DIMENSION DATA HOLDINGS PLC
FLEET HACKPLIMCO (NO.SIXTY-FIVE) PUBLIC LIMITED COMPANY

Hellopages » Hampshire » Hart » GU51 3QT

Company number 03704278
Status Active
Incorporation Date 28 January 1999
Company Type Public Limited Company
Address DIMENSION DATA HOUSE, BUILDING 2 WATERFRONT BUSINESS PARK, FLEET ROAD, FLEET, HAMPSHIRE, UNITED KINGDOM, GU51 3QT
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration two hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Appointment of Mr Jason Matthew Goodall as a director on 9 June 2016; Termination of appointment of Brett William Dawson as a director on 9 June 2016. The most likely internet sites of DIMENSION DATA HOLDINGS PLC are www.dimensiondataholdings.co.uk, and www.dimension-data-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine 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 Holdings Plc is a Public Limited Company. The company registration number is 03704278. Dimension Data Holdings Plc has been working since 28 January 1999. The present status of the company is Active. The registered address of Dimension Data Holdings Plc is Dimension Data House Building 2 Waterfront Business Park Fleet Road Fleet Hampshire United Kingdom Gu51 3qt. . PONTING, Susan is a Secretary of the company. GOODALL, Jason Matthew is a Director of the company. JOUBERT, Stephen Michael is a Director of the company. NEWBURY, John Ernest is a Director of the company. OKUNO, Tsunehisa is a Director of the company. ORD, Jeremy John is a Director of the company. QUARMBY, Patrick Keith is a Director of the company. SAKURAI, Toshiaki is a Director of the company. SCOTT, Roderick Michael is a Director of the company. SHERRIFFS, David Brian is a Director of the company. Secretary DE WITT, Sanet has been resigned. Secretary DUCK, Judith Margaret has been resigned. Secretary SHERRIFFS, David Brian has been resigned. Secretary TAYLOR, Michelle Louise has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director ACKERMAN, Dirk Alexander has been resigned. Director BARCLAY, Rupert George Maxwell Lothian has been resigned. Director BERGMAN, Leslie has been resigned. Director CAME, Richard Donald Selkirk has been resigned. Director CATTELL, Ronald John has been resigned. Director DAWSON, Brett William has been resigned. Director FERNANDEZ, Raul has been resigned. Director FRANKEL, David Andrew has been resigned. Director HARRISON, Peter Robert has been resigned. Director HIRD, Peter has been resigned. Director IZUMI, Masayuki has been resigned. Director LIDDIARD, Peter John has been resigned. Director LUCAS BULL, Wendy Elizabeth has been resigned. Director MALHERBE, Josua has been resigned. Director MANSFIELD, Robert Cecil has been resigned. Director NGOASHENG, Moses Modidima has been resigned. Director REINECKE, Ettienne has been resigned. Director RUTHERFORD, Malcolm Thomas has been resigned. Director SMYTH, Donovan Samuel has been resigned. Director TAYLOR, Robert Keith Carden has been resigned. Director WADDELL, Gordon Herbert has been resigned. Director WATSON, Bruce has been resigned. Director WHARTON-HOOD, Peter Dorian has been resigned. Director YAMAGUCHI, Tetsuro has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. Nominee Director HACKWOOD SECRETARIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
PONTING, Susan
Appointed Date: 22 February 2012

Director
GOODALL, Jason Matthew
Appointed Date: 09 June 2016
58 years old

Director
JOUBERT, Stephen Michael
Appointed Date: 27 June 2000
67 years old

Director
NEWBURY, John Ernest
Appointed Date: 09 February 2011
83 years old

Director
OKUNO, Tsunehisa
Appointed Date: 18 January 2011
64 years old

Director
ORD, Jeremy John
Appointed Date: 09 June 2000
68 years old

Director
QUARMBY, Patrick Keith
Appointed Date: 27 June 2000
71 years old

Director
SAKURAI, Toshiaki
Appointed Date: 01 July 2011
60 years old

Director
SCOTT, Roderick Michael
Appointed Date: 27 June 2000
71 years old

Director
SHERRIFFS, David Brian
Appointed Date: 09 June 2004
62 years old

Resigned Directors

Secretary
DE WITT, Sanet
Resigned: 30 April 2011
Appointed Date: 01 January 2009

Secretary
DUCK, Judith Margaret
Resigned: 02 October 2006
Appointed Date: 17 July 2000

Secretary
SHERRIFFS, David Brian
Resigned: 22 February 2012
Appointed Date: 30 April 2011

Secretary
TAYLOR, Michelle Louise
Resigned: 01 January 2009
Appointed Date: 02 October 2006

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 17 July 2000
Appointed Date: 28 January 1999

Director
ACKERMAN, Dirk Alexander
Resigned: 01 October 2002
Appointed Date: 07 November 2000
66 years old

Director
BARCLAY, Rupert George Maxwell Lothian
Resigned: 31 December 2010
Appointed Date: 09 June 2004
68 years old

Director
BERGMAN, Leslie
Resigned: 31 December 2010
Appointed Date: 14 August 2007
81 years old

Director
CAME, Richard Donald Selkirk
Resigned: 01 October 2002
Appointed Date: 27 June 2000
67 years old

Director
CATTELL, Ronald John
Resigned: 01 October 2002
Appointed Date: 20 September 2001
72 years old

Director
DAWSON, Brett William
Resigned: 09 June 2016
Appointed Date: 01 March 2004
61 years old

Director
FERNANDEZ, Raul
Resigned: 01 October 2002
Appointed Date: 20 September 2001
59 years old

Director
FRANKEL, David Andrew
Resigned: 16 November 2004
Appointed Date: 09 June 2000
54 years old

Director
HARRISON, Peter Robert
Resigned: 01 October 2002
Appointed Date: 27 June 2000
88 years old

Director
HIRD, Peter
Resigned: 01 October 2002
Appointed Date: 27 June 2000
70 years old

Director
IZUMI, Masayuki
Resigned: 30 June 2011
Appointed Date: 18 January 2011
62 years old

Director
LIDDIARD, Peter John
Resigned: 31 December 2010
Appointed Date: 02 October 2006
60 years old

Director
LUCAS BULL, Wendy Elizabeth
Resigned: 31 December 2010
Appointed Date: 01 July 2005
72 years old

Director
MALHERBE, Josua
Resigned: 31 December 2010
Appointed Date: 17 November 2003
69 years old

Director
MANSFIELD, Robert Cecil
Resigned: 17 November 2003
Appointed Date: 27 June 2000
74 years old

Director
NGOASHENG, Moses Modidima
Resigned: 31 December 2010
Appointed Date: 01 October 2002
68 years old

Director
REINECKE, Ettienne
Resigned: 01 October 2002
Appointed Date: 27 June 2000
63 years old

Director
RUTHERFORD, Malcolm Thomas
Resigned: 11 May 2004
Appointed Date: 09 June 2000
64 years old

Director
SMYTH, Donovan Samuel
Resigned: 01 October 2002
Appointed Date: 27 June 2000
72 years old

Director
TAYLOR, Robert Keith Carden
Resigned: 01 October 2002
Appointed Date: 27 June 2000
69 years old

Director
WADDELL, Gordon Herbert
Resigned: 13 June 2007
Appointed Date: 27 June 2000
88 years old

Director
WATSON, Bruce
Resigned: 01 October 2002
Appointed Date: 27 June 2000
68 years old

Director
WHARTON-HOOD, Peter Dorian
Resigned: 03 February 2010
Appointed Date: 27 June 2000
86 years old

Director
YAMAGUCHI, Tetsuro
Resigned: 20 May 2015
Appointed Date: 26 May 2011
69 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 09 June 2000
Appointed Date: 28 January 1999

Nominee Director
HACKWOOD SECRETARIES LIMITED
Resigned: 09 June 2000
Appointed Date: 28 January 1999

Persons With Significant Control

Nippon Telegraph And Telephone Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DIMENSION DATA HOLDINGS PLC Events

14 Feb 2017
Confirmation statement made on 28 January 2017 with updates
15 Jun 2016
Appointment of Mr Jason Matthew Goodall as a director on 9 June 2016
15 Jun 2016
Termination of appointment of Brett William Dawson as a director on 9 June 2016
26 Feb 2016
Group of companies' accounts made up to 30 September 2015
22 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • USD 17,685,818.32
  • GBP 50,000

...
... and 229 more events
12 Jun 2000
Certificate of authorisation to commence business and borrow
12 Jun 2000
Application to commence business
11 Feb 2000
Return made up to 28/01/00; full list of members
11 Feb 1999
Company name changed hackplimco (no.sixty-five) publi c LIMITED company\certificate issued on 11/02/99
28 Jan 1999
Incorporation