T-SYSTEMS LIMITED
LONDON DEBIS IT SERVICES (UK) LIMITED DEBIS CCS (UK) LIMITED

Hellopages » Greater London » Camden » NW1 3DP
Company number 01668706
Status Active
Incorporation Date 1 October 1982
Company Type Private Limited Company
Address 21ST FLOOR EUSTON TOWER, 286 EUSTON ROAD, LONDON, NW1 3DP
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Director's details changed for Mr Christoph Rode on 11 January 2017; Appointment of Mr Mark John Turner as a director on 1 November 2016; Full accounts made up to 31 December 2015. The most likely internet sites of T-SYSTEMS LIMITED are www.tsystems.co.uk, and www.t-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. T Systems Limited is a Private Limited Company. The company registration number is 01668706. T Systems Limited has been working since 01 October 1982. The present status of the company is Active. The registered address of T Systems Limited is 21st Floor Euston Tower 286 Euston Road London Nw1 3dp. . D SILVA, Jeevan Joseph Leonard is a Secretary of the company. HARDT, Frank Stephan is a Director of the company. RODE, Christoph is a Director of the company. TURNER, Mark John is a Director of the company. Secretary DODWELL, Timothy Henry Warner has been resigned. Secretary LINDLEY, Philip Douglas has been resigned. Secretary SEYMOUR, Roger Roland has been resigned. Director ALFORD, Michael John, Dr has been resigned. Director DRIVER, Frank Martin has been resigned. Director EBERHARDT, Edgar has been resigned. Director FALTER, Christian has been resigned. Director FEENEY, Anthony Kim has been resigned. Director GIEBEL, Nils Daniel has been resigned. Director GLEAVE, Arthur James Wallace has been resigned. Director GRUNDEL, Herbert Johann, Dr has been resigned. Director KINGSTON, Samuel Barry, Dr. has been resigned. Director KNAPSTEIN, Michael has been resigned. Director KNOPS, Willem Maria Gerardus has been resigned. Director KOHLWES, Egon has been resigned. Director MALIG, Casper has been resigned. Director PALMER, John Michael has been resigned. Director PETCHE, David Richard has been resigned. Director REINERT, Karl has been resigned. Director RING, Kurt Otmar has been resigned. Director ROW, Peter Thomas has been resigned. Director STAMMEN, Constantin has been resigned. Director TAUSCHER, Hans has been resigned. Director VAN DER MERWE, Jan Traut has been resigned. Director WISSE, Jon Herman has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
D SILVA, Jeevan Joseph Leonard
Appointed Date: 09 May 2001

Director
HARDT, Frank Stephan
Appointed Date: 14 November 2012
62 years old

Director
RODE, Christoph
Appointed Date: 19 February 2016
49 years old

Director
TURNER, Mark John
Appointed Date: 01 November 2016
52 years old

Resigned Directors

Secretary
DODWELL, Timothy Henry Warner
Resigned: 31 December 1999
Appointed Date: 08 July 1992

Secretary
LINDLEY, Philip Douglas
Resigned: 08 July 1992

Secretary
SEYMOUR, Roger Roland
Resigned: 27 April 2001
Appointed Date: 01 January 2000

Director
ALFORD, Michael John, Dr
Resigned: 31 October 2000
Appointed Date: 30 May 1999
77 years old

Director
DRIVER, Frank Martin
Resigned: 31 January 2011
Appointed Date: 23 February 2010
72 years old

Director
EBERHARDT, Edgar
Resigned: 13 December 1994
Appointed Date: 08 February 1994
84 years old

Director
FALTER, Christian
Resigned: 03 May 2011
Appointed Date: 27 November 2008
63 years old

Director
FEENEY, Anthony Kim
Resigned: 05 October 2007
Appointed Date: 19 March 2007
67 years old

Director
GIEBEL, Nils Daniel
Resigned: 09 November 2015
Appointed Date: 30 September 2011
50 years old

Director
GLEAVE, Arthur James Wallace
Resigned: 27 November 2009
Appointed Date: 27 November 2008
61 years old

Director
GRUNDEL, Herbert Johann, Dr
Resigned: 01 September 1997
Appointed Date: 08 February 1994
78 years old

Director
KINGSTON, Samuel Barry, Dr.
Resigned: 18 August 2013
Appointed Date: 09 October 2008
74 years old

Director
KNAPSTEIN, Michael
Resigned: 23 August 2007
Appointed Date: 19 March 2007
58 years old

Director
KNOPS, Willem Maria Gerardus
Resigned: 09 August 2001
Appointed Date: 29 April 1999
80 years old

Director
KOHLWES, Egon
Resigned: 31 March 1999
Appointed Date: 03 January 1995
70 years old

Director
MALIG, Casper
Resigned: 18 August 2016
Appointed Date: 01 October 2013
56 years old

Director
PALMER, John Michael
Resigned: 23 November 2012
Appointed Date: 09 October 2008
66 years old

Director
PETCHE, David Richard
Resigned: 31 May 1999
Appointed Date: 01 September 1997
83 years old

Director
REINERT, Karl
Resigned: 08 February 1994
84 years old

Director
RING, Kurt Otmar
Resigned: 30 April 1999
Appointed Date: 08 February 1994
78 years old

Director
ROW, Peter Thomas
Resigned: 20 April 2012
Appointed Date: 23 February 2010
65 years old

Director
STAMMEN, Constantin
Resigned: 30 November 2008
Appointed Date: 18 October 2007
57 years old

Director
TAUSCHER, Hans
Resigned: 08 February 1994
93 years old

Director
VAN DER MERWE, Jan Traut
Resigned: 30 November 2008
Appointed Date: 01 November 2000
68 years old

Director
WISSE, Jon Herman
Resigned: 01 December 2002
Appointed Date: 09 August 2001
75 years old

Persons With Significant Control

T-Systems International Gmbh
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

T-SYSTEMS LIMITED Events

11 Jan 2017
Director's details changed for Mr Christoph Rode on 11 January 2017
08 Nov 2016
Appointment of Mr Mark John Turner as a director on 1 November 2016
21 Sep 2016
Full accounts made up to 31 December 2015
22 Aug 2016
Termination of appointment of Casper Malig as a director on 18 August 2016
05 Aug 2016
Confirmation statement made on 23 July 2016 with updates
...
... and 136 more events
05 Nov 1987
Full accounts made up to 31 December 1986

05 Nov 1987
Return made up to 07/11/87; full list of members

01 Nov 1986
Full accounts made up to 31 December 1985

01 Aug 1986
Return made up to 22/07/86; full list of members

01 Oct 1982
Certificate of incorporation

T-SYSTEMS LIMITED Charges

19 September 2003
Rent deposit deed
Delivered: 24 September 2003
Status: Outstanding
Persons entitled: The National Magazine Company Limited
Description: The deposit together with all interest accruing on it.
21 October 2002
Rent deposit deed
Delivered: 25 October 2002
Status: Outstanding
Persons entitled: Telehouse International Corporation of Europe Limited
Description: A first fixed equitable charge over the deposit balance…