WYSE TECHNOLOGY (UK) LIMITED
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG12 1LF

Company number 01945769
Status Active
Incorporation Date 9 September 1985
Company Type Private Limited Company
Address DELL HOUSE THE BOULEVARD, CAIN ROAD, BRACKNELL, BERKSHIRE, RG12 1LF
Home Country United Kingdom
Nature of Business 26200 - Manufacture of computers and peripheral equipment
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 8 December 2016 with updates; Termination of appointment of Maryam Alexandrian-Adams as a director on 1 April 2016. The most likely internet sites of WYSE TECHNOLOGY (UK) LIMITED are www.wysetechnologyuk.co.uk, and www.wyse-technology-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one 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.Wyse Technology Uk Limited is a Private Limited Company. The company registration number is 01945769. Wyse Technology Uk Limited has been working since 09 September 1985. The present status of the company is Active. The registered address of Wyse Technology Uk Limited is Dell House The Boulevard Cain Road Bracknell Berkshire Rg12 1lf. . CREED, Shirley Ann is a Secretary of the company. CREED, Shirley Ann is a Director of the company. Nominee Secretary ABOGADO NOMINEES LIMITED has been resigned. Director ALEXANDRIAN-ADAMS, Maryam has been resigned. Director ANDERSON, Gary has been resigned. Director CHANCE, Douglas Charles has been resigned. Director CHANG, Lumin has been resigned. Director CZAJA, Kenneth has been resigned. Director DYE, Cecil Marion has been resigned. Director EVERETT, David Arthur has been resigned. Director GRAHAM, Roy William has been resigned. Director HILTON, Peter Alan has been resigned. Director JORDAN, Mark has been resigned. Director KISH JR, John Theodore has been resigned. Director MANER, Tarkan Hakki has been resigned. Director MARTELL, Gary Arthur has been resigned. Director NIKORA, Robert James has been resigned. Director O'MALLEY, Joseph Leo has been resigned. Director PISCIUNERI III, Frank has been resigned. Director ROBINSON, Robert has been resigned. Director SHEVICK, Steven Karl has been resigned. Director STAEHLE, Wolfgang has been resigned. Director STRINGER, John Richard has been resigned. Director UNDERWOOD, Philip Colin has been resigned. Director VALLIANI, Aziz has been resigned. Director WETSEL, Gary has been resigned. Director YEWELL, David Paul has been resigned. The company operates in "Manufacture of computers and peripheral equipment".


Current Directors

Secretary
CREED, Shirley Ann
Appointed Date: 24 May 2012

Director
CREED, Shirley Ann
Appointed Date: 14 May 2013
67 years old

Resigned Directors

Nominee Secretary
ABOGADO NOMINEES LIMITED
Resigned: 24 May 2012
Appointed Date: 19 November 1990

Director
ALEXANDRIAN-ADAMS, Maryam
Resigned: 01 April 2016
Appointed Date: 01 May 2007
63 years old

Director
ANDERSON, Gary
Resigned: 01 December 1995
78 years old

Director
CHANCE, Douglas Charles
Resigned: 30 October 2001
Appointed Date: 21 November 1994
83 years old

Director
CHANG, Lumin
Resigned: 18 October 2004
Appointed Date: 06 August 1999
73 years old

Director
CZAJA, Kenneth
Resigned: 30 September 1996
Appointed Date: 01 December 1995
76 years old

Director
DYE, Cecil Marion
Resigned: 31 January 1996
Appointed Date: 12 August 1994
85 years old

Director
EVERETT, David Arthur
Resigned: 15 April 1993
82 years old

Director
GRAHAM, Roy William
Resigned: 31 August 1998
Appointed Date: 01 January 1996
74 years old

Director
HILTON, Peter Alan
Resigned: 01 July 2004
Appointed Date: 01 May 2001
65 years old

Director
JORDAN, Mark
Resigned: 31 December 1999
Appointed Date: 01 December 1995
69 years old

Director
KISH JR, John Theodore
Resigned: 01 February 2007
Appointed Date: 25 October 2004
69 years old

Director
MANER, Tarkan Hakki
Resigned: 29 March 2013
Appointed Date: 01 May 2007
56 years old

Director
MARTELL, Gary Arthur
Resigned: 06 August 1999
Appointed Date: 06 February 1998
62 years old

Director
NIKORA, Robert James
Resigned: 03 January 2001
Appointed Date: 01 January 2000
80 years old

Director
O'MALLEY, Joseph Leo
Resigned: 30 June 1994
Appointed Date: 26 May 1993
70 years old

Director
PISCIUNERI III, Frank
Resigned: 31 March 2009
Appointed Date: 01 May 2007
56 years old

Director
ROBINSON, Robert
Resigned: 09 January 2006
Appointed Date: 25 October 2004
82 years old

Director
SHEVICK, Steven Karl
Resigned: 01 April 2007
Appointed Date: 01 May 2006
69 years old

Director
STAEHLE, Wolfgang
Resigned: 01 May 2007
Appointed Date: 18 October 2004
78 years old

Director
STRINGER, John Richard
Resigned: 18 October 2004
Appointed Date: 31 August 1998
78 years old

Director
UNDERWOOD, Philip Colin
Resigned: 14 May 2013
Appointed Date: 22 April 2009
67 years old

Director
VALLIANI, Aziz
Resigned: 21 November 1994
Appointed Date: 01 July 1994
71 years old

Director
WETSEL, Gary
Resigned: 06 February 1998
Appointed Date: 04 November 1996
79 years old

Director
YEWELL, David Paul
Resigned: 18 October 2004
Appointed Date: 01 July 2004
80 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%

WYSE TECHNOLOGY (UK) LIMITED Events

21 Dec 2016
Full accounts made up to 31 March 2016
14 Dec 2016
Confirmation statement made on 8 December 2016 with updates
21 Apr 2016
Termination of appointment of Maryam Alexandrian-Adams as a director on 1 April 2016
13 Feb 2016
Full accounts made up to 31 March 2015
11 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2

...
... and 135 more events
23 Nov 1987
Return made up to 07/09/87; full list of members
27 Oct 1987
Full accounts made up to 31 March 1987

27 Oct 1987
Accounts made up to 31 March 1987
05 Jun 1987
Registered office changed on 05/06/87 from: 7 rolls buildings fetter lane london EC4A

09 Sep 1985
Certificate of incorporation