NORTHGATE PUBLIC SERVICES (UK) LIMITED
AVENUE HEMEL HEMPSTEAD NORTHGATE INFORMATION SOLUTIONS UK LIMITED MDIS LIMITED MCDONNELL INFORMATION SYSTEMS LIMITED

Hellopages » Hertfordshire » Dacorum » HP2 4NW
Company number 00968498
Status Active
Incorporation Date 17 December 1969
Company Type Private Limited Company
Address PEOPLEBUILDING 2, PEOPLEBUILDING ESTATE MAYLANDS, AVENUE HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 4NW
Home Country United Kingdom
Nature of Business 26200 - Manufacture of computers and peripheral equipment
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Full accounts made up to 30 April 2016; Termination of appointment of Andrew Coll as a director on 6 December 2016; Appointment of Alan George O'reilly as a director on 6 December 2016. The most likely internet sites of NORTHGATE PUBLIC SERVICES (UK) LIMITED are www.northgatepublicservicesuk.co.uk, and www.northgate-public-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and two months. Northgate Public Services Uk Limited is a Private Limited Company. The company registration number is 00968498. Northgate Public Services Uk Limited has been working since 17 December 1969. The present status of the company is Active. The registered address of Northgate Public Services Uk Limited is Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire Hp2 4nw. . PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. CALLAGHAN, Stephen James is a Director of the company. NOBLE, Ian Michael is a Director of the company. O'REILLY, Alan George is a Director of the company. Secretary BARFIELD, Richard Timothy has been resigned. Secretary DARRAUGH, Peter Anthony has been resigned. Secretary FARRIMOND, Nicholas Brian has been resigned. Secretary GRANT, Robert Murray has been resigned. Secretary HOPKINSON, Ian Michael has been resigned. Secretary JAY, Christopher Howard Orcombe has been resigned. Secretary NUNN, Carol Jayne has been resigned. Secretary RICHARDSON, John David has been resigned. Secretary SCHENCK, Daniel William has been resigned. Secretary SMITH, Stephen Raymond has been resigned. Secretary STIER, John Robert has been resigned. Director AL-SALEH, Adel Bedry has been resigned. Director BARFIELD, Richard Timothy has been resigned. Director BICKNELL, Geoffrey James has been resigned. Director CAUSLEY, Jeremy John has been resigned. Director COLL, Andrew has been resigned. Director COLL, Andrew has been resigned. Director D'ABREU, Philip has been resigned. Director GODDARD, Liam Stuart has been resigned. Director HEMMINGS, Giles Edward has been resigned. Director HEPPELL, Carl Brian has been resigned. Director JONES, Martin Lee has been resigned. Director KLEIN, John Elliot has been resigned. Director KNOX, Ian Wallace has been resigned. Director MARRISON, Michael Anthony has been resigned. Director MEADEN, David John has been resigned. Director MEADEN, David John has been resigned. Director OSBORNE, Russell Thomas has been resigned. Director OSNABRUG, Timothy Jacobus has been resigned. Director PILLOT, Edouard has been resigned. Director RICHARDSON, Brian Paul has been resigned. Director SATHIYANANDARAJAH, Kugan has been resigned. Director STIER, John Robert has been resigned. Director STONE, Christopher Michael Renwick has been resigned. Director SZESZKOWSKI, Mateusz Michal has been resigned. Director THOMSON, Douglas Milne Anderson Yates has been resigned. Director VERNON, Stephen Noel has been resigned. Director WIEDENMANN, Paul William has been resigned. The company operates in "Manufacture of computers and peripheral equipment".


Current Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 22 December 2014

Director
CALLAGHAN, Stephen James
Appointed Date: 10 October 2016
65 years old

Director
NOBLE, Ian Michael
Appointed Date: 30 June 2011
69 years old

Director
O'REILLY, Alan George
Appointed Date: 06 December 2016
64 years old

Resigned Directors

Secretary
BARFIELD, Richard Timothy
Resigned: 15 May 2000
Appointed Date: 07 April 2000

Secretary
DARRAUGH, Peter Anthony
Resigned: 31 January 2001
Appointed Date: 15 May 2000

Secretary
FARRIMOND, Nicholas Brian
Resigned: 17 November 2004
Appointed Date: 20 August 2003

Secretary
GRANT, Robert Murray
Resigned: 16 July 1997
Appointed Date: 13 September 1993

Secretary
HOPKINSON, Ian Michael
Resigned: 07 April 2000
Appointed Date: 16 July 1997

Secretary
JAY, Christopher Howard Orcombe
Resigned: 30 July 1993

Secretary
NUNN, Carol Jayne
Resigned: 03 April 2006
Appointed Date: 17 November 2004

Secretary
RICHARDSON, John David
Resigned: 09 September 2013
Appointed Date: 03 April 2006

Secretary
SCHENCK, Daniel William
Resigned: 22 December 2014
Appointed Date: 09 September 2013

Secretary
SMITH, Stephen Raymond
Resigned: 13 September 1993
Appointed Date: 02 August 1993

Secretary
STIER, John Robert
Resigned: 20 August 2003
Appointed Date: 05 February 2001

Director
AL-SALEH, Adel Bedry
Resigned: 22 December 2014
Appointed Date: 22 December 2011
62 years old

Director
BARFIELD, Richard Timothy
Resigned: 15 May 2000
Appointed Date: 10 January 1995
68 years old

Director
BICKNELL, Geoffrey James
Resigned: 15 May 2003
Appointed Date: 15 May 2000
83 years old

Director
CAUSLEY, Jeremy John
Resigned: 14 August 1995
82 years old

Director
COLL, Andrew
Resigned: 06 December 2016
Appointed Date: 22 December 2014
55 years old

Director
COLL, Andrew
Resigned: 22 December 2014
Appointed Date: 11 November 2011
55 years old

Director
D'ABREU, Philip
Resigned: 18 February 2013
Appointed Date: 12 October 2010
42 years old

Director
GODDARD, Liam Stuart
Resigned: 07 October 2010
Appointed Date: 12 June 2009
43 years old

Director
HEMMINGS, Giles Edward
Resigned: 29 November 1995
Appointed Date: 12 April 1995
90 years old

Director
HEPPELL, Carl Brian
Resigned: 31 December 1991
90 years old

Director
JONES, Martin Lee
Resigned: 06 December 1991
82 years old

Director
KLEIN, John Elliot
Resigned: 29 October 1999
Appointed Date: 13 December 1995
84 years old

Director
KNOX, Ian Wallace
Resigned: 10 January 1995
78 years old

Director
MARRISON, Michael Anthony
Resigned: 11 November 2011
Appointed Date: 05 March 2008
63 years old

Director
MEADEN, David John
Resigned: 10 October 2016
Appointed Date: 22 December 2014
64 years old

Director
MEADEN, David John
Resigned: 22 December 2014
Appointed Date: 05 March 2008
64 years old

Director
OSBORNE, Russell Thomas
Resigned: 30 June 2011
Appointed Date: 05 March 2008
61 years old

Director
OSNABRUG, Timothy Jacobus
Resigned: 12 June 2009
Appointed Date: 05 March 2008
44 years old

Director
PILLOT, Edouard
Resigned: 22 December 2014
Appointed Date: 18 January 2013
48 years old

Director
RICHARDSON, Brian Paul
Resigned: 01 August 1996
Appointed Date: 10 January 1995
76 years old

Director
SATHIYANANDARAJAH, Kugan
Resigned: 22 December 2014
Appointed Date: 18 February 2013
39 years old

Director
STIER, John Robert
Resigned: 22 December 2014
Appointed Date: 15 May 2003
59 years old

Director
STONE, Christopher Michael Renwick
Resigned: 22 December 2011
Appointed Date: 31 October 1999
63 years old

Director
SZESZKOWSKI, Mateusz Michal
Resigned: 18 January 2013
Appointed Date: 05 March 2008
53 years old

Director
THOMSON, Douglas Milne Anderson Yates
Resigned: 28 April 1995
81 years old

Director
VERNON, Stephen Noel
Resigned: 01 August 1996
84 years old

Director
WIEDENMANN, Paul William
Resigned: 31 December 1991
88 years old

Persons With Significant Control

Nps (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORTHGATE PUBLIC SERVICES (UK) LIMITED Events

02 Feb 2017
Full accounts made up to 30 April 2016
20 Dec 2016
Termination of appointment of Andrew Coll as a director on 6 December 2016
20 Dec 2016
Appointment of Alan George O'reilly as a director on 6 December 2016
18 Nov 2016
Confirmation statement made on 17 November 2016 with updates
24 Oct 2016
Appointment of Mr Stephen James Callaghan as a director on 10 October 2016
...
... and 240 more events
05 Apr 1993
Particulars of mortgage/charge

31 Mar 1993
Particulars of mortgage/charge
23 Mar 1993
Director resigned

23 Mar 1993
Director resigned

17 Mar 1993
Full accounts made up to 31 December 1992

NORTHGATE PUBLIC SERVICES (UK) LIMITED Charges

17 April 2015
Charge code 0096 8498 0054
Delivered: 24 April 2015
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited
Description: The charging company charges by way of first legal mortgage…
5 September 2012
Debenture
Delivered: 11 September 2012
Status: Satisfied on 9 January 2015
Persons entitled: Burdale Financial Limited
Description: By way of first fixed charge all right title and interest…
19 April 2011
A grant of security interest in trademark rights
Delivered: 4 May 2011
Status: Satisfied on 9 January 2015
Persons entitled: Barclays Bank PLC
Description: All right title and interest in, to and under the…
19 April 2011
A grant of security interest in trademark rights
Delivered: 4 May 2011
Status: Satisfied on 9 January 2015
Persons entitled: Barclays Bank PLC
Description: All right title and interest in, to and under the…
19 April 2011
An intellectual property security agreement
Delivered: 3 May 2011
Status: Satisfied on 9 January 2015
Persons entitled: Barclays Bank PLC
Description: All intellectual property, all proceeds and products of the…
22 March 2011
Rent deposit deed
Delivered: 29 March 2011
Status: Outstanding
Persons entitled: Grand Metropolitan Estates Limited
Description: The total deposit. See image for full details.
29 April 2008
A deed of accession
Delivered: 12 May 2008
Status: Satisfied on 9 January 2015
Persons entitled: Barclays Bank PLC (As Security Agent for the Secured Parties)
Description: Fixed and floating charge over the undertaking and all…
11 May 2007
Security agreement
Delivered: 23 May 2007
Status: Satisfied on 1 May 2008
Persons entitled: Barclays Bank PLC (Facility Agent)
Description: Fixed and floating charges over the undertaking and all…
21 November 2006
Rent deposit deed
Delivered: 30 November 2006
Status: Satisfied on 27 December 2014
Persons entitled: Grand Metropolitan Estates Limited
Description: The sum of £119,556.25 and all sums from time to time…
25 April 2005
Security agreement
Delivered: 10 May 2005
Status: Satisfied on 1 May 2008
Persons entitled: Barclays Bank PLC (The Facility Agent)
Description: Fixed and floating charges over the undertaking and all…
22 January 2004
Security agreement
Delivered: 10 February 2004
Status: Satisfied on 1 May 2008
Persons entitled: Barclays Bank PLC (The "Facility Agent") as Agent and Trustee for the Finance Parties
Description: Fixed and floating charge over all property and assets…
22 September 2003
Debenture
Delivered: 9 October 2003
Status: Satisfied on 1 May 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 August 2003
Security assignment
Delivered: 16 September 2003
Status: Satisfied on 26 April 2006
Persons entitled: Hanover Asset Finance Limited
Description: All of its right title benefit and interest present and…
29 July 2003
Deed of charge over credit balances
Delivered: 6 August 2003
Status: Satisfied on 1 May 2008
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re northgate information solutions UK…
31 January 2003
Security assignment
Delivered: 5 February 2003
Status: Satisfied on 27 December 2014
Persons entitled: Hanover Asset Finance LTD
Description: All right title and interest in the supply agreements. See…
31 October 2002
Security assignment
Delivered: 6 November 2002
Status: Satisfied on 27 December 2014
Persons entitled: Hanover Asset Finance Limited
Description: All right,title,benefit and interest under the supply…
31 October 2002
Security assignment
Delivered: 6 November 2002
Status: Outstanding
Persons entitled: Hanover Asset Finance Limited
Description: All right,title,benefit and interest under or arising out…
4 September 2002
Security assignment
Delivered: 11 September 2002
Status: Satisfied on 27 December 2014
Persons entitled: Hanover Asset Finance Limited
Description: All right,title,benefit and interest under or arising out…
4 September 2002
Security assignment
Delivered: 11 September 2002
Status: Satisfied on 14 July 2005
Persons entitled: Hanover Asset Finance Limited
Description: All right,title,benefit and interest under or arising out…
30 July 2002
Security assignment
Delivered: 13 August 2002
Status: Satisfied on 14 July 2005
Persons entitled: Hanover Asset Finance Limited
Description: All of its right title benefit and interest present and…
30 July 2002
Security assignment
Delivered: 13 August 2002
Status: Satisfied on 27 December 2014
Persons entitled: Hanover Asset Finance Limited
Description: All of its right title benefit and interest present and…
29 April 2002
Security assignment
Delivered: 9 May 2002
Status: Satisfied on 27 July 2004
Persons entitled: Hanover Asset Finance Limited
Description: All of its right, title, benefit and interest, present and…
18 April 2002
Security assignment
Delivered: 30 April 2002
Status: Satisfied on 27 December 2014
Persons entitled: Hanover Asset Finance Limited
Description: The company assigns all of its right title benefit and…
23 January 2002
Security assignment
Delivered: 5 February 2002
Status: Satisfied on 27 December 2014
Persons entitled: Hanover Asset Finance Limited
Description: All right title benefit and interest present and future…
21 December 2001
Security assignment
Delivered: 9 January 2002
Status: Satisfied on 27 December 2014
Persons entitled: Hanover Asset Finance Limited
Description: Its right title benefit and interest in and to the supply…
14 December 2001
Security assignment
Delivered: 3 January 2002
Status: Satisfied on 27 December 2014
Persons entitled: Hanover Asset Finance Limited
Description: All its right, title, benefit and interest, present and…
29 October 2001
Security assignment
Delivered: 6 November 2001
Status: Satisfied on 27 December 2014
Persons entitled: Hanover Asset Finance Limited
Description: All its right, title, benefit and interest, present and…
31 August 2001
Security assignment
Delivered: 12 September 2001
Status: Satisfied on 27 December 2014
Persons entitled: Hanover Asset Finance Limited
Description: All right,title,benefit and interest under or in respect of…
30 July 2001
Security assignment
Delivered: 16 August 2001
Status: Satisfied on 27 December 2014
Persons entitled: Hanover Asset Finance Limited
Description: Assigns to the chargee, with full title guarantee, all of…
30 July 2001
Security assignment
Delivered: 16 August 2001
Status: Satisfied on 27 July 2004
Persons entitled: Hanover Asset Finance Limited
Description: Assigns to the chargee, with full title guarantee, all of…
30 July 2001
Security assignment
Delivered: 16 August 2001
Status: Satisfied on 27 July 2004
Persons entitled: Hanover Asset Finance Limited
Description: Assigns to the chargee, with full title guarantee, all of…
30 April 2001
Security assignment
Delivered: 9 May 2001
Status: Satisfied on 27 July 2004
Persons entitled: Hanover Asset Finance Limited
Description: All of its right title benefit and interest under of…
30 April 2001
Security assignment
Delivered: 9 May 2001
Status: Satisfied on 27 July 2004
Persons entitled: Hanover Asset Finance Limited
Description: All of its right title benefit and interest under or…
21 March 2001
Security assignment
Delivered: 29 March 2001
Status: Satisfied on 27 July 2004
Persons entitled: Hanover Asset Finance Limited
Description: All of its right title benefit and interest under of…
15 February 2001
Security assignment
Delivered: 8 March 2001
Status: Satisfied on 27 December 2014
Persons entitled: Hanover Asset Finance Limited
Description: All its right title benefit and interest under or arising…
31 January 2001
Security assignment
Delivered: 13 February 2001
Status: Satisfied on 27 December 2014
Persons entitled: Hanover Asset Finance Limited
Description: All of its right title benefit and interest under of…
17 August 1998
Mortgage debenture
Delivered: 21 August 1998
Status: Satisfied on 9 August 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 January 1997
Deed of charge over credit balances
Delivered: 24 January 1997
Status: Satisfied on 9 August 2003
Persons entitled: Barclays Bank PLC
Description: Fixed charge over the deposits being all sums of money in…
7 June 1996
Guarantee and debenture
Delivered: 17 June 1996
Status: Satisfied on 13 August 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 August 1995
Legal charge
Delivered: 31 August 1995
Status: Satisfied on 15 May 1997
Persons entitled: Midland Bank PLC
Description: Phase iii maylands park south boundary way hemel hempstead…
28 March 1995
Security agreement
Delivered: 13 April 1995
Status: Satisfied on 9 August 2003
Persons entitled: Kleinwort Benson Limited
Description: All rights,title,benefit and interest whatsoever under the…
30 December 1994
Account assignment (as defined)
Delivered: 20 January 1995
Status: Satisfied on 9 August 2003
Persons entitled: Kleinwort Benson Limited
Description: All right,title,interest and all monies from time to time…
30 December 1994
Security agreement (as defined)
Delivered: 20 January 1995
Status: Satisfied on 9 August 2003
Persons entitled: Kleinwort Benson Limited
Description: All rights,title,benefit and interest whatsoever in respect…
17 March 1993
Share pledge agreement
Delivered: 5 April 1993
Status: Satisfied on 16 June 1994
Persons entitled: Samuel Montagu & Co. Limited(As Agent and Trustee for Itself and for Each Lender (as Defined)
Description: By way of pledge all rights to dividends etc arising out of…
17 March 1993
Charge over shares
Delivered: 5 April 1993
Status: Satisfied on 16 June 1994
Persons entitled: Samuel Montagu & Co. Limitedas Agent and Trustee for Itself and for Each Lender (As Defined)
Description: All dividends and interest in all the shares as defined on…
17 March 1993
Debenture
Delivered: 31 March 1993
Status: Satisfied on 16 June 1994
Persons entitled: Samuel Montagu & Co. Limited(As Agent and Trustee for Itself and for Each Lender (as Defined))
Description: Fixed and floating charges over the undertaking and all…
5 May 1992
Legal charge
Delivered: 15 May 1992
Status: Satisfied on 6 April 1993
Persons entitled: Barclays Bank PLC
Description: Land on the south-west side of buncefield lane hemel…
5 May 1992
Legal charge
Delivered: 15 May 1992
Status: Satisfied on 6 April 1993
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the east side of boundary way hemel…
22 July 1991
Legal charge
Delivered: 8 August 1991
Status: Satisfied on 2 March 1993
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the east side of boundary way hemel…
11 July 1991
Legal charge
Delivered: 25 July 1991
Status: Satisfied on 2 March 1993
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south west side of buncefield…
26 April 1985
Assignment
Delivered: 1 May 1985
Status: Satisfied on 24 August 1991
Persons entitled: Merrill Lynch International Bank Limited
Description: All sums of money held in a deposit account number 667463…
6 December 1984
Letter of charge
Delivered: 21 December 1984
Status: Satisfied on 24 August 1991
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…
4 June 1976
Assignment
Delivered: 17 June 1976
Status: Satisfied on 18 September 1991
Persons entitled: Singer & Friendlander LTD
Description: Leasing agreement dated 4/3/76 made between the co and the…
5 November 1975
Assignment
Delivered: 14 November 1975
Status: Satisfied on 18 September 1991
Persons entitled: Singer & Friendlands LTD.
Description: A lessing agreement dated 13/10/75 and middx between the…