Wootton
Northampton
NN4 6RY
Director Name | Mr Jesper Kryhlmand |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 02 July 2019(36 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Sixth Floor 20 Rathbone Place Fitzrovia London W1T 1HY |
Director Name | Mr Thomas Deeg |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | German |
Status | Current |
Appointed | 17 March 2020(37 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | Denmark |
Correspondence Address | Sixth Floor 20 Rathbone Place Fitzrovia London W1T 1HY |
Director Name | Mr Julian Hartung |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2020(37 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Head Of Managed Infrastructure Services |
Country of Residence | England |
Correspondence Address | Sixth Floor 20 Rathbone Place Fitzrovia London W1T 1HY |
Director Name | Karl Reinert |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 July 1991(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 February 1994) |
Role | Business Executive |
Correspondence Address | 1 Watermead Kidlington Oxfordshire OX5 2XJ |
Director Name | Hans Tauscher |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 July 1991(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 February 1994) |
Role | Company Director |
Correspondence Address | Glenmore Sheethanger Lane Felden Hemel Hempstead Hertfordshire HP3 0BG |
Secretary Name | Philip Douglas Lindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(8 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 July 1992) |
Role | Company Director |
Correspondence Address | Paddock House High Street Yardley Hastings Northamptonshire NN6 8PU |
Secretary Name | Mr Timothy Henry Warner Dodwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 1999) |
Role | Solicitor |
Correspondence Address | Watermead Odell Road Harrold Bedford Bedfordshire MK43 7DH |
Director Name | Dr Herbert Johann Grundel |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 February 1994(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 1997) |
Role | Managing Director |
Correspondence Address | Post Strasse 4 Althengstett Baden Wurttenberg 75382 Germany |
Director Name | Kurt Otmar Ring |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 February 1994(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | Kirch Strasse 9 Herbertshausen Prittlbach Bavaria 85241 Germany |
Director Name | Edgar Eberhardt |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 February 1994(11 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 December 1994) |
Role | Company Director |
Correspondence Address | Kruse Room 15 Willich Nordrhein Westphalen 47877 Germany |
Director Name | Egon Kohlwes |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 January 1995(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 1999) |
Role | Executive |
Correspondence Address | Panoramastrabe 34/1 Neuhasen A D F Kreis Esslingen 73765 Germany Foreign |
Director Name | Mr David Richard Petche |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 1999) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Kimbers Petersfield Hampshire GU32 2JL |
Director Name | Willem Maria Gerardus Knops |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 April 1999(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 August 2001) |
Role | Member Of The Board |
Correspondence Address | Sparrenlaan 3 St Michielsgestel 5271 Rg Noord-Brdbaut The Netherlands Foreign |
Director Name | Dr Michael John Alford |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1999(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Speed House Barbican London EC2Y 8AT |
Secretary Name | Roger Roland Seymour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 April 2001) |
Role | Accountant |
Correspondence Address | 175 Monmouth Drive Sutton Coldfield West Midlands B73 6JR |
Director Name | Jan Traut Van Der Merwe |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | South African/Britis |
Status | Resigned |
Appointed | 01 November 2000(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 November 2008) |
Role | Company Director |
Correspondence Address | 37a Sandy Lodge Way Northwood Middlesex HA6 2AR |
Director Name | Jon Herman Wisse |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 August 2001(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 2002) |
Role | Company Director |
Correspondence Address | Auflegerstrasse 20 Munich 81735 Foreign |
Director Name | Mr Anthony Kim Feeney |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(24 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 October 2007) |
Role | Gen Manager |
Country of Residence | England |
Correspondence Address | Gorse House Ashlawn Road Rugby Warwickshire CV22 5QE |
Director Name | Michael Knapstein |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 March 2007(24 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 23 August 2007) |
Role | Company Director |
Correspondence Address | 159 Castellain Mansions Castellain Road London W9 1HG |
Director Name | Mr Constantin Stammen |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 October 2007(25 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2008) |
Role | Chief Financial Officer |
Correspondence Address | The Old Stables Thornton Road Beachampton Milton Keynes Buckinghamshire MK19 6DU |
Director Name | Mr John Michael Palmer |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(26 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 November 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 178 Banbury Road Stratford-Upon-Avon Warwickshire CV37 7HX |
Director Name | Dr Samuel Barry Kingston |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(26 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 August 2013) |
Role | Vp & Mid IT Services |
Country of Residence | United Kingdom |
Correspondence Address | Faysholme Stud Hogoak Lane Nuptown Warfield Berkshire RG42 6HU |
Director Name | Mr Arthur James Wallace Gleave |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(26 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 27 November 2009) |
Role | It Outsourcing |
Country of Residence | United Kingdom |
Correspondence Address | 86 Lyndhurst Way Peckham London SE15 5AQ |
Director Name | Christian Falter |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 November 2008(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 May 2011) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Foster Avenue Windsor Berkshire SL4 4NG |
Director Name | Mr Peter Thomas Row |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Futura House Bradbourne Drive Tilbrook Milton Keynes Buckinghamshire MK7 8AZ |
Director Name | Mr Frank Martin Driver |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(27 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Futura House Bradbourne Drive Tilbrook Milton Keynes Buckinghamshire MK7 8AZ |
Director Name | Nils Daniel Giebel |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 September 2011(29 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Euston Tower 286 Euston Road London NW1 3DP |
Director Name | Frank Stephan Hardt |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 November 2012(30 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Futura House Bradbourne Drive Milton Keynes MK7 8AZ |
Director Name | Casper Malig |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 October 2013(31 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Futura House Bradbourne Drive Tilbrook Milton Keynes Buckinghamshire MK7 8AZ |
Director Name | Mr Christoph Rode |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | German,British |
Status | Resigned |
Appointed | 19 February 2016(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 286 Euston Tower 21st Floor Euston Road London NW1 3DP |
Director Name | Mr Mark John Turner |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21st Floor Euston Tower 286 Euston Road London NW1 3DP |
Director Name | Ms Isabelle Sylvie Sabaud |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sixth Floor 20 Rathbone Place Fitzrovia London W1T 1HY |
Director Name | Ms Alison Dodd |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2019(36 years, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 June 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Sixth Floor 20 Rathbone Place Fitzrovia London W1T 1HY |
Website | t-systems.com |
---|
Registered Address | 1 Portland Place First Floor 1 Portland Place London W1B 1PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
550k at £1 | T-systems International Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £362,145,000 |
Gross Profit | £22,117,000 |
Net Worth | £4,624,000 |
Cash | £2,036,000 |
Current Liabilities | £269,854,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
19 September 2003 | Delivered on: 24 September 2003 Persons entitled: The National Magazine Company Limited Classification: Rent deposit deed Secured details: £51,938.00 due or to become due from the company to the chargee. Particulars: The deposit together with all interest accruing on it. Outstanding |
---|---|
21 October 2002 | Delivered on: 25 October 2002 Persons entitled: Telehouse International Corporation of Europe Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first fixed equitable charge over the deposit balance being the balance from time to time standing to the credit of the deposit account.. See the mortgage charge document for full details. Outstanding |
23 November 2020 | Full accounts made up to 31 December 2019 (49 pages) |
---|---|
5 August 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
26 June 2020 | Notification of Deutsche Telekom Ag as a person with significant control on 6 April 2016 (2 pages) |
26 June 2020 | Cessation of T-Systems International Gmbh as a person with significant control on 6 April 2016 (1 page) |
12 May 2020 | Appointment of Mr Julian Hartung as a director on 4 May 2020 (2 pages) |
19 March 2020 | Appointment of Mr Thomas Deeg as a director on 17 March 2020 (2 pages) |
3 March 2020 | Termination of appointment of Isabelle Sylvie Sabaud as a director on 28 February 2020 (1 page) |
31 October 2019 | Director's details changed for Ms Isabelle Sylvie Sabaud on 30 October 2019 (2 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (43 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
2 July 2019 | Termination of appointment of Alison Dodd as a director on 30 June 2019 (1 page) |
2 July 2019 | Appointment of Mr Jesper Kryhlmand as a director on 2 July 2019 (2 pages) |
23 January 2019 | Registered office address changed from 21st Floor Euston Tower 286 Euston Road London NW1 3DP to Sixth Floor 20 Rathbone Place Fitzrovia London W1T 1HY on 23 January 2019 (1 page) |
3 January 2019 | Termination of appointment of Christoph Rode as a director on 1 January 2019 (1 page) |
3 January 2019 | Appointment of Ms Alison Dodd as a director on 1 January 2019 (2 pages) |
12 December 2018 | Termination of appointment of Mark John Turner as a director on 11 December 2018 (1 page) |
30 September 2018 | Full accounts made up to 31 December 2017 (41 pages) |
23 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
6 March 2018 | Appointment of Ms Isabelle Sylvie Sabaud as a director on 1 March 2018 (2 pages) |
5 January 2018 | Termination of appointment of Frank Stephan Hardt as a director on 31 December 2017 (1 page) |
5 January 2018 | Termination of appointment of Frank Stephan Hardt as a director on 31 December 2017 (1 page) |
24 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (41 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (41 pages) |
11 January 2017 | Director's details changed for Mr Christoph Rode on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Christoph Rode on 11 January 2017 (2 pages) |
8 November 2016 | Appointment of Mr Mark John Turner as a director on 1 November 2016 (2 pages) |
8 November 2016 | Appointment of Mr Mark John Turner as a director on 1 November 2016 (2 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (38 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (38 pages) |
22 August 2016 | Termination of appointment of Casper Malig as a director on 18 August 2016 (1 page) |
22 August 2016 | Termination of appointment of Casper Malig as a director on 18 August 2016 (1 page) |
5 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
4 March 2016 | Appointment of Mr Christoph Rode as a director on 19 February 2016 (3 pages) |
4 March 2016 | Appointment of Mr Christoph Rode as a director on 19 February 2016 (3 pages) |
26 November 2015 | Termination of appointment of Nils Daniel Giebel as a director on 9 November 2015 (2 pages) |
26 November 2015 | Termination of appointment of Nils Daniel Giebel as a director on 9 November 2015 (2 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (37 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (37 pages) |
20 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
16 September 2014 | Full accounts made up to 31 December 2013 (36 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (36 pages) |
19 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
11 February 2014 | Termination of appointment of Samuel Kingston as a director (1 page) |
11 February 2014 | Termination of appointment of Samuel Kingston as a director (1 page) |
8 October 2013 | Appointment of Casper Malig as a director (2 pages) |
8 October 2013 | Appointment of Casper Malig as a director (2 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (36 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (36 pages) |
9 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
3 December 2012 | Termination of appointment of John Palmer as a director (1 page) |
3 December 2012 | Termination of appointment of John Palmer as a director (1 page) |
20 November 2012 | Appointment of Frank Stephan Hardt as a director (2 pages) |
20 November 2012 | Appointment of Frank Stephan Hardt as a director (2 pages) |
14 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (7 pages) |
14 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Full accounts made up to 31 December 2011 (35 pages) |
23 July 2012 | Full accounts made up to 31 December 2011 (35 pages) |
9 May 2012 | Termination of appointment of Peter Row as a director (2 pages) |
9 May 2012 | Termination of appointment of Peter Row as a director (2 pages) |
11 October 2011 | Appointment of Nils Daniel Giebel as a director (2 pages) |
11 October 2011 | Appointment of Nils Daniel Giebel as a director (2 pages) |
10 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (7 pages) |
6 June 2011 | Auditor's resignation (1 page) |
6 June 2011 | Auditor's resignation (1 page) |
17 May 2011 | Termination of appointment of Christian Falter as a director (1 page) |
17 May 2011 | Termination of appointment of Christian Falter as a director (1 page) |
16 May 2011 | Full accounts made up to 31 December 2010 (26 pages) |
16 May 2011 | Full accounts made up to 31 December 2010 (26 pages) |
9 February 2011 | Termination of appointment of Frank Driver as a director (1 page) |
9 February 2011 | Termination of appointment of Frank Driver as a director (1 page) |
12 August 2010 | Register(s) moved to registered inspection location (1 page) |
12 August 2010 | Register(s) moved to registered inspection location (1 page) |
12 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (9 pages) |
12 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (9 pages) |
12 August 2010 | Director's details changed for Christian Falter on 23 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Christian Falter on 23 July 2010 (2 pages) |
11 August 2010 | Register inspection address has been changed (1 page) |
11 August 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Full accounts made up to 31 December 2009 (28 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (28 pages) |
4 March 2010 | Appointment of Frank Martin Driver as a director (2 pages) |
4 March 2010 | Termination of appointment of Arthur Gleave as a director (1 page) |
4 March 2010 | Appointment of Peter Thomas Row as a director (2 pages) |
4 March 2010 | Appointment of Peter Thomas Row as a director (2 pages) |
4 March 2010 | Termination of appointment of Arthur Gleave as a director (1 page) |
4 March 2010 | Appointment of Frank Martin Driver as a director (2 pages) |
18 September 2009 | Location of register of members (1 page) |
18 September 2009 | Location of register of members (1 page) |
27 July 2009 | Return made up to 23/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 23/07/09; full list of members (4 pages) |
20 April 2009 | Full accounts made up to 31 December 2008 (27 pages) |
20 April 2009 | Full accounts made up to 31 December 2008 (27 pages) |
12 December 2008 | Appointment terminated director constantin stammen (1 page) |
12 December 2008 | Appointment terminated director constantin stammen (1 page) |
12 December 2008 | Appointment terminated director jan van der merwe (1 page) |
12 December 2008 | Appointment terminated director jan van der merwe (1 page) |
3 December 2008 | Director appointed arthur james wallace gleave (1 page) |
3 December 2008 | Director appointed christian falter (1 page) |
3 December 2008 | Director appointed christian falter (1 page) |
3 December 2008 | Director appointed arthur james wallace gleave (1 page) |
10 October 2008 | Director appointed john michael palmer (1 page) |
10 October 2008 | Director appointed sam kingston (1 page) |
10 October 2008 | Director appointed john michael palmer (1 page) |
10 October 2008 | Director appointed sam kingston (1 page) |
5 August 2008 | Full accounts made up to 31 December 2007 (24 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (24 pages) |
30 July 2008 | Return made up to 23/07/08; full list of members (3 pages) |
30 July 2008 | Director's change of particulars / jan van der merwe / 03/07/2008 (1 page) |
30 July 2008 | Director's change of particulars / jan van der merwe / 03/07/2008 (1 page) |
30 July 2008 | Return made up to 23/07/08; full list of members (3 pages) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (2 pages) |
26 September 2007 | Director resigned (2 pages) |
10 August 2007 | Return made up to 23/07/07; no change of members (7 pages) |
10 August 2007 | Return made up to 23/07/07; no change of members (7 pages) |
23 April 2007 | Full accounts made up to 31 December 2006 (19 pages) |
23 April 2007 | Full accounts made up to 31 December 2006 (19 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: turnberry house caldecotte lake drive milton keynes MK7 8LE (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: turnberry house caldecotte lake drive milton keynes MK7 8LE (1 page) |
23 August 2006 | Return made up to 23/07/06; full list of members
|
23 August 2006 | Return made up to 23/07/06; full list of members
|
14 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
14 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
2 August 2005 | Return made up to 23/07/05; full list of members (6 pages) |
2 August 2005 | Return made up to 23/07/05; full list of members (6 pages) |
22 June 2005 | Full accounts made up to 31 December 2004 (18 pages) |
22 June 2005 | Full accounts made up to 31 December 2004 (18 pages) |
7 January 2005 | Nc inc already adjusted 30/11/04 (1 page) |
7 January 2005 | Resolutions
|
7 January 2005 | Resolutions
|
7 January 2005 | Nc inc already adjusted 30/11/04 (1 page) |
7 January 2005 | Resolutions
|
7 January 2005 | Resolutions
|
7 January 2005 | Ad 30/11/04--------- £ si 1@1=1 £ ic 550000/550001 (2 pages) |
7 January 2005 | Ad 30/11/04--------- £ si 1@1=1 £ ic 550000/550001 (2 pages) |
24 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
24 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
6 August 2004 | Return made up to 23/07/04; full list of members (6 pages) |
6 August 2004 | Return made up to 23/07/04; full list of members (6 pages) |
20 October 2003 | Director's particulars changed (1 page) |
20 October 2003 | Director's particulars changed (1 page) |
24 September 2003 | Particulars of mortgage/charge (3 pages) |
24 September 2003 | Particulars of mortgage/charge (3 pages) |
7 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
7 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
19 August 2003 | Return made up to 23/07/03; full list of members (6 pages) |
19 August 2003 | Return made up to 23/07/03; full list of members (6 pages) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
14 November 2002 | Auditor's resignation (1 page) |
14 November 2002 | Auditor's resignation (1 page) |
25 October 2002 | Particulars of mortgage/charge (5 pages) |
25 October 2002 | Particulars of mortgage/charge (5 pages) |
7 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
7 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
6 August 2002 | Return made up to 23/07/02; full list of members
|
6 August 2002 | Return made up to 23/07/02; full list of members
|
12 December 2001 | Memorandum and Articles of Association (7 pages) |
12 December 2001 | Memorandum and Articles of Association (7 pages) |
11 December 2001 | Memorandum and Articles of Association (8 pages) |
11 December 2001 | Memorandum and Articles of Association (8 pages) |
10 December 2001 | Company name changed debis it services (uk) LIMITED\certificate issued on 10/12/01 (2 pages) |
10 December 2001 | Company name changed debis it services (uk) LIMITED\certificate issued on 10/12/01 (2 pages) |
3 December 2001 | Auditor's resignation (2 pages) |
3 December 2001 | Auditor's resignation (2 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | Return made up to 23/07/01; full list of members (6 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Return made up to 23/07/01; full list of members (6 pages) |
25 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | Secretary resigned (1 page) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
11 September 2000 | Return made up to 23/07/00; full list of members
|
11 September 2000 | Return made up to 23/07/00; full list of members
|
6 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
7 July 2000 | New secretary appointed (3 pages) |
7 July 2000 | New secretary appointed (3 pages) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | Secretary resigned (1 page) |
23 December 1999 | Memorandum and Articles of Association (14 pages) |
23 December 1999 | Nc inc already adjusted 23/12/98 (1 page) |
23 December 1999 | Resolutions
|
23 December 1999 | Ad 23/12/98--------- £ si 350000@1 (2 pages) |
23 December 1999 | Memorandum and Articles of Association (14 pages) |
23 December 1999 | Resolutions
|
23 December 1999 | Nc inc already adjusted 23/12/98 (1 page) |
23 December 1999 | Ad 23/12/98--------- £ si 350000@1 (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
10 September 1999 | Return made up to 23/07/99; no change of members (4 pages) |
10 September 1999 | Return made up to 23/07/99; no change of members (4 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: mercedes benz centre delaware drive tongwell milton keynes bucks MK15 8BA (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: mercedes benz centre delaware drive tongwell milton keynes bucks MK15 8BA (1 page) |
16 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
16 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
5 August 1998 | Return made up to 23/07/98; full list of members (6 pages) |
5 August 1998 | Return made up to 23/07/98; full list of members (6 pages) |
29 October 1997 | Memorandum and Articles of Association (14 pages) |
29 October 1997 | Memorandum and Articles of Association (14 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
6 October 1997 | Company name changed debis ccs (uk) LIMITED\certificate issued on 07/10/97 (2 pages) |
6 October 1997 | Company name changed debis ccs (uk) LIMITED\certificate issued on 07/10/97 (2 pages) |
1 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
1 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
4 March 1997 | Memorandum and Articles of Association (14 pages) |
4 March 1997 | Memorandum and Articles of Association (14 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
1 August 1996 | Return made up to 23/07/96; no change of members (4 pages) |
1 August 1996 | Return made up to 23/07/96; no change of members (4 pages) |
22 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
22 August 1995 | Return made up to 23/07/95; full list of members (6 pages) |
22 August 1995 | Return made up to 23/07/95; full list of members (6 pages) |
22 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
4 January 1994 | Company name changed mercedes-benz car and truck cent re LIMITED\certificate issued on 05/01/94 (2 pages) |
4 January 1994 | Company name changed mercedes-benz car and truck cent re LIMITED\certificate issued on 05/01/94 (2 pages) |
1 October 1982 | Certificate of incorporation (1 page) |
1 October 1982 | Certificate of incorporation (1 page) |