DIGIPOS STORE SOLUTIONS (HOLDINGS) LIMITED
BASINGSTOKE INTERNATIONAL RETAIL (HOLDINGS) LIMITED PC-POS (HOLDINGS) LIMITED STEVTON (NO. 268) LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG24 8WD

Company number 04831814
Status Active
Incorporation Date 14 July 2003
Company Type Private Limited Company
Address 200 CEDARWOOD, CROCKFORD LANE, CHINEHAM BUSINESS PARK, BASINGSTOKE, ENGLAND, RG24 8WD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Termination of appointment of Benjamin James Newton as a director on 28 February 2017; Auditor's resignation; Auditor's resignation. The most likely internet sites of DIGIPOS STORE SOLUTIONS (HOLDINGS) LIMITED are www.digiposstoresolutionsholdings.co.uk, and www.digipos-store-solutions-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Bramley (Hants) Rail Station is 2.6 miles; to Hook Rail Station is 4.8 miles; to Midgham Rail Station is 8.5 miles; to Theale Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Digipos Store Solutions Holdings Limited is a Private Limited Company. The company registration number is 04831814. Digipos Store Solutions Holdings Limited has been working since 14 July 2003. The present status of the company is Active. The registered address of Digipos Store Solutions Holdings Limited is 200 Cedarwood Crockford Lane Chineham Business Park Basingstoke England Rg24 8wd. . CHANDLER, Victoria Anne is a Secretary of the company. ARCHER, Oliver Carl is a Director of the company. PILLING, Simon Christopher is a Director of the company. TAYLOR, Mel David is a Director of the company. Secretary BARRELL, Henry James has been resigned. Secretary BAXTER, Richard Alistair has been resigned. Secretary CHURCH, Lisa has been resigned. Secretary WARWICK-SAUNDERS, Richard Meirion has been resigned. Secretary WILLIAMS, Huw Llewelyn Francis has been resigned. Director ASPLIN, Robert Alexander has been resigned. Director ASPLIN, Robert Alexander has been resigned. Director BARRELL, Henry James has been resigned. Director BAXTER, Richard Alistair has been resigned. Director BITTLESTON, Timothy Steven has been resigned. Director BOUZAC, Thierry Georges has been resigned. Director CALLAGHAN, Stephen James has been resigned. Director FIELDHOUSE, Nicholas John Carpmael has been resigned. Director GIBBON, David Keith Christopher has been resigned. Director HENRY, William Patrick has been resigned. Director HIDALGO, Tony has been resigned. Director LEAPER, Mark Walter has been resigned. Director MOULTON, Jonathan Paul has been resigned. Director NEWTON, Benjamin James has been resigned. Director PATTERSON, Ian James has been resigned. Director SANDERS, Nicholas Ian Burgess has been resigned. Director SKINNER, Andrew Merrick has been resigned. Director TEE, Fiona has been resigned. Director TIMOTHY, Fiona Maria has been resigned. Director WILLIAMS, Huw Llewelyn Francis has been resigned. Director WORSFOLD, Graham Robert has been resigned. Director WRIGHT, Alan Stanley has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CHANDLER, Victoria Anne
Appointed Date: 17 August 2016

Director
ARCHER, Oliver Carl
Appointed Date: 26 November 2014
52 years old

Director
PILLING, Simon Christopher
Appointed Date: 24 November 2015
63 years old

Director
TAYLOR, Mel David
Appointed Date: 27 November 2015
63 years old

Resigned Directors

Secretary
BARRELL, Henry James
Resigned: 28 October 2009
Appointed Date: 29 June 2007

Secretary
BAXTER, Richard Alistair
Resigned: 30 July 2003
Appointed Date: 14 July 2003

Secretary
CHURCH, Lisa
Resigned: 22 September 2011
Appointed Date: 28 October 2009

Secretary
WARWICK-SAUNDERS, Richard Meirion
Resigned: 05 August 2016
Appointed Date: 22 September 2011

Secretary
WILLIAMS, Huw Llewelyn Francis
Resigned: 29 June 2007
Appointed Date: 30 July 2003

Director
ASPLIN, Robert Alexander
Resigned: 30 June 2014
Appointed Date: 29 January 2014
45 years old

Director
ASPLIN, Robert Alexander
Resigned: 24 January 2013
Appointed Date: 20 July 2011
45 years old

Director
BARRELL, Henry James
Resigned: 30 September 2009
Appointed Date: 30 July 2003
72 years old

Director
BAXTER, Richard Alistair
Resigned: 30 July 2003
Appointed Date: 14 July 2003
63 years old

Director
BITTLESTON, Timothy Steven
Resigned: 14 September 2005
Appointed Date: 19 August 2003
67 years old

Director
BOUZAC, Thierry Georges
Resigned: 01 June 2015
Appointed Date: 24 March 2014
64 years old

Director
CALLAGHAN, Stephen James
Resigned: 23 March 2015
Appointed Date: 04 June 2014
64 years old

Director
FIELDHOUSE, Nicholas John Carpmael
Resigned: 30 July 2003
Appointed Date: 14 July 2003
70 years old

Director
GIBBON, David Keith Christopher
Resigned: 14 November 2014
Appointed Date: 23 May 2013
65 years old

Director
HENRY, William Patrick
Resigned: 25 November 2014
Appointed Date: 24 January 2013
58 years old

Director
HIDALGO, Tony
Resigned: 16 August 2011
Appointed Date: 30 September 2009
57 years old

Director
LEAPER, Mark Walter
Resigned: 16 August 2011
Appointed Date: 22 August 2003
62 years old

Director
MOULTON, Jonathan Paul
Resigned: 21 March 2013
Appointed Date: 20 July 2011
74 years old

Director
NEWTON, Benjamin James
Resigned: 28 February 2017
Appointed Date: 24 November 2015
45 years old

Director
PATTERSON, Ian James
Resigned: 04 May 2012
Appointed Date: 28 October 2009
67 years old

Director
SANDERS, Nicholas Ian Burgess
Resigned: 23 June 2014
Appointed Date: 24 January 2013
64 years old

Director
SKINNER, Andrew Merrick
Resigned: 24 November 2015
Appointed Date: 30 June 2014
50 years old

Director
TEE, Fiona
Resigned: 01 May 2013
Appointed Date: 22 September 2011
63 years old

Director
TIMOTHY, Fiona Maria
Resigned: 24 March 2014
Appointed Date: 20 July 2011
62 years old

Director
WILLIAMS, Huw Llewelyn Francis
Resigned: 29 June 2007
Appointed Date: 30 July 2003
66 years old

Director
WORSFOLD, Graham Robert
Resigned: 20 July 2011
Appointed Date: 30 July 2003
69 years old

Director
WRIGHT, Alan Stanley
Resigned: 27 November 2015
Appointed Date: 27 February 2015
63 years old

Persons With Significant Control

Mr Jonathan Paul Moulton
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

DIGIPOS STORE SOLUTIONS (HOLDINGS) LIMITED Events

06 Mar 2017
Termination of appointment of Benjamin James Newton as a director on 28 February 2017
08 Nov 2016
Auditor's resignation
17 Oct 2016
Auditor's resignation
03 Oct 2016
Satisfaction of charge 2 in full
03 Oct 2016
Satisfaction of charge 1 in full
...
... and 116 more events
12 Aug 2003
Accounting reference date extended from 31/07/04 to 31/08/04
12 Aug 2003
Secretary resigned;director resigned
12 Aug 2003
Director resigned
11 Aug 2003
Company name changed stevton (no. 268) LIMITED\certificate issued on 11/08/03
14 Jul 2003
Incorporation

DIGIPOS STORE SOLUTIONS (HOLDINGS) LIMITED Charges

8 January 2015
Charge code 0483 1814 0006
Delivered: 12 January 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited Trading as Shawbrook Business Credit
Description: The company charges and agrees to charge all of its present…
2 July 2012
Debenture
Delivered: 11 July 2012
Status: Outstanding
Persons entitled: Becap Fund LP
Description: Fixed and floating charge over the real property, all…
31 August 2004
Mortgage of shares
Delivered: 18 September 2004
Status: Satisfied on 3 October 2016
Persons entitled: Hsbc Bank PLC
Description: Pc-pos (europe) limited 454,849 a ordinary shares and…
8 December 2003
Mortgage of shares
Delivered: 19 December 2003
Status: Satisfied on 3 October 2016
Persons entitled: Hsbc Bank PLC
Description: The securities being pc-pos (europe) limited 477,125 a…
22 August 2003
Debenture
Delivered: 30 August 2003
Status: Satisfied on 3 October 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 August 2003
Legal mortgage
Delivered: 30 August 2003
Status: Satisfied on 3 October 2016
Persons entitled: Hsbc Bank PLC
Description: õAll stocks, shares, bonds, debentures, loan stock, all…