Company NameDocument Capture Services International Limited
Company StatusDissolved
Company Number02719743
CategoryPrivate Limited Company
Incorporation Date2 June 1992(31 years, 11 months ago)
Dissolution Date12 March 1996 (28 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Martin John Beckett
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1992(3 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (closed 12 March 1996)
RoleComputer Consultant
Correspondence Address34 Kitsbury Road
Berkhamsted
Hertfordshire
HP4 3EA
Secretary NameMrs Jayne Carole Beckett
NationalityBritish
StatusClosed
Appointed17 September 1992(3 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (closed 12 March 1996)
RoleSchool Administrator
Correspondence Address34 Kitsbury Road
Berkhamsted
Hertfordshire
HP4 3EA
Director NameRupert Alexander Lowndes Barrett
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(same day as company formation)
RoleBanker
Correspondence Address17 Mayford Road
London
SW12 8SE
Director NameSatish Ramji Ganatra
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address171 Brigstock Road
Thornton Heath
Surrey
CR7 7JP
Director NameMr Charles William Francis Hayward
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(same day as company formation)
RoleImage Processing Consultant
Correspondence Address22 North Worple Way
London
SW14 8QA
Director NameMr Michael Harvey Willstrop
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Lancelot House
Knights Place, Noke Drive
Redhill
RH1 4AZ
Secretary NameMr Charles William Francis Hayward
NationalityBritish
StatusResigned
Appointed02 June 1992(same day as company formation)
RoleImage Processing Consultant
Correspondence Address22 North Worple Way
London
SW14 8QA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 June 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 June 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressAsh House
Second Cross Road
Twickenham
Middlesex
TW2 5RF
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWest Twickenham
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December