Company number 01585167
Status Active
Incorporation Date 10 September 1981
Company Type Private Limited Company
Address UNIT 10 CONCEPT PARK, INNOVATION CLOSE, POOLE, DORSET, BH12 4QT
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc
Since the company registration one hundred and seventy-three events have happened. The last three records are Termination of appointment of Michael Paul Sussman as a director on 21 October 2016; Registration of charge 015851670015, created on 13 September 2016; Confirmation statement made on 23 August 2016 with updates. The most likely internet sites of TIME AND DATA SYSTEMS INTERNATIONAL LIMITED are www.timeanddatasystemsinternational.co.uk, and www.time-and-data-systems-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. The distance to to Poole Rail Station is 2.2 miles; to Hamworthy Rail Station is 3.2 miles; to Bournemouth Rail Station is 4 miles; to Holton Heath Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Time and Data Systems International Limited is a Private Limited Company.
The company registration number is 01585167. Time and Data Systems International Limited has been working since 10 September 1981.
The present status of the company is Active. The registered address of Time and Data Systems International Limited is Unit 10 Concept Park Innovation Close Poole Dorset Bh12 4qt. . DAVIES, John Peter is a Director of the company. REDJAG LIMITED is a Director of the company. Secretary HUGHES, Terence Owen has been resigned. Secretary LAZARUS, William Ian David has been resigned. Secretary MITCHELL, Robin Alan has been resigned. Secretary ELLIS JONES COMPANY SECRETARIAL LIMITED has been resigned. Director CHAMBERS, Christopher has been resigned. Director DE MORGAN, Barry Wentworth has been resigned. Director EATON, Gregory Paul has been resigned. Director FRIESTAD, Leif John has been resigned. Director GATER, Philip Malborough has been resigned. Director GRIFFITHS, Stuart has been resigned. Director HARDY, Alan John has been resigned. Director HUGHES, David Wyn has been resigned. Director HUGHES, Terence Owen has been resigned. Director JAMES, David Martin has been resigned. Director JOHN, Alun Philip has been resigned. Director LAWSON, Peter Gerald has been resigned. Director LAZARUS, William Ian David has been resigned. Director MITCHELL, Robin Alan has been resigned. Director NUTTALL, Steven James has been resigned. Director O'BRIEN, Michael has been resigned. Director PARSONS, John William has been resigned. Director SANO-DAVIES, Misako has been resigned. Director SUSSMAN, Michael Paul has been resigned. Director TATE, Lee has been resigned. Director TRIST, Caroline Elizabeth has been resigned. Director WELLS, Andrew Victor has been resigned. Director WESTROPP, Anthony Henry has been resigned. The company operates in "Manufacture of other electrical equipment".
Current Directors
Director
REDJAG LIMITED
Appointed Date: 28 February 2005
Resigned Directors
Secretary
ELLIS JONES COMPANY SECRETARIAL LIMITED
Resigned: 08 May 2009
Appointed Date: 28 February 2005
Director
GRIFFITHS, Stuart
Resigned: 31 December 2013
Appointed Date: 25 May 2012
55 years old
Director
HARDY, Alan John
Resigned: 29 January 2015
Appointed Date: 25 May 2012
63 years old
Director
JOHN, Alun Philip
Resigned: 28 February 2005
Appointed Date: 25 August 2001
73 years old
Director
O'BRIEN, Michael
Resigned: 28 February 2003
Appointed Date: 20 December 2001
64 years old
Director
TATE, Lee
Resigned: 25 August 2001
Appointed Date: 01 October 1998
86 years old
Persons With Significant Control
Tdsi Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
TIME AND DATA SYSTEMS INTERNATIONAL LIMITED Events
21 Oct 2016
Termination of appointment of Michael Paul Sussman as a director on 21 October 2016
28 Sep 2016
Registration of charge 015851670015, created on 13 September 2016
06 Sep 2016
Confirmation statement made on 23 August 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 30 April 2016
16 Oct 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 163 more events
07 Apr 1987
Accounts made up to 30 September 1986
20 Mar 1987
Return made up to 13/03/87; full list of members
29 Jul 1982
Company name changed\certificate issued on 29/07/82
10 Sep 1981
Certificate of incorporation
13 September 2016
Charge code 0158 5167 0015
Delivered: 28 September 2016
Status: Outstanding
Persons entitled: John Peter Davies
Description: Contains floating charge…
4 June 2010
Legal assignment
Delivered: 5 June 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due under the contract (the contract…
12 October 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 15 October 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of first fixed charge all debts and all export debts…
23 September 2009
Debenture
Delivered: 24 September 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 May 2007
Debenture
Delivered: 10 May 2007
Status: Satisfied
on 6 May 2011
Persons entitled: Cattles Invoice Finance (Oxford) Limited
Description: Fixed and floating charges over the undertaking and all…
22 April 2005
Debenture
Delivered: 28 April 2005
Status: Satisfied
on 19 April 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 November 2001
A loan note debenture accession deed
Delivered: 21 November 2001
Status: Satisfied
on 2 March 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 November 2001
Accession deed between the bank and time and data systems international limited (the "company") by which the company acceded to a mortgage debenture dated 27 august 1999 (as amended by a deed of amendment dated 30 april 2001)
Delivered: 15 November 2001
Status: Satisfied
on 2 March 2005
Persons entitled: Hsbc Bank PLC (As Security Trustee for the Senior Creditors)
Description: Fixed and floating charges over the undertaking and all…
7 July 1998
Legal charge containing fixed and floating charges
Delivered: 15 July 1998
Status: Satisfied
on 21 November 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leasehold property k/a 6-8 nuffield road poole dorset…
20 February 1996
Debenture
Delivered: 11 March 1996
Status: Satisfied
on 21 November 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 February 1996
Collateral debenture
Delivered: 1 March 1996
Status: Satisfied
on 21 November 2001
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
4 January 1994
Single debenture
Delivered: 12 January 1994
Status: Satisfied
on 20 September 1996
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 October 1992
Agreement
Delivered: 21 October 1992
Status: Satisfied
on 25 November 1995
Persons entitled: Close Brothers Limited
Description: All rights title interest in and to all sums due under the…
26 August 1982
Debenture
Delivered: 3 September 1982
Status: Satisfied
on 16 April 1988
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over undertaking and all…
26 August 1982
Mortgage debenture
Delivered: 27 August 1982
Status: Satisfied
on 23 July 1987
Persons entitled: Country Bank Limited
Description: A specific equitable charge over all freehold or leasehold…