DATA-PATH OFFICE NETWORK SERVICES LIMITED
CREWKERNE

Hellopages » Somerset » South Somerset » TA18 7HJ

Company number 02117166
Status Active
Incorporation Date 30 March 1987
Company Type Private Limited Company
Address UNIT 2 CREWKERNE BUSINESS PARK, NORTHERN WAY, CROPMEAD, CREWKERNE, SOMERSET, TA18 7HJ
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Change of share class name or designation; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 9 September 2016 with updates. The most likely internet sites of DATA-PATH OFFICE NETWORK SERVICES LIMITED are www.datapathofficenetworkservices.co.uk, and www.data-path-office-network-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Data Path Office Network Services Limited is a Private Limited Company. The company registration number is 02117166. Data Path Office Network Services Limited has been working since 30 March 1987. The present status of the company is Active. The registered address of Data Path Office Network Services Limited is Unit 2 Crewkerne Business Park Northern Way Cropmead Crewkerne Somerset Ta18 7hj. . DOBSON, John William is a Secretary of the company. FRYER, Timothy is a Director of the company. JOHN, David Christopher is a Director of the company. LOWE, Rupert James Graham is a Director of the company. Secretary BURT, Paul John has been resigned. Secretary EVANS, Sarah May has been resigned. Secretary SMITH, Patricia Joy has been resigned. Director BURT, Paul John has been resigned. Director FOSTER, Raymond John has been resigned. Director LOWE, Patrick Graham has been resigned. Director MANLEY, Shane Robert has been resigned. Director SMITH, Christopher Nigel has been resigned. Director SMITH, Patricia Joy has been resigned. Director SMITH, Stuart Douglas has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Secretary
DOBSON, John William
Appointed Date: 09 January 2014

Director
FRYER, Timothy
Appointed Date: 01 March 2010
49 years old

Director
JOHN, David Christopher
Appointed Date: 01 April 2012
45 years old

Director
LOWE, Rupert James Graham
Appointed Date: 04 May 1999
67 years old

Resigned Directors

Secretary
BURT, Paul John
Resigned: 25 March 2011
Appointed Date: 04 May 1999

Secretary
EVANS, Sarah May
Resigned: 09 January 2014
Appointed Date: 25 March 2011

Secretary
SMITH, Patricia Joy
Resigned: 05 May 1999

Director
BURT, Paul John
Resigned: 25 March 2011
Appointed Date: 04 May 1999
63 years old

Director
FOSTER, Raymond John
Resigned: 31 December 2008
Appointed Date: 04 May 1999
81 years old

Director
LOWE, Patrick Graham
Resigned: 09 November 2000
Appointed Date: 04 May 1999
93 years old

Director
MANLEY, Shane Robert
Resigned: 05 February 2010
Appointed Date: 14 July 2003
55 years old

Director
SMITH, Christopher Nigel
Resigned: 29 March 1999
65 years old

Director
SMITH, Patricia Joy
Resigned: 05 May 1999
71 years old

Director
SMITH, Stuart Douglas
Resigned: 31 March 2004
71 years old

Persons With Significant Control

Mr Rupert James Graham Lowe
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

DATA-PATH OFFICE NETWORK SERVICES LIMITED Events

14 Mar 2017
Change of share class name or designation
10 Mar 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

09 Sep 2016
Confirmation statement made on 9 September 2016 with updates
17 Aug 2016
Total exemption small company accounts made up to 31 March 2016
11 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 95 more events
09 Feb 1989
Accounts made up to 31 March 1988

11 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Apr 1987
Registered office changed on 04/04/87 from: somerset house temple street birmingham B2 5DP

30 Mar 1987
Incorporation
30 Mar 1987
Certificate of Incorporation

DATA-PATH OFFICE NETWORK SERVICES LIMITED Charges

18 March 1997
Debenture deed
Delivered: 20 March 1997
Status: Satisfied on 30 October 2014
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…