DATAPOWER INTERNATIONAL COLLEGE LIMITED
BEDFORDSHIRE DATAPOWER UK LIMITED DATAPOWER PUBLISHING LIMITED

Hellopages » Bedfordshire » Luton » LU1 5JB

Company number 02957688
Status Active
Incorporation Date 11 August 1994
Company Type Private Limited Company
Address 41 MILTON ROAD, LUTON, BEDFORDSHIRE, LU1 5JB
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 11 August 2016 with updates; Termination of appointment of Deepak Shamdas as a secretary on 1 March 2016. The most likely internet sites of DATAPOWER INTERNATIONAL COLLEGE LIMITED are www.datapowerinternationalcollege.co.uk, and www.datapower-international-college.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Datapower International College Limited is a Private Limited Company. The company registration number is 02957688. Datapower International College Limited has been working since 11 August 1994. The present status of the company is Active. The registered address of Datapower International College Limited is 41 Milton Road Luton Bedfordshire Lu1 5jb. . SHORROCK, Francis Thomas is a Director of the company. Secretary SHAMDAS, Deepak has been resigned. Secretary SHORTHOUSE & MARTIN LTD has been resigned. Secretary TAYLOR, Andrea Dorothy has been resigned. Secretary TURNER, Peter Broughton has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAVIS, Paul Anthony has been resigned. Director LILLEBO, Jan Helge has been resigned. Director OHLSSON, Torbjorn has been resigned. Director SOLHEIM, John Kristian has been resigned. Director TAYLOR, Andrea Dorothy has been resigned. Director WIIK, Helge has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
SHORROCK, Francis Thomas
Appointed Date: 03 November 1999
69 years old

Resigned Directors

Secretary
SHAMDAS, Deepak
Resigned: 01 March 2016
Appointed Date: 31 October 2002

Secretary
SHORTHOUSE & MARTIN LTD
Resigned: 20 September 1998
Appointed Date: 11 August 1994

Secretary
TAYLOR, Andrea Dorothy
Resigned: 31 October 2002
Appointed Date: 19 March 2001

Secretary
TURNER, Peter Broughton
Resigned: 19 March 2001
Appointed Date: 20 September 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 August 1994
Appointed Date: 11 August 1994

Director
DAVIS, Paul Anthony
Resigned: 19 March 2001
Appointed Date: 02 March 1999
78 years old

Director
LILLEBO, Jan Helge
Resigned: 19 March 2001
Appointed Date: 11 August 1994
72 years old

Director
OHLSSON, Torbjorn
Resigned: 16 February 2000
Appointed Date: 15 December 1994
65 years old

Director
SOLHEIM, John Kristian
Resigned: 28 March 1997
Appointed Date: 03 February 1997
59 years old

Director
TAYLOR, Andrea Dorothy
Resigned: 31 October 2002
Appointed Date: 19 March 2001
73 years old

Director
WIIK, Helge
Resigned: 19 March 2001
Appointed Date: 15 December 1994
91 years old

Persons With Significant Control

Mr Neklan Herold
Notified on: 1 May 2016
56 years old
Nature of control: Ownership of shares – 75% or more

DATAPOWER INTERNATIONAL COLLEGE LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Aug 2016
Confirmation statement made on 11 August 2016 with updates
18 Aug 2016
Termination of appointment of Deepak Shamdas as a secretary on 1 March 2016
30 Oct 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 575,000

08 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 71 more events
11 Jan 1995
New director appointed

11 Jan 1995
New director appointed

16 Sep 1994
Accounting reference date notified as 31/12

16 Aug 1994
Secretary resigned

11 Aug 1994
Incorporation

DATAPOWER INTERNATIONAL COLLEGE LIMITED Charges

6 March 1997
Deposit deed
Delivered: 15 March 1997
Status: Satisfied on 27 March 2001
Persons entitled: Nigel Shore and Clive Sheppard
Description: All interest of the company in or monies standing to the…