DIMENSION DATA ADVANCED INFRASTRUCTURE LIMITED
FLEET ROAD FLEET G. K. ELECTRICAL LIMITED

Hellopages » Hampshire » Hart » GU51 3QT

Company number 01827185
Status Active
Incorporation Date 22 June 1984
Company Type Private Limited Company
Address DIMENSION DATA HOUSE BUILDING 2, WATERFRONT BUSINESS PARK, FLEET ROAD FLEET, HAMPSHIRE, GU51 3QT
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Appointment of Mr Gareth Mortimer as a director on 20 November 2016; Termination of appointment of Andrew Pike as a director on 31 July 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 100,000 . The most likely internet sites of DIMENSION DATA ADVANCED INFRASTRUCTURE LIMITED are www.dimensiondataadvancedinfrastructure.co.uk, and www.dimension-data-advanced-infrastructure.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. The distance to to Ash Vale Rail Station is 4.9 miles; to Ash Rail Station is 5.8 miles; to Bentley (Hants) Rail Station is 7.6 miles; to Bagshot Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dimension Data Advanced Infrastructure Limited is a Private Limited Company. The company registration number is 01827185. Dimension Data Advanced Infrastructure Limited has been working since 22 June 1984. The present status of the company is Active. The registered address of Dimension Data Advanced Infrastructure Limited is Dimension Data House Building 2 Waterfront Business Park Fleet Road Fleet Hampshire Gu51 3qt. . DUCK, Judith Margaret is a Secretary of the company. BADEN, Unkar is a Director of the company. MORTIMER, Gareth is a Director of the company. SHERRIFFS, David Brian is a Director of the company. Secretary LEE, Anthony Eugenio has been resigned. Secretary LEICESTER, Stephen John has been resigned. Secretary MCCULLAGH, Philip has been resigned. Director BOLAN, Russell Edward has been resigned. Director CARTY, Edward Brian has been resigned. Director CORKHILL, Neal has been resigned. Director COULSEN, Andrew David has been resigned. Director DELANEY, David Neil has been resigned. Director FARRELL, Joseph Gerrard has been resigned. Director FARRELL, Kathleen Stella has been resigned. Director GIBSON, Eric has been resigned. Director ISAAC, Jeffrey Thomas has been resigned. Director KELLY, Gordon has been resigned. Director KELLY, Neil has been resigned. Director KELLY, Patricia has been resigned. Director LEE, Anthony Eugenio has been resigned. Director LEICESTER, Stephen John has been resigned. Director MORTIMER, Gareth has been resigned. Director PIKE, Andrew has been resigned. Director SHERRIFFS, David Brian has been resigned. Director WIDDRINGTON, Paul Roy has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
DUCK, Judith Margaret
Appointed Date: 09 December 2004

Director
BADEN, Unkar
Appointed Date: 30 September 2006
57 years old

Director
MORTIMER, Gareth
Appointed Date: 20 November 2016
44 years old

Director
SHERRIFFS, David Brian
Appointed Date: 13 February 2015
62 years old

Resigned Directors

Secretary
LEE, Anthony Eugenio
Resigned: 01 October 1996
Appointed Date: 07 June 1991

Secretary
LEICESTER, Stephen John
Resigned: 17 May 2001
Appointed Date: 01 October 1996

Secretary
MCCULLAGH, Philip
Resigned: 09 December 2004
Appointed Date: 17 May 2001

Director
BOLAN, Russell Edward
Resigned: 30 September 2009
Appointed Date: 09 December 2004
66 years old

Director
CARTY, Edward Brian
Resigned: 09 December 2004
Appointed Date: 04 October 1996
74 years old

Director
CORKHILL, Neal
Resigned: 31 March 2000
Appointed Date: 01 July 1998
62 years old

Director
COULSEN, Andrew David
Resigned: 19 November 2014
Appointed Date: 09 December 2004
62 years old

Director
DELANEY, David Neil
Resigned: 09 December 2004
Appointed Date: 02 June 1997
69 years old

Director
FARRELL, Joseph Gerrard
Resigned: 31 March 1995
87 years old

Director
FARRELL, Kathleen Stella
Resigned: 31 March 1995
85 years old

Director
GIBSON, Eric
Resigned: 31 December 2010
Appointed Date: 09 July 2009
57 years old

Director
ISAAC, Jeffrey Thomas
Resigned: 30 September 2006
Appointed Date: 18 June 1992
78 years old

Director
KELLY, Gordon
Resigned: 31 March 1995
93 years old

Director
KELLY, Neil
Resigned: 30 September 2000
Appointed Date: 04 November 1991
65 years old

Director
KELLY, Patricia
Resigned: 31 March 1995
89 years old

Director
LEE, Anthony Eugenio
Resigned: 01 August 1996
Appointed Date: 19 December 1995
86 years old

Director
LEICESTER, Stephen John
Resigned: 17 May 2001
Appointed Date: 01 July 1998
60 years old

Director
MORTIMER, Gareth
Resigned: 13 February 2015
Appointed Date: 27 January 2011
44 years old

Director
PIKE, Andrew
Resigned: 31 July 2016
Appointed Date: 27 January 2011
62 years old

Director
SHERRIFFS, David Brian
Resigned: 27 January 2011
Appointed Date: 31 December 2010
62 years old

Director
WIDDRINGTON, Paul Roy
Resigned: 27 July 2001
Appointed Date: 15 November 1999
62 years old

DIMENSION DATA ADVANCED INFRASTRUCTURE LIMITED Events

21 Nov 2016
Appointment of Mr Gareth Mortimer as a director on 20 November 2016
21 Nov 2016
Termination of appointment of Andrew Pike as a director on 31 July 2016
13 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100,000

11 Feb 2016
Full accounts made up to 30 September 2015
26 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100,000

...
... and 145 more events
23 Jan 1987
Particulars of mortgage/charge
13 Nov 1986
Return made up to 24/07/86; full list of members

29 Sep 1986
Secretary resigned;new secretary appointed

12 Jul 1986
Accounts for a small company made up to 31 August 1985

22 Jun 1984
Incorporation

DIMENSION DATA ADVANCED INFRASTRUCTURE LIMITED Charges

20 January 2006
Debenture
Delivered: 24 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 July 1991
Credit agreement
Delivered: 25 July 1991
Status: Satisfied on 6 April 1995
Persons entitled: Close Brothers Limited
Description: All its right, title and interest in and to all sums…
20 January 1987
Mortgage debenture
Delivered: 23 January 1987
Status: Satisfied on 27 March 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…