DATA INTERCHANGE PLC
LYNCHWOOD PETERBOROUGH

Hellopages » Cambridgeshire » Huntingdonshire » PE2 6FT

Company number 02078041
Status Active
Incorporation Date 27 November 1986
Company Type Public Limited Company
Address RHYS HOUSE, MINERVA BUSINESS PARK, LYNCHWOOD PETERBOROUGH, CAMBRIDGESHIRE, PE2 6FT
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Full accounts made up to 31 December 2015; Satisfaction of charge 020780410002 in full. The most likely internet sites of DATA INTERCHANGE PLC are www.datainterchange.co.uk, and www.data-interchange.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Data Interchange Plc is a Public Limited Company. The company registration number is 02078041. Data Interchange Plc has been working since 27 November 1986. The present status of the company is Active. The registered address of Data Interchange Plc is Rhys House Minerva Business Park Lynchwood Peterborough Cambridgeshire Pe2 6ft. . FRIEND, Janice Elizabeth is a Secretary of the company. FILBY, Andrew Steven is a Director of the company. FRIEND, Ewan Rhys is a Director of the company. FRIEND, Ieuan Rhys is a Director of the company. FRIEND, Janice Elizabeth is a Director of the company. KNIGHTS, John is a Director of the company. REES, David Lewis is a Director of the company. Secretary FRIEND, Janice Elizabeth has been resigned. Director FRIEND, Janice Elizabeth has been resigned. Director FRIEND, Philip Anthony has been resigned. Director HOLLAND, Barry David has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
FRIEND, Janice Elizabeth
Appointed Date: 31 July 1992

Director
FILBY, Andrew Steven

58 years old

Director
FRIEND, Ewan Rhys
Appointed Date: 20 August 2004
43 years old

Director
FRIEND, Ieuan Rhys
Appointed Date: 20 August 2004
44 years old

Director
FRIEND, Janice Elizabeth
Appointed Date: 31 July 1992
72 years old

Director
KNIGHTS, John
Appointed Date: 01 July 2013
47 years old

Director
REES, David Lewis
Appointed Date: 01 August 2010
60 years old

Resigned Directors

Secretary
FRIEND, Janice Elizabeth
Resigned: 26 February 2004

Director
FRIEND, Janice Elizabeth
Resigned: 26 February 2004
72 years old

Director
FRIEND, Philip Anthony
Resigned: 03 October 2014
72 years old

Director
HOLLAND, Barry David
Resigned: 14 March 1997
Appointed Date: 15 April 1996
63 years old

Persons With Significant Control

Mrs Janice Elizabeth Friend
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control as a member of a firm

Mr Ewan Rhys Friend
Notified on: 6 April 2016
43 years old
Nature of control: Has significant influence or control

Mr Ieuan Rhys Friend
Notified on: 6 April 2016
44 years old
Nature of control: Has significant influence or control

Pajef Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DATA INTERCHANGE PLC Events

12 Aug 2016
Confirmation statement made on 31 July 2016 with updates
01 Jul 2016
Full accounts made up to 31 December 2015
26 Jan 2016
Satisfaction of charge 020780410002 in full
26 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 50,000

26 Aug 2015
Termination of appointment of Philip Anthony Friend as a director on 3 October 2014
...
... and 92 more events
11 Feb 1987
Gazettable document

29 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Jan 1987
Registered office changed on 29/01/87 from: 112 city road london EC1V 2NE

09 Jan 1987
Company name changed lanested systems LIMITED\certificate issued on 09/01/87
27 Nov 1986
Certificate of Incorporation

DATA INTERCHANGE PLC Charges

6 February 2015
Charge code 0207 8041 0003
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
10 June 2014
Charge code 0207 8041 0002
Delivered: 24 June 2014
Status: Satisfied on 26 January 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
18 July 1989
Debenture
Delivered: 4 August 1989
Status: Satisfied on 21 January 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…