WILLIAM DATA SYSTEMS LIMITED
EAST GRINSTEAD

Hellopages » West Sussex » Mid Sussex » RH19 1TU
Company number 02783544
Status Active - Proposal to Strike off
Incorporation Date 26 January 1993
Company Type Private Limited Company
Address 2 INDEPENDENT BUSINESS PARK, IMBERHORNE LANE, EAST GRINSTEAD, WEST SUSSEX, RH19 1TU
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software, 62012 - Business and domestic software development
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Resolutions RES13 ‐ 20/01/2017 . The most likely internet sites of WILLIAM DATA SYSTEMS LIMITED are www.williamdatasystems.co.uk, and www.william-data-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Balcombe Rail Station is 7.1 miles; to Salfords (Surrey) Rail Station is 7.2 miles; to Oxted Rail Station is 8.6 miles; to Redhill Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.William Data Systems Limited is a Private Limited Company. The company registration number is 02783544. William Data Systems Limited has been working since 26 January 1993. The present status of the company is Active - Proposal to Strike off. The registered address of William Data Systems Limited is 2 Independent Business Park Imberhorne Lane East Grinstead West Sussex Rh19 1tu. . COOKE, Geoffrey Ian is a Director of the company. ROGERS, Joseph David is a Director of the company. Secretary HAMMOND, Liam Gerard Frederick has been resigned. Nominee Secretary MOORE, Debbie has been resigned. Nominee Director BROWN, Kevin Thomas has been resigned. Director HAMMOND, Liam Gerard Frederick has been resigned. Director JAFFE, Lonne Allen has been resigned. Director WHARTON, William John has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


Current Directors

Director
COOKE, Geoffrey Ian
Appointed Date: 11 February 2015
66 years old

Director
ROGERS, Joseph David
Appointed Date: 11 February 2015
52 years old

Resigned Directors

Secretary
HAMMOND, Liam Gerard Frederick
Resigned: 11 February 2015
Appointed Date: 26 January 1993

Nominee Secretary
MOORE, Debbie
Resigned: 26 January 1993
Appointed Date: 26 January 1993

Nominee Director
BROWN, Kevin Thomas
Resigned: 26 January 1993
Appointed Date: 26 January 1993
67 years old

Director
HAMMOND, Liam Gerard Frederick
Resigned: 11 February 2015
Appointed Date: 26 January 1993
69 years old

Director
JAFFE, Lonne Allen
Resigned: 31 January 2016
Appointed Date: 11 February 2015
48 years old

Director
WHARTON, William John
Resigned: 19 February 2014
Appointed Date: 26 January 1993
72 years old

Persons With Significant Control

Wds Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WILLIAM DATA SYSTEMS LIMITED Events

18 Apr 2017
First Gazette notice for voluntary strike-off
10 Apr 2017
Application to strike the company off the register
03 Mar 2017
Resolutions
  • RES13 ‐ 20/01/2017

15 Nov 2016
Confirmation statement made on 10 November 2016 with updates
20 Sep 2016
Previous accounting period extended from 31 December 2015 to 30 June 2016
...
... and 67 more events
18 May 1994
Return made up to 26/01/94; full list of members

21 Feb 1993
Registered office changed on 21/02/93 from: 8 baker street london W1M 1DA

18 Feb 1993
Director resigned;new director appointed

18 Feb 1993
Secretary resigned;new secretary appointed;new director appointed

26 Jan 1993
Incorporation

WILLIAM DATA SYSTEMS LIMITED Charges

15 January 2002
Rent deposit deed
Delivered: 19 January 2002
Status: Satisfied on 15 December 2014
Persons entitled: Liam Gerard Frederick Hammond and William John Wharton
Description: The rent deposit of £42,000.00.
22 August 2001
Mortgage debenture
Delivered: 28 August 2001
Status: Satisfied on 7 January 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…