DATAWIND UK LIMITED
LONDON

Hellopages » Greater London » Brent » NW10 7NH

Company number 06195124
Status Active
Incorporation Date 30 March 2007
Company Type Private Limited Company
Address DEPHNA HOUSE, 214 ACTON LANE, LONDON, NW10 7NH
Home Country United Kingdom
Nature of Business 26200 - Manufacture of computers and peripheral equipment
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Termination of appointment of Raja Singh Tuli as a director on 30 March 2017; Secretary's details changed for Mr Donald Alexander Gunn on 30 March 2017; Confirmation statement made on 30 March 2017 with updates. The most likely internet sites of DATAWIND UK LIMITED are www.datawinduk.co.uk, and www.datawind-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Brentford Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 4.3 miles; to Battersea Park Rail Station is 6.3 miles; to Balham Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Datawind Uk Limited is a Private Limited Company. The company registration number is 06195124. Datawind Uk Limited has been working since 30 March 2007. The present status of the company is Active. The registered address of Datawind Uk Limited is Dephna House 214 Acton Lane London Nw10 7nh. . TULI, Suneet Singh is a Secretary of the company. TULI, Suneet Singh is a Director of the company. Secretary CLARKE, Stephen Robert has been resigned. Secretary GOTHARD, Paul Averill has been resigned. Secretary HALCO SECRETARIES LIMITED has been resigned. Director BEARSTED, Nicholas Alan, Viscount has been resigned. Director BEESON, Andrew Nigel Wendover has been resigned. Director BROCKHOUSE, Jonathan has been resigned. Director FISCHER, Lloyd Scott, Non Executive Director has been resigned. Director TULI, Lakhbir Singh has been resigned. Director TULI, Raja Singh has been resigned. Director HALCO MANAGEMENT LIMITED has been resigned. Director HALCO SECRETARIES LIMITED has been resigned. The company operates in "Manufacture of computers and peripheral equipment".


Current Directors

Secretary
TULI, Suneet Singh
Appointed Date: 10 December 2012

Director
TULI, Suneet Singh
Appointed Date: 30 March 2007
57 years old

Resigned Directors

Secretary
CLARKE, Stephen Robert
Resigned: 10 December 2012
Appointed Date: 07 May 2009

Secretary
GOTHARD, Paul Averill
Resigned: 07 May 2009
Appointed Date: 18 April 2008

Secretary
HALCO SECRETARIES LIMITED
Resigned: 18 April 2008
Appointed Date: 30 March 2007

Director
BEARSTED, Nicholas Alan, Viscount
Resigned: 08 July 2014
Appointed Date: 04 May 2007
75 years old

Director
BEESON, Andrew Nigel Wendover
Resigned: 04 February 2013
Appointed Date: 25 April 2007
81 years old

Director
BROCKHOUSE, Jonathan
Resigned: 08 July 2014
Appointed Date: 17 September 2012
53 years old

Director
FISCHER, Lloyd Scott, Non Executive Director
Resigned: 25 July 2011
Appointed Date: 01 January 2011
64 years old

Director
TULI, Lakhbir Singh
Resigned: 08 July 2014
Appointed Date: 04 May 2007
88 years old

Director
TULI, Raja Singh
Resigned: 30 March 2017
Appointed Date: 30 March 2007
59 years old

Director
HALCO MANAGEMENT LIMITED
Resigned: 30 March 2007
Appointed Date: 30 March 2007

Director
HALCO SECRETARIES LIMITED
Resigned: 30 March 2007
Appointed Date: 30 March 2007

Persons With Significant Control

Mr Suneet Singh Tuli
Notified on: 30 March 2017
57 years old
Nature of control: Has significant influence or control

DATAWIND UK LIMITED Events

12 Apr 2017
Termination of appointment of Raja Singh Tuli as a director on 30 March 2017
12 Apr 2017
Secretary's details changed for Mr Donald Alexander Gunn on 30 March 2017
12 Apr 2017
Confirmation statement made on 30 March 2017 with updates
11 Jan 2017
Full accounts made up to 31 March 2016
25 Apr 2016
Statement of capital following an allotment of shares on 8 November 2015
  • GBP 155,603.595

...
... and 97 more events
05 Apr 2007
New director appointed
05 Apr 2007
New director appointed
04 Apr 2007
Director resigned
04 Apr 2007
Director resigned
30 Mar 2007
Incorporation

DATAWIND UK LIMITED Charges

8 November 2010
Debenture-fixed charge over book debts and stock
Delivered: 27 November 2010
Status: Satisfied on 2 September 2011
Persons entitled: Hyposwiss Private Bank Geneve Sa, the Viscount Bearsted and Andrew Beeson and the Other Persons or Bodies (As Further Defined on Form MG01)
Description: Debts being all debts, receivables, rental, royalties, fees…
23 December 2009
Debenture
Delivered: 13 January 2010
Status: Satisfied on 28 October 2010
Persons entitled: Robert Waley-Cohen, the Viscount Bearsted, Andrew Beeson, J Edward Brockhouse, Suneet Tuli, Raja Tuli, Jonathan I Brockhouse, Adrian Pritchard, Julian Cazalet, Richard Burns & Westhouse Securities LTD
Description: All present and future debts, receivables, retal…