HITACHI DATA SYSTEMS ENGINEERING UK LIMITED
BRACKNELL BLUEARC UK LIMITED SYNAXIA NETWORKS LIMITED TERASTACK LIMITED

Hellopages » Berkshire » Bracknell Forest » RG12 8FZ

Company number 03516646
Status Active
Incorporation Date 25 February 1998
Company Type Private Limited Company
Address THE CAPITOL BUILDING, OLDBURY, BRACKNELL, UNITED KINGDOM, RG12 8FZ
Home Country United Kingdom
Nature of Business 18203 - Reproduction of computer media, 26200 - Manufacture of computers and peripheral equipment, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Full accounts made up to 31 March 2016; Appointment of Brian Kenneth Householder as a director on 12 October 2016. The most likely internet sites of HITACHI DATA SYSTEMS ENGINEERING UK LIMITED are www.hitachidatasystemsengineeringuk.co.uk, and www.hitachi-data-systems-engineering-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Bagshot Rail Station is 4.6 miles; to Blackwater Rail Station is 5.6 miles; to Burnham (Berks) Rail Station is 9.2 miles; to Ash Vale Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hitachi Data Systems Engineering Uk Limited is a Private Limited Company. The company registration number is 03516646. Hitachi Data Systems Engineering Uk Limited has been working since 25 February 1998. The present status of the company is Active. The registered address of Hitachi Data Systems Engineering Uk Limited is The Capitol Building Oldbury Bracknell United Kingdom Rg12 8fz. . BOIN, Nicolas is a Secretary of the company. HOUSEHOLDER, Brian Kenneth is a Director of the company. HUGHES, Donald James is a Director of the company. OTSUKI, Ryuichi is a Director of the company. Secretary COLLINS, Andrew Mckeown has been resigned. Secretary HENRY, Jane Margaret Helen has been resigned. Secretary PHILLIPS, Mary Kathleen Tanner has been resigned. Secretary CREMORNE NOMINEES LIMITED has been resigned. Director BARRALL, Geoff Steven has been resigned. Director DE SIMONE, David Anthony has been resigned. Director DOMME, John has been resigned. Director HASLEY, Michael Sweadner has been resigned. Director JEYNES, Roger David has been resigned. Director MAGGS, Roger John has been resigned. Director MANSFIELD, John has been resigned. Director MARTIG, Rick has been resigned. Director MEYER, Jonathan Richard has been resigned. Director NOREEN, Charles Edward has been resigned. Director PINKHAM, Jefferson Francis has been resigned. Director PRIDEAUX, Sarah Jane has been resigned. Director RICHARDS, Douglas James has been resigned. Director ROBINSON, Kevin George has been resigned. Director SHOTTON, Shmuel has been resigned. Director THYNNE, John Corelli James has been resigned. Director WAITMAN, Andrew James has been resigned. Director BLUEARC CORPORATION has been resigned. The company operates in "Reproduction of computer media".


Current Directors

Secretary
BOIN, Nicolas
Appointed Date: 15 September 2016

Director
HOUSEHOLDER, Brian Kenneth
Appointed Date: 12 October 2016
53 years old

Director
HUGHES, Donald James
Appointed Date: 07 September 2011
56 years old

Director
OTSUKI, Ryuichi
Appointed Date: 07 October 2016
67 years old

Resigned Directors

Secretary
COLLINS, Andrew Mckeown
Resigned: 02 September 2011
Appointed Date: 30 September 2009

Secretary
HENRY, Jane Margaret Helen
Resigned: 30 September 2009
Appointed Date: 29 January 1999

Secretary
PHILLIPS, Mary Kathleen Tanner
Resigned: 12 August 2013
Appointed Date: 01 December 2011

Secretary
CREMORNE NOMINEES LIMITED
Resigned: 29 January 1999
Appointed Date: 25 February 1998

Director
BARRALL, Geoff Steven
Resigned: 01 June 2001
Appointed Date: 29 January 1999
56 years old

Director
DE SIMONE, David Anthony
Resigned: 01 December 2011
Appointed Date: 01 August 2011
70 years old

Director
DOMME, John
Resigned: 31 July 2016
Appointed Date: 14 December 2011
63 years old

Director
HASLEY, Michael Sweadner
Resigned: 31 July 2008
Appointed Date: 01 October 2007
71 years old

Director
JEYNES, Roger David
Resigned: 01 June 2001
Appointed Date: 19 May 1999
73 years old

Director
MAGGS, Roger John
Resigned: 01 June 2001
Appointed Date: 22 February 1999
79 years old

Director
MANSFIELD, John
Resigned: 12 September 2016
Appointed Date: 14 December 2011
61 years old

Director
MARTIG, Rick
Resigned: 02 September 2011
Appointed Date: 31 July 2008
63 years old

Director
MEYER, Jonathan Richard
Resigned: 31 August 2000
Appointed Date: 29 January 1999
64 years old

Director
NOREEN, Charles Edward
Resigned: 30 September 2002
Appointed Date: 01 June 2001
64 years old

Director
PINKHAM, Jefferson Francis
Resigned: 02 February 2000
Appointed Date: 25 February 1998
79 years old

Director
PRIDEAUX, Sarah Jane
Resigned: 04 March 2002
Appointed Date: 15 February 2001
67 years old

Director
RICHARDS, Douglas James
Resigned: 31 January 2005
Appointed Date: 15 February 2001
66 years old

Director
ROBINSON, Kevin George
Resigned: 03 December 2001
Appointed Date: 15 February 2001
61 years old

Director
SHOTTON, Shmuel
Resigned: 31 January 2005
Appointed Date: 11 October 2002
73 years old

Director
THYNNE, John Corelli James
Resigned: 01 June 2001
Appointed Date: 02 March 1999
93 years old

Director
WAITMAN, Andrew James
Resigned: 01 June 2001
Appointed Date: 22 February 1999
62 years old

Director
BLUEARC CORPORATION
Resigned: 01 August 2011
Appointed Date: 31 January 2005

Persons With Significant Control

Hitachi Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HITACHI DATA SYSTEMS ENGINEERING UK LIMITED Events

14 Mar 2017
Confirmation statement made on 14 February 2017 with updates
04 Jan 2017
Full accounts made up to 31 March 2016
15 Nov 2016
Appointment of Brian Kenneth Householder as a director on 12 October 2016
11 Nov 2016
Appointment of Ryuichi Otsuki as a director on 7 October 2016
22 Sep 2016
Appointment of Nicolas Boin as a secretary on 15 September 2016
...
... and 120 more events
19 Feb 1999
Secretary resigned
19 Feb 1999
New director appointed
19 Feb 1999
New director appointed
19 Feb 1999
New secretary appointed
25 Feb 1998
Incorporation

HITACHI DATA SYSTEMS ENGINEERING UK LIMITED Charges

4 January 2001
Debenture
Delivered: 13 January 2001
Status: Satisfied on 25 April 2006
Persons entitled: Finova Capital Corporation
Description: All accessions and additions thereto substitutions for and…
18 October 2000
Rent deposit deed
Delivered: 25 October 2000
Status: Outstanding
Persons entitled: The Scottish Provident Institution
Description: All the company's right title benefit and interest in and…
10 November 1999
Deed of deposit
Delivered: 16 November 1999
Status: Satisfied on 25 April 2006
Persons entitled: Pro-Bel Limited
Description: All monies from time to time standing to the credit of the…
14 July 1999
Deed of deposit supplemental to a lease of even date relating to unit 3 cutbush court lower farley reading berkshire ("the lease")
Delivered: 24 July 1999
Status: Satisfied on 25 April 2006
Persons entitled: Pro-Bel Limited
Description: All monies from time to time standing to the credit of the…