DATASHARP INDEPENDENT SOLUTIONS LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG25 2JS

Company number 04701164
Status Active
Incorporation Date 18 March 2003
Company Type Private Limited Company
Address THE OLD STOCK YARD, FARLEIGH ROAD CLIDDESDEN, BASINGSTOKE, HAMPSHIRE, RG25 2JS
Home Country United Kingdom
Nature of Business 77330 - Renting and leasing of office machinery and equipment (including computers)
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Satisfaction of charge 2 in full; Termination of appointment of Jeannette Geraldine White as a director on 26 October 2016. The most likely internet sites of DATASHARP INDEPENDENT SOLUTIONS LIMITED are www.datasharpindependentsolutions.co.uk, and www.datasharp-independent-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Hook Rail Station is 6.7 miles; to Bramley (Hants) Rail Station is 6.7 miles; to Alton Rail Station is 8.2 miles; to Mortimer Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Datasharp Independent Solutions Limited is a Private Limited Company. The company registration number is 04701164. Datasharp Independent Solutions Limited has been working since 18 March 2003. The present status of the company is Active. The registered address of Datasharp Independent Solutions Limited is The Old Stock Yard Farleigh Road Cliddesden Basingstoke Hampshire Rg25 2js. . OAKLEY, Timothy is a Director of the company. STEVENS, Daniel Craig is a Director of the company. STILLMAN, Alexander Charles is a Director of the company. Secretary OAKLEY, Jeannette Geraldine has been resigned. Secretary OAKLEY, Timothy Philip has been resigned. Secretary WHITE, Jeannette Geraldine has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director OAKLEY, Jeannette Geraldine has been resigned. Director WHITE, Jeannette Geraldine has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Renting and leasing of office machinery and equipment (including computers)".


Current Directors

Director
OAKLEY, Timothy
Appointed Date: 18 March 2003
64 years old

Director
STEVENS, Daniel Craig
Appointed Date: 01 April 2008
52 years old

Director
STILLMAN, Alexander Charles
Appointed Date: 01 April 2008
53 years old

Resigned Directors

Secretary
OAKLEY, Jeannette Geraldine
Resigned: 22 January 2010
Appointed Date: 18 March 2003

Secretary
OAKLEY, Timothy Philip
Resigned: 01 November 2010
Appointed Date: 22 January 2010

Secretary
WHITE, Jeannette Geraldine
Resigned: 26 October 2016
Appointed Date: 01 November 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 March 2003
Appointed Date: 18 March 2003

Director
OAKLEY, Jeannette Geraldine
Resigned: 22 January 2010
Appointed Date: 18 March 2003
63 years old

Director
WHITE, Jeannette Geraldine
Resigned: 26 October 2016
Appointed Date: 01 November 2010
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 March 2003
Appointed Date: 18 March 2003

Persons With Significant Control

Tidal Solutions Limited
Notified on: 26 October 2016
Nature of control: Ownership of shares – 75% or more

DATASHARP INDEPENDENT SOLUTIONS LIMITED Events

30 Mar 2017
Confirmation statement made on 18 March 2017 with updates
08 Dec 2016
Satisfaction of charge 2 in full
10 Nov 2016
Termination of appointment of Jeannette Geraldine White as a director on 26 October 2016
10 Nov 2016
Termination of appointment of Jeannette Geraldine White as a secretary on 26 October 2016
03 Nov 2016
Satisfaction of charge 3 in full
...
... and 61 more events
19 Mar 2003
New director appointed
19 Mar 2003
New secretary appointed;new director appointed
19 Mar 2003
Secretary resigned
19 Mar 2003
Director resigned
18 Mar 2003
Incorporation

DATASHARP INDEPENDENT SOLUTIONS LIMITED Charges

2 August 2016
Charge code 0470 1164 0004
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
14 July 2011
Debenture
Delivered: 15 July 2011
Status: Satisfied on 3 November 2016
Persons entitled: Jeannette Geraldine Oakley
Description: Fixed and floating charge over the undertaking and all…
23 June 2010
Debenture
Delivered: 1 July 2010
Status: Satisfied on 8 December 2016
Persons entitled: Ricoh UK Limited
Description: Fixed and floating charge over the undertaking and all…