BRINDLEY DATA SERVICES LTD
RUNCORN PSIFX NETWORKS LIMITED

Hellopages » Cheshire » Halton » WA7 1WA

Company number 04330296
Status Active
Incorporation Date 28 November 2001
Company Type Private Limited Company
Address UNIT 10, WHITWORTH COURT, RUNCORN, ENGLAND, WA7 1WA
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities, 62090 - Other information technology service activities, 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Registered office address changed from Unit 20 Picow Farm Road Runcorn Cheshire WA7 4UA to Unit 10 Whitworth Court Runcorn WA7 1WA on 16 March 2017; Total exemption small company accounts made up to 31 March 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-11-04 . The most likely internet sites of BRINDLEY DATA SERVICES LTD are www.brindleydataservices.co.uk, and www.brindley-data-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Brindley Data Services Ltd is a Private Limited Company. The company registration number is 04330296. Brindley Data Services Ltd has been working since 28 November 2001. The present status of the company is Active. The registered address of Brindley Data Services Ltd is Unit 10 Whitworth Court Runcorn England Wa7 1wa. The company`s financial liabilities are £18.1k. It is £-4.29k against last year. The cash in hand is £0.68k. It is £0.62k against last year. And the total assets are £34.7k, which is £-107.2k against last year. LEWIS-BROWN, Alexandra Adele is a Director of the company. LEWIS-BROWN, Paul Christopher is a Director of the company. Secretary BEESLEY, Simon has been resigned. Director BEESLEY, Heather Louise has been resigned. Director BEESLEY, Simon has been resigned. Director CATLIN, Mark Stephen has been resigned. Director EDMONDSON, Janet Stella has been resigned. Director FERNANDES, Jaime has been resigned. Director THOMAS, Katherine Rachel has been resigned. Director THOMAS, Paul Anthony has been resigned. Director WRIGHT, Carolann has been resigned. The company operates in "Other telecommunications activities".


brindley data services Key Finiance

LIABILITIES £18.1k
-20%
CASH £0.68k
+998%
TOTAL ASSETS £34.7k
-76%
All Financial Figures

Current Directors

Director
LEWIS-BROWN, Alexandra Adele
Appointed Date: 28 June 2016
54 years old

Director
LEWIS-BROWN, Paul Christopher
Appointed Date: 28 June 2016
54 years old

Resigned Directors

Secretary
BEESLEY, Simon
Resigned: 31 March 2010
Appointed Date: 28 November 2001

Director
BEESLEY, Heather Louise
Resigned: 31 March 2010
Appointed Date: 01 March 2003
70 years old

Director
BEESLEY, Simon
Resigned: 18 May 2007
Appointed Date: 28 November 2001
70 years old

Director
CATLIN, Mark Stephen
Resigned: 28 June 2016
Appointed Date: 07 March 2012
59 years old

Director
EDMONDSON, Janet Stella
Resigned: 28 June 2016
Appointed Date: 09 May 2013
64 years old

Director
FERNANDES, Jaime
Resigned: 25 January 2012
Appointed Date: 01 January 2011
49 years old

Director
THOMAS, Katherine Rachel
Resigned: 07 March 2012
Appointed Date: 01 March 2003
48 years old

Director
THOMAS, Paul Anthony
Resigned: 18 May 2007
Appointed Date: 28 November 2001
50 years old

Director
WRIGHT, Carolann
Resigned: 25 January 2012
Appointed Date: 01 January 2011
47 years old

Persons With Significant Control

Mrs Alexandra Adele Lewis-Brown
Notified on: 28 June 2016
54 years old
Nature of control: Has significant influence or control

Mr Paul Christopher Lewis-Brown
Notified on: 28 June 2016
54 years old
Nature of control: Has significant influence or control

BRINDLEY DATA SERVICES LTD Events

16 Mar 2017
Registered office address changed from Unit 20 Picow Farm Road Runcorn Cheshire WA7 4UA to Unit 10 Whitworth Court Runcorn WA7 1WA on 16 March 2017
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-04

23 Sep 2016
Confirmation statement made on 22 September 2016 with updates
08 Aug 2016
Termination of appointment of Mark Stephen Catlin as a director on 28 June 2016
...
... and 59 more events
18 Mar 2003
New director appointed
19 Dec 2002
Return made up to 28/11/02; full list of members
08 Dec 2002
Accounting reference date extended from 30/11/02 to 31/03/03
11 Jun 2002
Director's particulars changed
28 Nov 2001
Incorporation