15 Dukes Close
Gerrards Cross
Buckinghamshire
SL9 7LH
Secretary Name | Ian Malcolm Robertson |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 1999(12 years, 4 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Correspondence Address | Touch Wood Collum Green Road Farnham Common Slough Buckinghamshire SL2 3RH |
Director Name | David Eric Tsang |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2000(13 years, 7 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Correspondence Address | 5 Porthcawl Close Cromton Widnes Cheshire WA8 9FE |
Director Name | Mr Gerald William Blackman |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 October 1996) |
Role | Company Director |
Correspondence Address | Bridleway House Homestead Road Medstead Alton Hampshire GU34 5NA |
Director Name | Mr Clive Norman Cooper |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 February 1997) |
Role | Company Director |
Correspondence Address | The Rowans Rowans Close Cove Farnborough Hants GU14 9EJ |
Director Name | Mr Neil Anthony Ledger |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 May 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood 20a Stoneyfields Farnham Surrey GU9 8DU |
Secretary Name | Mr Gerald William Blackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 14 August 1991) |
Role | Company Director |
Correspondence Address | 48 Manor Road Walton On Thames Surrey KT12 2PF |
Secretary Name | Mr Michael Robert Warland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(4 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 May 1992) |
Role | Company Director |
Correspondence Address | 11 Chatteris Way Lower Earley Reading Berkshire RG6 4JA |
Director Name | Mr Michael Robert Warland |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(5 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 May 1992) |
Role | Accountant |
Correspondence Address | 11 Chatteris Way Lower Earley Reading Berkshire RG6 4JA |
Secretary Name | Mr Richard Norman Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 March 1997) |
Role | Accountant |
Correspondence Address | 17 Bearwood Road Barkham Wokingham Berkshire RG41 4TB |
Director Name | Mr John Francis Chapman |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Ellesmere Road Ellesmere Park Eccles Manchester Lancashire M30 9JH |
Director Name | Mr Jens Peter Montanana |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverwood East Drive, Wentworth Virginia Water Surrey GU25 4JT |
Director Name | Robin Scott Rindel |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 18 October 1996(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | 42 Carlisle Avenue Hurlingham Johannesburg Gauteng 2001 South Africa |
Secretary Name | Mr Robert Price Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(10 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 15 March 1999) |
Role | Financial Director |
Country of Residence | Wales |
Correspondence Address | Bryn Derw Ffordd Gyffylog, Eglwysbach Colwyn Bay LL28 5SF Wales |
Director Name | Errol Albert Ferriman |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 December 1998(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 March 2000) |
Role | Company Director |
Correspondence Address | 2 Chandlers Quay Maidenhead Berkshire SL6 9NJ |
Registered Address | Albert Chambers 221-223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £20,835 |
Cash | £549 |
Current Liabilities | £342,640 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
1 September 2004 | Dissolved (1 page) |
---|---|
1 June 2004 | Return of final meeting in a members' voluntary winding up (4 pages) |
13 April 2004 | Liquidators statement of receipts and payments (5 pages) |
9 October 2003 | Liquidators statement of receipts and payments (5 pages) |
11 April 2003 | Liquidators statement of receipts and payments (5 pages) |
10 October 2002 | Liquidators statement of receipts and payments (5 pages) |
8 April 2002 | Liquidators statement of receipts and payments (5 pages) |
5 October 2001 | Liquidators statement of receipts and payments (5 pages) |
13 October 2000 | Appointment of a voluntary liquidator (2 pages) |
13 October 2000 | Resolutions
|
13 October 2000 | Declaration of solvency (3 pages) |
29 September 2000 | Company name changed datatec (uk) LIMITED\certificate issued on 29/09/00 (2 pages) |
4 August 2000 | Full group accounts made up to 31 March 2000 (14 pages) |
31 July 2000 | Full group accounts made up to 31 March 1999 (18 pages) |
26 June 2000 | New director appointed (2 pages) |
7 June 2000 | Auditor's resignation (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
24 May 2000 | Return made up to 06/05/00; full list of members
|
17 April 2000 | Director resigned (1 page) |
18 August 1999 | Return made up to 06/05/99; no change of members (4 pages) |
6 June 1999 | Registered office changed on 06/06/99 from: 650 wharfedale road winnersh wokingham berkshire RG41 5TP (1 page) |
13 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1999 | Full group accounts made up to 31 March 1998 (20 pages) |
31 December 1998 | Particulars of mortgage/charge (3 pages) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | Director resigned (1 page) |
21 August 1998 | Return made up to 06/05/98; full list of members (6 pages) |
3 June 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Full group accounts made up to 31 March 1997 (21 pages) |
7 August 1997 | Return made up to 06/05/97; full list of members
|
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | Secretary resigned (1 page) |
14 March 1997 | Registered office changed on 14/03/97 from: cheshire house albany park camberley surrey GU15 2PL (1 page) |
5 February 1997 | Resolutions
|
5 February 1997 | Memorandum and Articles of Association (6 pages) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
2 January 1997 | Company name changed data guardian LIMITED\certificate issued on 02/01/97 (2 pages) |
23 December 1996 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
7 November 1996 | Director resigned (1 page) |
29 October 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 October 1996 | Resolutions
|
28 October 1996 | Re-registration of Memorandum and Articles (11 pages) |
28 October 1996 | Application for reregistration from PLC to private (1 page) |
16 May 1996 | Return made up to 06/05/96; no change of members
|
9 May 1996 | Particulars of mortgage/charge (3 pages) |
17 April 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
11 July 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
25 May 1995 | Return made up to 16/05/95; full list of members
|