DELPHIC COMPUTER SERVICES LIMITED
HEREFORDSHIRE

Hellopages » Herefordshire » Herefordshire, County of » HR1 3PB

Company number 02590021
Status Active
Incorporation Date 8 March 1991
Company Type Private Limited Company
Address WHITE HOUSE, PRESTON WYNNE, HEREFORDSHIRE, HR1 3PB
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 50,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of DELPHIC COMPUTER SERVICES LIMITED are www.delphiccomputerservices.co.uk, and www.delphic-computer-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Delphic Computer Services Limited is a Private Limited Company. The company registration number is 02590021. Delphic Computer Services Limited has been working since 08 March 1991. The present status of the company is Active. The registered address of Delphic Computer Services Limited is White House Preston Wynne Herefordshire Hr1 3pb. . DENT, Diana Lucy is a Secretary of the company. DENT, Diana Lucy is a Director of the company. DENT, Simon Charles John is a Director of the company. Secretary DENT, Elizabeth Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DENT, Elizabeth Ann has been resigned. Director DENT, John William Millar has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
DENT, Diana Lucy
Appointed Date: 19 April 1991

Director
DENT, Diana Lucy
Appointed Date: 19 April 1991
60 years old

Director
DENT, Simon Charles John
Appointed Date: 19 April 1991
62 years old

Resigned Directors

Secretary
DENT, Elizabeth Ann
Resigned: 19 April 1991
Appointed Date: 21 March 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 March 1991
Appointed Date: 08 March 1991

Director
DENT, Elizabeth Ann
Resigned: 19 April 1991
Appointed Date: 21 March 1991
88 years old

Director
DENT, John William Millar
Resigned: 19 April 1991
Appointed Date: 21 March 1991
91 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 March 1991
Appointed Date: 08 March 1991

DELPHIC COMPUTER SERVICES LIMITED Events

03 Feb 2017
Total exemption small company accounts made up to 30 June 2016
17 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 50,000

04 Feb 2016
Total exemption small company accounts made up to 30 June 2015
16 Mar 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 50,000

29 Jan 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 56 more events
07 Apr 1991
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

07 Apr 1991
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

07 Apr 1991
Registered office changed on 07/04/91 from: 2 baches street london N1 6UB

03 Apr 1991
Company name changed holdincome LIMITED\certificate issued on 04/04/91

08 Mar 1991
Incorporation

DELPHIC COMPUTER SERVICES LIMITED Charges

7 January 1998
Deed of charge over credit balances
Delivered: 19 January 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 40544590. the charge creates a fixed charge over all the…