Company NameDataserv Omnico Holdings Limited
Company StatusDissolved
Company Number02708087
CategoryPrivate Limited Company
Incorporation Date21 April 1992(32 years ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Gary Alan Chesterman
NationalityBritish
StatusClosed
Appointed17 May 2007(15 years after company formation)
Appointment Duration10 years, 8 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Fakenham Way
Owlsmoor
Sandhurst
Berkshire
GU47 0YS
Director NameMr Stephen Maxwell Graham
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2017(25 years, 6 months after company formation)
Appointment Duration2 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Radius Park, Faggs Road
Feltham
TW14 0NG
Director NameMiss Joanne Phillips
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(1 month after company formation)
Appointment Duration6 days (resigned 27 May 1992)
RoleArticled Clerk
Correspondence AddressWilberforce Court
High Street
Hull
Humberside
HU1 1YJ
Director NameMr Richard John Timperley
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(1 month after company formation)
Appointment Duration6 days (resigned 27 May 1992)
RoleArticled Clerk
Country of ResidenceUnited Kingdom
Correspondence Address20 Bishopdale Drive
Collingham
LS22 5LP
Secretary NameMr Richard John Timperley
NationalityBritish
StatusResigned
Appointed21 May 1992(1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 December 1992)
RoleArticled Clerk
Country of ResidenceUnited Kingdom
Correspondence Address20 Bishopdale Drive
Collingham
LS22 5LP
Director NameMs Victoria Helen Elizabeth Glaysher
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 24 March 1997)
RoleTrading Manager
Country of ResidenceEngland
Correspondence Address16 Broom Water West
Teddington
Middlesex
TW11 9QH
Director NameMr Peter Nicholas George McCord
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(1 month after company formation)
Appointment Duration17 years, 7 months (resigned 23 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Palace Road
East Molesey
Surrey
KT8 9DN
Secretary NameMr Niall John Timon
NationalityBritish
StatusResigned
Appointed01 December 1992(7 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 St Andrews Close
Crowthorne
Berkshire
RG45 6UP
Director NameSimon Leigh Finch
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(8 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 March 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWest House
16 Broom Water West
Teddington
Middlesex
TW11 9QH
Director NameMr Ronald Dykes
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 1993(9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 1995)
RoleCompany Director
Correspondence Address8440 Lazy Oaks Court
Atlanta
Georgia
United States
Secretary NameMs Patricia Anne Bolton
NationalityBritish
StatusResigned
Appointed20 August 1993(1 year, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchfield House
Churchfield Lane Benson
Wallingford
Oxfordshire
OX10 6SH
Director NameMichael Lockwood
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 1995(3 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 2000)
RoleCouncel
Correspondence Address21051 Warner Center Lane
Woodland Hills
California
91367
Director NameMr Robert John Baker
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(4 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoonrakers Corner Harewood Road
Chalfont St Giles
Buckinghamshire
HP8 4UB
Director NameMr Simon Leigh Finch
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(9 years after company formation)
Appointment Duration8 years, 7 months (resigned 23 December 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWest House
16 Broom Water West
Teddington
Middlesex
TW11 9QH
Director NameMr Neal Philip Saunders
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(15 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 09 November 2017)
RoleBroker
Country of ResidenceEngland
Correspondence AddressSterling House Hatchlands Road
Redhill
RH1 6RW
Director NameMr Robert Godfrey
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(18 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 April 2016)
RoleChartered Accountant
Country of ResidenceGermany
Correspondence AddressDataserv Building Hawthorne Road
Staines
Middlesex
TW18 3AY
Director NameMr Andrew Loedolff
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2015(23 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 29 January 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressDataserv Building Hawthorne Road
Staines
Middlesex
TW18 3AY
Director NameMrs Debra Elizabeth Chesterfield
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(23 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDataserv Building Hawthorne Road
Staines-Upon-Thames
TW18 3BP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedataservuk.com

Location

Registered AddressUnit 5 Radius Park, Faggs Road
Feltham
TW14 0NG
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London

Shareholders

100k at £1Dataserv Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£144,221
Current Liabilities£301,600

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

13 December 2001Delivered on: 19 December 2001
Satisfied on: 30 December 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re el camino (holdings) limited business premium account number 80505846. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
7 November 2001Delivered on: 13 November 2001
Satisfied on: 30 December 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the "deposits" referred to in the schedule: barclays bank PLC re el camino (holdings) limited business premium account account number 80726087.. see the mortgage charge document for full details.
Fully Satisfied
30 April 1997Delivered on: 9 May 1997
Satisfied on: 1 December 1997
Persons entitled: Fleet Bank N.A.

Classification: Guarantee and debenture
Secured details: The actual, contingent, present and/or future obligations and liabilities of the company to the chargee as agent and trustee for the secured parties (as defined) under, or pursuant to, the guarantee and debenture (the "secured obligations").
Particulars: Fixed and floating charges over all undertaking property and assets present and future including goodwill uncalled capital patents buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2017Appointment of Mr Stephen Maxwell Graham as a director on 9 November 2017 (2 pages)
22 November 2017Termination of appointment of Neal Philip Saunders as a director on 9 November 2017 (1 page)
22 November 2017Termination of appointment of Neal Philip Saunders as a director on 9 November 2017 (1 page)
22 November 2017Appointment of Mr Stephen Maxwell Graham as a director on 9 November 2017 (2 pages)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
11 October 2017Application to strike the company off the register (3 pages)
11 October 2017Application to strike the company off the register (3 pages)
24 August 2017Resolutions
  • RES13 ‐ Dividend inspecie be declared 07/07/2017
(2 pages)
24 August 2017Resolutions
  • RES13 ‐ Dividend inspecie be declared 07/07/2017
(2 pages)
3 August 2017Cessation of Dataserv Group Ltd as a person with significant control on 7 July 2017 (1 page)
3 August 2017Notification of Dataserv Group Holdings Limited as a person with significant control on 7 July 2017 (2 pages)
3 August 2017Notification of Dataserv Group Holdings Limited as a person with significant control on 7 July 2017 (2 pages)
3 August 2017Cessation of Dataserv Group Ltd as a person with significant control on 7 July 2017 (1 page)
26 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
4 April 2017Registered office address changed from Dataserv Building Hawthorne Road Staines Middlesex TW18 3AY to Unit 5 Radius Park, Faggs Road Feltham TW14 0NG on 4 April 2017 (1 page)
4 April 2017Registered office address changed from Dataserv Building Hawthorne Road Staines Middlesex TW18 3AY to Unit 5 Radius Park, Faggs Road Feltham TW14 0NG on 4 April 2017 (1 page)
20 December 2016Statement by Directors (1 page)
20 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 December 2016Solvency Statement dated 15/12/16 (1 page)
20 December 2016Solvency Statement dated 15/12/16 (1 page)
20 December 2016Statement of capital on 20 December 2016
  • GBP 1.00
(3 pages)
20 December 2016Statement by Directors (1 page)
20 December 2016Statement of capital on 20 December 2016
  • GBP 1.00
(3 pages)
20 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 October 2016Appointment of Mrs Debra Elizabeth Chesterfield as a director on 15 March 2016 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
13 October 2016Termination of appointment of Debra Elizabeth Chesterfield as a director on 10 May 2016 (1 page)
13 October 2016Appointment of Mrs Debra Elizabeth Chesterfield as a director on 15 March 2016 (2 pages)
13 October 2016Termination of appointment of Debra Elizabeth Chesterfield as a director on 10 May 2016 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
2 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100,000
(4 pages)
2 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100,000
(4 pages)
3 May 2016Termination of appointment of Robert Godfrey as a director on 25 April 2016 (1 page)
3 May 2016Termination of appointment of Robert Godfrey as a director on 25 April 2016 (1 page)
10 March 2016Termination of appointment of Andrew Loedolff as a director on 29 January 2016 (1 page)
10 March 2016Appointment of Mr Andrew Loedolff as a director on 26 June 2015 (2 pages)
10 March 2016Termination of appointment of Andrew Loedolff as a director on 29 January 2016 (1 page)
10 March 2016Appointment of Mr Andrew Loedolff as a director on 26 June 2015 (2 pages)
8 January 2016Full accounts made up to 31 December 2014 (14 pages)
8 January 2016Full accounts made up to 31 December 2014 (14 pages)
1 October 2015Memorandum and Articles of Association (10 pages)
1 October 2015Memorandum and Articles of Association (10 pages)
1 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100,000
(4 pages)
11 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100,000
(4 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
5 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100,000
(4 pages)
5 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100,000
(4 pages)
16 August 2013Full accounts made up to 31 December 2012 (16 pages)
16 August 2013Full accounts made up to 31 December 2012 (16 pages)
8 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
26 September 2012Full accounts made up to 31 December 2011 (15 pages)
26 September 2012Full accounts made up to 31 December 2011 (15 pages)
1 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
28 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
26 November 2010Appointment of Mr Robert Godfrey as a director (2 pages)
26 November 2010Appointment of Mr Robert Godfrey as a director (2 pages)
22 October 2010Director's details changed for Mr Neal Philip Saunders on 30 September 2010 (2 pages)
22 October 2010Director's details changed for Mr Neal Philip Saunders on 30 September 2010 (2 pages)
25 June 2010Full accounts made up to 31 December 2009 (13 pages)
25 June 2010Full accounts made up to 31 December 2009 (13 pages)
18 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 January 2010Termination of appointment of Simon Finch as a director (2 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 January 2010Termination of appointment of Peter Mccord as a director (2 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 January 2010Termination of appointment of Simon Finch as a director (2 pages)
9 January 2010Termination of appointment of Peter Mccord as a director (2 pages)
3 November 2009Full accounts made up to 31 December 2008 (12 pages)
3 November 2009Full accounts made up to 31 December 2008 (12 pages)
29 April 2009Registered office changed on 29/04/2009 from hawthorne road staines middlesex TW18 3AY (1 page)
29 April 2009Registered office changed on 29/04/2009 from hawthorne road staines middlesex TW18 3AY (1 page)
29 April 2009Return made up to 21/04/09; full list of members (4 pages)
29 April 2009Location of register of members (1 page)
29 April 2009Location of register of members (1 page)
29 April 2009Director's change of particulars / neal saunders / 28/04/2009 (1 page)
29 April 2009Director's change of particulars / neal saunders / 28/04/2009 (1 page)
29 April 2009Return made up to 21/04/09; full list of members (4 pages)
29 April 2009Location of debenture register (1 page)
29 April 2009Location of debenture register (1 page)
3 November 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
3 November 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
14 May 2008Return made up to 21/04/08; full list of members (4 pages)
14 May 2008Return made up to 21/04/08; full list of members (4 pages)
14 May 2008Appointment terminated secretary patricia bolton (1 page)
14 May 2008Appointment terminated secretary patricia bolton (1 page)
28 February 2008Full accounts made up to 30 April 2007 (22 pages)
28 February 2008Full accounts made up to 30 April 2007 (22 pages)
12 November 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
12 November 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
6 July 2007New director appointed (1 page)
6 July 2007New director appointed (1 page)
18 June 2007Return made up to 21/04/07; full list of members (2 pages)
18 June 2007Return made up to 21/04/07; full list of members (2 pages)
31 May 2007New secretary appointed (2 pages)
31 May 2007New secretary appointed (2 pages)
31 May 2007Registered office changed on 31/05/07 from: unit 2 alpha way thorpe industrial park egham surrey TW20 8RZ (1 page)
31 May 2007Registered office changed on 31/05/07 from: unit 2 alpha way thorpe industrial park egham surrey TW20 8RZ (1 page)
16 January 2007Full accounts made up to 30 April 2006 (11 pages)
16 January 2007Full accounts made up to 30 April 2006 (11 pages)
13 June 2006Company name changed el camino (holdings) LIMITED\certificate issued on 13/06/06 (2 pages)
13 June 2006Company name changed el camino (holdings) LIMITED\certificate issued on 13/06/06 (2 pages)
17 May 2006Return made up to 21/04/06; full list of members (2 pages)
17 May 2006Return made up to 21/04/06; full list of members (2 pages)
29 November 2005Accounts for a dormant company made up to 30 April 2005 (7 pages)
29 November 2005Accounts for a dormant company made up to 30 April 2005 (7 pages)
24 May 2005Return made up to 21/04/05; full list of members (7 pages)
24 May 2005Return made up to 21/04/05; full list of members (7 pages)
14 December 2004Accounts for a dormant company made up to 30 April 2004 (9 pages)
14 December 2004Accounts for a dormant company made up to 30 April 2004 (9 pages)
20 May 2004Return made up to 21/04/04; full list of members (7 pages)
20 May 2004Return made up to 21/04/04; full list of members (7 pages)
11 November 2003Full accounts made up to 30 April 2003 (11 pages)
11 November 2003Full accounts made up to 30 April 2003 (11 pages)
18 May 2003Return made up to 21/04/03; full list of members (7 pages)
18 May 2003Return made up to 21/04/03; full list of members (7 pages)
23 March 2003Full accounts made up to 30 April 2002 (13 pages)
23 March 2003Full accounts made up to 30 April 2002 (13 pages)
22 January 2003Director's particulars changed (1 page)
22 January 2003Director's particulars changed (1 page)
21 May 2002Return made up to 21/04/02; full list of members (6 pages)
21 May 2002Return made up to 21/04/02; full list of members (6 pages)
11 January 2002Full accounts made up to 30 April 2001 (11 pages)
11 January 2002Full accounts made up to 30 April 2001 (11 pages)
19 December 2001Particulars of mortgage/charge (5 pages)
19 December 2001Particulars of mortgage/charge (5 pages)
13 November 2001Particulars of mortgage/charge (5 pages)
13 November 2001Particulars of mortgage/charge (5 pages)
22 May 2001Return made up to 21/04/01; full list of members (6 pages)
22 May 2001Return made up to 21/04/01; full list of members (6 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
8 June 2000Return made up to 21/04/00; full list of members (7 pages)
8 June 2000Return made up to 21/04/00; full list of members (7 pages)
28 January 2000Full accounts made up to 30 April 1999 (11 pages)
28 January 2000Full accounts made up to 30 April 1999 (11 pages)
26 May 1999Return made up to 21/04/99; full list of members (6 pages)
26 May 1999Return made up to 21/04/99; full list of members (6 pages)
12 November 1998Full accounts made up to 30 April 1998 (10 pages)
12 November 1998Full accounts made up to 30 April 1998 (10 pages)
20 May 1998Return made up to 21/04/98; no change of members (4 pages)
20 May 1998Return made up to 21/04/98; no change of members (4 pages)
19 March 1998Director's particulars changed (1 page)
19 March 1998Director's particulars changed (1 page)
2 December 1997Full accounts made up to 30 April 1997 (10 pages)
2 December 1997Full accounts made up to 30 April 1997 (10 pages)
1 December 1997Declaration of satisfaction of mortgage/charge (1 page)
1 December 1997Declaration of satisfaction of mortgage/charge (1 page)
10 June 1997Return made up to 21/04/97; no change of members (4 pages)
10 June 1997Return made up to 21/04/97; no change of members (4 pages)
3 June 1997Full accounts made up to 30 April 1996 (9 pages)
3 June 1997Full accounts made up to 30 April 1996 (9 pages)
9 May 1997Particulars of mortgage/charge (11 pages)
9 May 1997Particulars of mortgage/charge (11 pages)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
12 March 1997Delivery ext'd 3 mth 30/04/96 (1 page)
12 March 1997Accounting reference date shortened from 31/12/96 to 30/04/96 (1 page)
12 March 1997Delivery ext'd 3 mth 30/04/96 (1 page)
12 March 1997Accounting reference date shortened from 31/12/96 to 30/04/96 (1 page)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
6 March 1997Director's particulars changed (1 page)
6 March 1997Director's particulars changed (1 page)
24 October 1996Auditor's resignation (2 pages)
24 October 1996Auditor's resignation (2 pages)
3 September 1996Company name changed dataserv group LIMITED\certificate issued on 04/09/96 (2 pages)
3 September 1996Company name changed dataserv group LIMITED\certificate issued on 04/09/96 (2 pages)
19 July 1996Full group accounts made up to 31 December 1995 (23 pages)
19 July 1996Full group accounts made up to 31 December 1995 (23 pages)
23 May 1996Return made up to 21/04/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 May 1996Return made up to 21/04/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 May 1996Registered office changed on 16/05/96 from: becket house 1 lambeth palace road london SE1 7EU (1 page)
16 May 1996Registered office changed on 16/05/96 from: becket house 1 lambeth palace road london SE1 7EU (1 page)
15 January 1996Auditor's resignation (1 page)
15 January 1996Auditor's resignation (1 page)
12 January 1996Auditor's resignation (1 page)
12 January 1996Auditor's resignation (1 page)
21 December 1995Declaration of assistance for shares acquisition (6 pages)
21 December 1995Registered office changed on 21/12/95 from: 15/16 the green richmond surrey TW9 1QD (1 page)
21 December 1995Registered office changed on 21/12/95 from: 15/16 the green richmond surrey TW9 1QD (1 page)
21 December 1995Declaration of assistance for shares acquisition (6 pages)
21 December 1995New director appointed (2 pages)
21 December 1995New director appointed (2 pages)
21 December 1995Declaration of assistance for shares acquisition (6 pages)
21 December 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
21 December 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
21 December 1995Declaration of assistance for shares acquisition (6 pages)
3 August 1995Director's particulars changed (2 pages)
3 August 1995Director's particulars changed (2 pages)
25 April 1995Full group accounts made up to 31 December 1994 (23 pages)
25 April 1995Return made up to 21/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
25 April 1995Full group accounts made up to 31 December 1994 (23 pages)
25 April 1995Return made up to 21/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
3 January 1995Memorandum and Articles of Association (25 pages)
3 January 1995Memorandum and Articles of Association (25 pages)
1 January 1995A selection of documents registered before 1 January 1995 (95 pages)
1 January 1995A selection of documents registered before 1 January 1995 (95 pages)
1 January 1995A selection of documents registered before 1 January 1995 (94 pages)
21 June 1993Return made up to 21/04/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
(8 pages)
21 June 1993Return made up to 21/04/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
(8 pages)
6 January 1993Ad 17/12/92--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
6 January 1993Ad 17/12/92--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
7 December 1992Company name changed classever LIMITED\certificate issued on 07/12/92 (2 pages)
7 December 1992Company name changed classever LIMITED\certificate issued on 07/12/92 (2 pages)
16 June 1992Ad 27/05/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 June 1992Ad 27/05/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 April 1992Incorporation (9 pages)
21 April 1992Incorporation (9 pages)