DELL CORPORATION LIMITED
BRACKNELL DELL COMPUTER CORPORATION LIMITED

Hellopages » Berkshire » Bracknell Forest » RG12 1LF

Company number 02081369
Status Active
Incorporation Date 8 December 1986
Company Type Private Limited Company
Address DELL HOUSE THE BOULEVARD, CAIN ROAD, BRACKNELL, BERKSHIRE, RG12 1LF
Home Country United Kingdom
Nature of Business 47429 - Retail sale of telecommunications equipment other than mobile telephones
Phone, email, etc

Since the company registration one hundred and eighty-seven events have happened. The last three records are Termination of appointment of Timothy David Griffin as a director on 18 January 2017; Termination of appointment of Shirley Ann Creed as a director on 23 January 2017; Confirmation statement made on 11 December 2016 with updates. The most likely internet sites of DELL CORPORATION LIMITED are www.dellcorporation.co.uk, and www.dell-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. The distance to to Bagshot Rail Station is 5.2 miles; to Blackwater Rail Station is 5.6 miles; to Burnham (Berks) Rail Station is 9.6 miles; to Ash Vale Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dell Corporation Limited is a Private Limited Company. The company registration number is 02081369. Dell Corporation Limited has been working since 08 December 1986. The present status of the company is Active. The registered address of Dell Corporation Limited is Dell House The Boulevard Cain Road Bracknell Berkshire Rg12 1lf. . CREED, Shirley Ann is a Secretary of the company. BAZE, Wade Russell is a Director of the company. VYVYAN, Claire Susan is a Director of the company. WRIGHT, Janet Bawcom is a Director of the company. Secretary CAUNTER, Clive has been resigned. Director CAMPBELL, Richard Iain has been resigned. Director CAUNTER, Clive has been resigned. Director CLAMAN, Joshua Thomas has been resigned. Director CLAMAN, Joshua Thomas has been resigned. Director CREED, Shirley Ann has been resigned. Director DEBAR, Stéphane has been resigned. Director DELL, Michael Saul has been resigned. Director GALLAGHER, Patrick James has been resigned. Director GESMAR LARSEN, Jan has been resigned. Director GREEN, Thomas Bingham has been resigned. Director GRIFFIN, Timothy David has been resigned. Director GUPTA, Neel has been resigned. Director HARRIS, Andrew Roy has been resigned. Director HAYES-WARREN, John has been resigned. Director KAYE, Dalton Willard has been resigned. Director MCBRIDE, Brian has been resigned. Director MOORE, John Gerard has been resigned. Director NEGUS, Simon has been resigned. Director NEWTON, Michael Alan has been resigned. Director NORMAN, David Richard has been resigned. Director OLEARY, Ernest has been resigned. Director PLUMPTON, Gary has been resigned. Director RATCLIFFE, Martyn Roy has been resigned. Director RODRIGUES, William Ernest has been resigned. Director ROTHBERG, Richard Jay has been resigned. Director SINCLAIR, Bruce has been resigned. Director SLAGTER, Martin Richard has been resigned. Director SWALWELL, Michael has been resigned. Director TWOMEY, Daniel has been resigned. Director WELCH JR., Thomas Harold has been resigned. Director WEST, William Troy has been resigned. The company operates in "Retail sale of telecommunications equipment other than mobile telephones".


Current Directors

Secretary
CREED, Shirley Ann
Appointed Date: 04 November 1999

Director
BAZE, Wade Russell
Appointed Date: 05 September 2015
61 years old

Director
VYVYAN, Claire Susan
Appointed Date: 06 October 2011
60 years old

Director
WRIGHT, Janet Bawcom
Appointed Date: 16 May 2008
61 years old

Resigned Directors

Secretary
CAUNTER, Clive
Resigned: 04 November 1999

Director
CAMPBELL, Richard Iain
Resigned: 04 August 2010
Appointed Date: 10 August 2009
67 years old

Director
CAUNTER, Clive
Resigned: 04 November 1999
69 years old

Director
CLAMAN, Joshua Thomas
Resigned: 29 January 2010
Appointed Date: 27 November 2008
63 years old

Director
CLAMAN, Joshua Thomas
Resigned: 28 November 2007
Appointed Date: 31 October 2005
63 years old

Director
CREED, Shirley Ann
Resigned: 23 January 2017
Appointed Date: 22 September 2016
67 years old

Director
DEBAR, Stéphane
Resigned: 04 September 2015
Appointed Date: 01 September 2011
54 years old

Director
DELL, Michael Saul
Resigned: 31 October 1994
60 years old

Director
GALLAGHER, Patrick James
Resigned: 31 October 2005
Appointed Date: 11 July 2001
62 years old

Director
GESMAR LARSEN, Jan
Resigned: 28 June 1999
Appointed Date: 28 November 1997
65 years old

Director
GREEN, Thomas Bingham
Resigned: 08 November 2000
Appointed Date: 01 February 1997
70 years old

Director
GRIFFIN, Timothy David
Resigned: 18 January 2017
Appointed Date: 02 August 2013
58 years old

Director
GUPTA, Neel
Resigned: 21 April 2011
Appointed Date: 26 August 2010
55 years old

Director
HARRIS, Andrew Roy
Resigned: 03 May 1993
70 years old

Director
HAYES-WARREN, John
Resigned: 06 October 2011
Appointed Date: 06 August 2010
55 years old

Director
KAYE, Dalton Willard
Resigned: 06 April 1998
Appointed Date: 06 October 1995
63 years old

Director
MCBRIDE, Brian
Resigned: 13 November 2002
Appointed Date: 18 June 1999
70 years old

Director
MOORE, John Gerard
Resigned: 18 June 1999
Appointed Date: 28 November 1997
65 years old

Director
NEGUS, Simon
Resigned: 16 May 2008
Appointed Date: 28 November 2007
65 years old

Director
NEWTON, Michael Alan
Resigned: 14 November 1997
Appointed Date: 19 May 1997
75 years old

Director
NORMAN, David Richard
Resigned: 29 January 2007
Appointed Date: 20 April 1994
73 years old

Director
OLEARY, Ernest
Resigned: 02 May 2001
Appointed Date: 06 April 1998
76 years old

Director
PLUMPTON, Gary
Resigned: 31 July 2009
Appointed Date: 01 April 2006
59 years old

Director
RATCLIFFE, Martyn Roy
Resigned: 19 May 1997
Appointed Date: 21 April 1995
64 years old

Director
RODRIGUES, William Ernest
Resigned: 30 June 2005
Appointed Date: 01 April 2003
71 years old

Director
ROTHBERG, Richard Jay
Resigned: 27 November 2008
Appointed Date: 29 January 2007
62 years old

Director
SINCLAIR, Bruce
Resigned: 01 May 1994
Appointed Date: 02 March 1992
74 years old

Director
SLAGTER, Martin Richard
Resigned: 30 September 1993
69 years old

Director
SWALWELL, Michael
Resigned: 12 June 1995
Appointed Date: 05 July 1993
75 years old

Director
TWOMEY, Daniel
Resigned: 01 September 2011
Appointed Date: 10 August 2009
54 years old

Director
WELCH JR., Thomas Harold
Resigned: 16 May 2008
Appointed Date: 08 November 2000
70 years old

Director
WEST, William Troy
Resigned: 26 September 2011
Appointed Date: 06 August 2010
59 years old

Persons With Significant Control

Mr Michael Saul Dell
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DELL CORPORATION LIMITED Events

24 Jan 2017
Termination of appointment of Timothy David Griffin as a director on 18 January 2017
24 Jan 2017
Termination of appointment of Shirley Ann Creed as a director on 23 January 2017
14 Dec 2016
Confirmation statement made on 11 December 2016 with updates
29 Nov 2016
Full accounts made up to 29 January 2016
23 Sep 2016
Appointment of Ms Shirley Ann Creed as a director on 22 September 2016
...
... and 177 more events
27 Feb 1987
Registered office changed on 27/02/87 from: 22 grosvenor square, london, W1X 0DY

24 Feb 1987
Company name changed taviscrown LIMITED\certificate issued on 24/02/87
03 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Feb 1987
Registered office changed on 03/02/87 from: 84 temple chambers, temple avenue, london, EC4Y ohp

08 Dec 1986
Certificate of Incorporation

DELL CORPORATION LIMITED Charges

12 August 2014
Charge code 0208 1369 0007
Delivered: 13 August 2014
Status: Satisfied on 23 September 2016
Persons entitled: Bank of America N.A., London Branch
Description: Contains fixed charge…
6 February 2014
Charge code 0208 1369 0006
Delivered: 7 February 2014
Status: Satisfied on 23 September 2016
Persons entitled: Bank of America N.A., London Branch
Description: Notification of addition to or amendment of charge…
28 December 2001
Legal charge
Delivered: 15 January 2002
Status: Satisfied on 17 January 2004
Persons entitled: Bracknell Boulevard (Block D) Llc
Description: By way of legal mortgage the property land at bracknell…
28 December 2001
Legal charge
Delivered: 15 January 2002
Status: Satisfied on 17 January 2004
Persons entitled: Bracknell Boulevard (Block C) Llc
Description: By way of legal mortgage the property land at bracknell…
28 July 2000
Undisclosed debt purchase agreement
Delivered: 4 August 2000
Status: Satisfied on 23 December 2003
Persons entitled: Societe Generale Vendor Finance Limited
Description: To the extent that the debt (as defined in the agreement)…
16 June 1989
Debenture
Delivered: 22 June 1989
Status: Satisfied on 25 October 1991
Persons entitled: Security Pacific National Bank(For Itself and as Agent for the Banks, the Issuing Bank and the Swing Line Bank)
Description: (See doc for full details). Fixed and floating charges over…
24 August 1987
Agreement
Delivered: 27 August 1987
Status: Satisfied on 6 June 1989
Persons entitled: National Westminster Bank PLC
Description: The sum of £104,000 credited to a deposit account with the…