PULSANT DATA SERVICES LIMITED
READING BLUE SQUARE DATA SERVICES LIMITED

Hellopages » Berkshire » Reading » RG2 0HP

Company number 05760876
Status Active
Incorporation Date 29 March 2006
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 sixty-six events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 200,000 . The most likely internet sites of PULSANT DATA SERVICES LIMITED are www.pulsantdataservices.co.uk, and www.pulsant-data-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Pulsant Data Services Limited is a Private Limited Company. The company registration number is 05760876. Pulsant Data Services Limited has been working since 29 March 2006. The present status of the company is Active. The registered address of Pulsant Data Services Limited is Cadogan House Rose Kiln Lane Reading Berkshire Rg2 0hp. . MACKENZIE, Graeme 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 ELLIS, Robin David has been resigned. Secretary ROOKER, Malcolm has been resigned. Secretary ROOKER, Malcolm Loyn has been resigned. Director ELLIS, Robin David has been resigned. Director KURT-ELLI, Aydin, Dr has been resigned. Director MEYER, Mark Charles has been resigned. Director MUNSON, Matthew has been resigned. Director PAYNE, Alan has been resigned. Director WESTHALL, Helen has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MACKENZIE, Graeme
Appointed Date: 18 February 2011

Director
HOWLING, Mark Ian
Appointed Date: 18 February 2011
64 years old

Director
MACKENZIE, Graeme George
Appointed Date: 31 May 2011
60 years old

Resigned Directors

Secretary
ELLIS, Robin David
Resigned: 10 December 2008
Appointed Date: 29 March 2006

Secretary
ROOKER, Malcolm
Resigned: 18 February 2011
Appointed Date: 20 April 2010

Secretary
ROOKER, Malcolm Loyn
Resigned: 20 April 2010
Appointed Date: 10 December 2008

Director
ELLIS, Robin David
Resigned: 18 February 2011
Appointed Date: 29 March 2006
65 years old

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

Director
MEYER, Mark Charles
Resigned: 18 February 2011
Appointed Date: 29 March 2006
63 years old

Director
MUNSON, Matthew
Resigned: 31 May 2011
Appointed Date: 22 May 2007
45 years old

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

Director
WESTHALL, Helen
Resigned: 04 April 2008
Appointed Date: 29 March 2006
45 years old

Persons With Significant Control

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

PULSANT DATA SERVICES LIMITED Events

30 Mar 2017
Confirmation statement made on 29 March 2017 with updates
08 Jul 2016
Full accounts made up to 31 December 2015
29 Mar 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 200,000

26 May 2015
Full accounts made up to 31 December 2014
30 Mar 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 200,000

...
... and 56 more events
19 Jul 2007
Return made up to 29/03/07; full list of members
25 Jun 2007
Secretary resigned
25 Jun 2007
New director appointed
14 Oct 2006
Particulars of mortgage/charge
29 Mar 2006
Incorporation

PULSANT DATA SERVICES LIMITED Charges

1 July 2014
Charge code 0576 0876 0007
Delivered: 8 July 2014
Status: Outstanding
Persons entitled: Societe Generale, London Branch as Security Agent (As Trustee for Each of the Secured Parties)
Description: Blue square house priors way maidenhead t/no. BK422246…
21 February 2011
Security deed of accession
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Trustee for the Finance Parties (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
5 February 2010
Charge of deposit
Delivered: 16 February 2010
Status: Satisfied on 10 December 2010
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
21 April 2009
Deed of charge over credit balances
Delivered: 2 May 2009
Status: Satisfied on 10 December 2010
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
15 April 2009
Chattel mortgage
Delivered: 17 April 2009
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 1875 kva containerised generator - serial number CO47978/01.
11 February 2008
Guarantee and debenture
Delivered: 16 February 2008
Status: Satisfied on 14 June 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 October 2006
Debenture
Delivered: 14 October 2006
Status: Satisfied on 10 December 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…