ ic 100/142 (2 pages) |
4 December 1998 | Statement of affairs (20 pages) |
4 December 1998 | Statement of affairs (20 pages) |
4 December 1998 | Ad 27/10/98--------- £ si 42@1=42 £ ic 100/142 (2 pages) |
21 August 1998 | Full accounts made up to 31 October 1997 (18 pages) |
21 August 1998 | Full accounts made up to 31 October 1997 (18 pages) |
15 May 1998 | Resolutions
|
15 May 1998 | Nc inc already adjusted 08/05/98 (1 page) |
15 May 1998 | Resolutions
|
15 May 1998 | Resolutions
|
15 May 1998 | Nc inc already adjusted 08/05/98 (1 page) |
15 May 1998 | Resolutions
|
13 May 1998 | Return made up to 31/12/97; full list of members (6 pages) |
13 May 1998 | Return made up to 31/12/97; full list of members (6 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | Secretary resigned (1 page) |
4 September 1997 | Full accounts made up to 31 October 1996 (18 pages) |
4 September 1997 | Full accounts made up to 31 October 1996 (18 pages) |
23 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
23 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
13 August 1996 | Full accounts made up to 31 October 1995 (15 pages) |
13 August 1996 | Full accounts made up to 31 October 1995 (15 pages) |
5 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
5 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
10 August 1995 | Full accounts made up to 31 October 1994 (15 pages) |
10 August 1995 | Full accounts made up to 31 October 1994 (15 pages) |
25 January 1995 | Return made up to 31/12/94; no change of members
|
25 January 1995 | Return made up to 31/12/94; no change of members
|
7 August 1994 | Return made up to 31/12/93; full list of members
|
7 August 1994 | Return made up to 31/12/93; full list of members
|
11 May 1993 | Return made up to 31/12/92; no change of members
|
11 May 1993 | Return made up to 31/12/92; no change of members
|
19 October 1992 | Return made up to 31/12/91; full list of members (5 pages) |
19 October 1992 | Return made up to 31/12/91; full list of members (5 pages) |
10 April 1992 | Particulars of mortgage/charge (3 pages) |
10 April 1992 | Particulars of mortgage/charge (3 pages) |
12 August 1991 | Company name changed chernikeeff telecommunications l imited\certificate issued on 13/08/91 (2 pages) |
12 August 1991 | Company name changed chernikeeff telecommunications l imited\certificate issued on 13/08/91 (2 pages) |
28 July 1991 | Return made up to 31/12/90; no change of members (6 pages) |
28 July 1991 | Return made up to 31/12/90; no change of members (6 pages) |
3 September 1980 | Company name changed\certificate issued on 03/09/80 (2 pages) |
3 September 1980 | Company name changed\certificate issued on 03/09/80 (2 pages) |
30 June 1980 | Incorporation (14 pages) |
30 June 1980 | Incorporation (14 pages) |