DEDIPOWER MANAGED HOSTING LIMITED
READING DEDIPOWER LIMITED

Hellopages » Berkshire » Reading » RG2 0HP

Company number 04904386
Status Active
Incorporation Date 18 September 2003
Company Type Private Limited Company
Address CADOGAN HOUSE, ROSE KILN LANE, READING, BERKSHIRE, RG2 0HP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 18 September 2015 with full list of shareholders Statement of capital on 2015-09-18 GBP 1 . The most likely internet sites of DEDIPOWER MANAGED HOSTING LIMITED are www.dedipowermanagedhosting.co.uk, and www.dedipower-managed-hosting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Dedipower Managed Hosting Limited is a Private Limited Company. The company registration number is 04904386. Dedipower Managed Hosting Limited has been working since 18 September 2003. The present status of the company is Active. The registered address of Dedipower Managed Hosting Limited is Cadogan House Rose Kiln Lane Reading Berkshire Rg2 0hp. . MACKENZIE, Graeme George is a Secretary of the company. HOWLING, Mark Ian is a Director of the company. MACKENZIE, Graeme George is a Director of the company. Secretary MARTIN, Craig John has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director KURT-ELLI, Aydin, Dr has been resigned. Director MARTIN, Craig John has been resigned. Director PAYNE, Alan has been resigned. Director TARRING, Spencer John Coite has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MACKENZIE, Graeme George
Appointed Date: 30 September 2011

Director
HOWLING, Mark Ian
Appointed Date: 30 September 2011
64 years old

Director
MACKENZIE, Graeme George
Appointed Date: 30 September 2011
60 years old

Resigned Directors

Secretary
MARTIN, Craig John
Resigned: 30 September 2011
Appointed Date: 18 September 2003

Nominee Secretary
JPCORS LIMITED
Resigned: 18 September 2003
Appointed Date: 18 September 2003

Director
KURT-ELLI, Aydin, Dr
Resigned: 01 July 2014
Appointed Date: 12 December 2012
52 years old

Director
MARTIN, Craig John
Resigned: 30 September 2011
Appointed Date: 18 September 2003
44 years old

Director
PAYNE, Alan
Resigned: 07 January 2013
Appointed Date: 13 December 2012
57 years old

Director
TARRING, Spencer John Coite
Resigned: 30 September 2011
Appointed Date: 18 September 2003
43 years old

Nominee Director
JPCORD LIMITED
Resigned: 18 September 2003
Appointed Date: 18 September 2003

Persons With Significant Control

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

DEDIPOWER MANAGED HOSTING LIMITED Events

19 Sep 2016
Confirmation statement made on 18 September 2016 with updates
08 Jul 2016
Accounts for a dormant company made up to 31 December 2015
18 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1

26 May 2015
Accounts for a dormant company made up to 31 December 2014
19 Sep 2014
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1

...
... and 42 more events
29 Apr 2004
New director appointed
29 Apr 2004
Registered office changed on 29/04/04 from: the courthouse, 5 cornflower close, wokingham RG41 3HJ
26 Sep 2003
Director resigned
26 Sep 2003
Secretary resigned
18 Sep 2003
Incorporation

DEDIPOWER MANAGED HOSTING LIMITED Charges

30 September 2011
Security deed of accession
Delivered: 12 October 2011
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…