3DI INFORMATION SOLUTIONS LIMITED
WOKING

Hellopages » Surrey » Guildford » GU23 6AF

Company number 04487377
Status Active
Incorporation Date 16 July 2002
Company Type Private Limited Company
Address HIGH STREET, RIPLEY, WOKING, SURREY, GU23 6AF
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities, 74300 - Translation and interpretation activities, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 16 July 2016 with updates; Termination of appointment of Maan Mati as a director on 3 May 2016. The most likely internet sites of 3DI INFORMATION SOLUTIONS LIMITED are www.3diinformationsolutions.co.uk, and www.3di-information-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Sunningdale Rail Station is 8.8 miles; to Feltham Rail Station is 10.9 miles; to Fulwell Rail Station is 11.2 miles; to Milford (Surrey) Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.3di Information Solutions Limited is a Private Limited Company. The company registration number is 04487377. 3di Information Solutions Limited has been working since 16 July 2002. The present status of the company is Active. The registered address of 3di Information Solutions Limited is High Street Ripley Woking Surrey Gu23 6af. . BALLARD, Paul Simon is a Director of the company. EDOSA, Julie Amanda is a Director of the company. Secretary BALLARD, Alida Mariam has been resigned. Secretary BALLARD, Michael James has been resigned. Director BALLARD, Alida Mariam has been resigned. Director LADE, Bryan has been resigned. Director MATI, Maan has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
BALLARD, Paul Simon
Appointed Date: 16 July 2002
56 years old

Director
EDOSA, Julie Amanda
Appointed Date: 01 July 2012
68 years old

Resigned Directors

Secretary
BALLARD, Alida Mariam
Resigned: 05 April 2008
Appointed Date: 01 September 2005

Secretary
BALLARD, Michael James
Resigned: 31 August 2005
Appointed Date: 16 July 2002

Director
BALLARD, Alida Mariam
Resigned: 05 April 2008
Appointed Date: 01 September 2005
56 years old

Director
LADE, Bryan
Resigned: 26 April 2016
Appointed Date: 01 July 2012
57 years old

Director
MATI, Maan
Resigned: 03 May 2016
Appointed Date: 01 July 2012
62 years old

Persons With Significant Control

Mr Paul Simon Ballard
Notified on: 16 July 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Julie Amanda Edosa
Notified on: 16 July 2016
68 years old
Nature of control: Right to appoint and remove directors

3DI INFORMATION SOLUTIONS LIMITED Events

04 Apr 2017
Total exemption small company accounts made up to 30 June 2016
21 Jul 2016
Confirmation statement made on 16 July 2016 with updates
09 Jun 2016
Termination of appointment of Maan Mati as a director on 3 May 2016
09 Jun 2016
Termination of appointment of Bryan Lade as a director on 26 April 2016
11 Feb 2016
Memorandum and Articles of Association
...
... and 50 more events
18 Sep 2002
Particulars of mortgage/charge
18 Sep 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Sep 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

02 Sep 2002
Registered office changed on 02/09/02 from: 99 hollies avenue west byfleet surrey KT14 6AN
16 Jul 2002
Incorporation

3DI INFORMATION SOLUTIONS LIMITED Charges

6 March 2007
Debenture
Delivered: 10 March 2007
Status: Satisfied on 23 August 2012
Persons entitled: Fse Loan Management Limited
Description: Fixed and floating charges over the undertaking and all…
11 July 2004
Fixed and floating charge
Delivered: 20 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
17 September 2002
Debenture
Delivered: 18 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…