Company number 02412201
Status Active
Incorporation Date 9 August 1989
Company Type Private Limited Company
Address GRIFFIN HOUSE, 135 HIGH STREET, CRAWLEY, WEST SUSSEX, RH10 1DQ
Home Country United Kingdom
Nature of Business 26200 - Manufacture of computers and peripheral equipment
Phone, email, etc
Since the company registration one hundred and twenty-three events have happened. The last three records are Appointment of Hans-Christian Herbert Niemann as a director on 1 October 2016; Termination of appointment of Stephen James Salmon as a director on 30 September 2016; Full accounts made up to 31 December 2015. The most likely internet sites of HELLERMANNTYTON DATA LIMITED are www.hellermanntytondata.co.uk, and www.hellermanntyton-data.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. The distance to to Balcombe Rail Station is 4.9 miles; to Salfords (Surrey) Rail Station is 5.8 miles; to Littlehaven Rail Station is 5.9 miles; to Redhill Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hellermanntyton Data Limited is a Private Limited Company.
The company registration number is 02412201. Hellermanntyton Data Limited has been working since 09 August 1989.
The present status of the company is Active. The registered address of Hellermanntyton Data Limited is Griffin House 135 High Street Crawley West Sussex Rh10 1dq. . WHITEHEAD, Hayley Ria is a Secretary of the company. JONES, Timothy Christopher is a Director of the company. NIEMANN, Hans-Christian Herbert is a Director of the company. Secretary ARNAOUTI, Michael has been resigned. Secretary JONES, Timothy Christopher has been resigned. Secretary JONES, Timothy Christopher has been resigned. Secretary MACDONALD, Simon Graham has been resigned. Secretary THOMAS, Luke has been resigned. Secretary WEATHERLEY, Christine has been resigned. Director JAMES, Jason Lee has been resigned. Director MCGARRY, John Ciaran has been resigned. Director REID, Colin James has been resigned. Director SALMON, Stephen James has been resigned. Director THOMSON, Ian Spence has been resigned. Director WEATHERLEY, Christine has been resigned. Director WEATHERLEY, Neil has been resigned. Director WEATHERLEY, Richard has been resigned. Director WILSON, Ewan has been resigned. The company operates in "Manufacture of computers and peripheral equipment".
Current Directors
Resigned Directors
Secretary
THOMAS, Luke
Resigned: 15 February 2006
Appointed Date: 14 November 2000
Director
JAMES, Jason Lee
Resigned: 29 February 2000
Appointed Date: 03 November 1997
53 years old
Director
REID, Colin James
Resigned: 29 February 2000
Appointed Date: 01 August 1993
65 years old
Director
WEATHERLEY, Neil
Resigned: 29 February 2000
Appointed Date: 02 March 1995
51 years old
Director
WILSON, Ewan
Resigned: 31 May 2016
Appointed Date: 01 August 2002
55 years old
HELLERMANNTYTON DATA LIMITED Events
19 Oct 2016
Appointment of Hans-Christian Herbert Niemann as a director on 1 October 2016
19 Oct 2016
Termination of appointment of Stephen James Salmon as a director on 30 September 2016
12 Oct 2016
Full accounts made up to 31 December 2015
20 Jul 2016
Appointment of Mr Timothy Christopher Jones as a director on 30 June 2016
28 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
...
... and 113 more events
21 Dec 1990
Return made up to 12/12/90; full list of members
25 Sep 1989
Wd 19/09/89 ad 15/09/89--------- £ si 23998@1=23998 £ ic 2/24000
19 Sep 1989
Accounting reference date notified as 30/09
16 Aug 1989
Secretary resigned;new secretary appointed
09 Aug 1989
Incorporation
12 December 2012
Debenture
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited
Description: Fixed and floating charge over the undertaking and all…
31 May 2006
Debenture
Delivered: 5 June 2006
Status: Satisfied
on 11 January 2013
Persons entitled: The Royal Bank of Scotland PLC the Security Trustee
Description: Fixed and floating charges over the undertaking and all…
24 February 1995
Legal charge.
Delivered: 7 March 1995
Status: Satisfied
on 24 April 1999
Persons entitled: Barclays Bank PLC,
Description: 39 tenter road, moulton park industrial estate…