DATAPOINT CUSTOMER SOLUTIONS LIMITED
LONDON DATAPOINT OSN UK LIMITED

Hellopages » Greater London » Southwark » SE1 8EZ

Company number 04210613
Status Active
Incorporation Date 3 May 2001
Company Type Private Limited Company
Address MAINTEL EUROPE LTD, 160 BLACKFRIARS ROAD, LONDON, ENGLAND, SE1 8EZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 3 May 2017 with updates; Satisfaction of charge 042106130012 in full; Full accounts made up to 31 December 2015. The most likely internet sites of DATAPOINT CUSTOMER SOLUTIONS LIMITED are www.datapointcustomersolutions.co.uk, and www.datapoint-customer-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Datapoint Customer Solutions Limited is a Private Limited Company. The company registration number is 04210613. Datapoint Customer Solutions Limited has been working since 03 May 2001. The present status of the company is Active. The registered address of Datapoint Customer Solutions Limited is Maintel Europe Ltd 160 Blackfriars Road London England Se1 8ez. . TODD, William Drysdale is a Secretary of the company. BUXTON, Edward is a Director of the company. MCCAFFERY, Angus John is a Director of the company. TODD, William Drysdale is a Director of the company. Secretary ALLY, Bibi Rahima has been resigned. Secretary MARSHALL, Brent Austin has been resigned. Secretary VITHALDAS, Vim has been resigned. Secretary WINGFIELD, Richard Alan has been resigned. Director CLOSE, Jim has been resigned. Director COLLETT, Brian has been resigned. Director FAUX, Sarah has been resigned. Director FAUX, Sarah has been resigned. Director JONES, Meurig has been resigned. Director KENT, James has been resigned. Director LAKIN, Eric Daniel has been resigned. Director LEWIS, Paul Raymond Thomas has been resigned. Director MARSHALL, Brent Austin has been resigned. Director SOPHER, Jon Andrew Victor has been resigned. Director VITHALDAS, Vim has been resigned. Director WINGFILED, Richard Alan has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TODD, William Drysdale
Appointed Date: 13 September 2013

Director
BUXTON, Edward
Appointed Date: 13 September 2013
64 years old

Director
MCCAFFERY, Angus John
Appointed Date: 13 September 2013
59 years old

Director
TODD, William Drysdale
Appointed Date: 13 September 2013
66 years old

Resigned Directors

Secretary
ALLY, Bibi Rahima
Resigned: 26 February 2004
Appointed Date: 03 May 2001

Secretary
MARSHALL, Brent Austin
Resigned: 13 September 2013
Appointed Date: 19 March 2012

Secretary
VITHALDAS, Vim
Resigned: 09 September 2009
Appointed Date: 26 February 2004

Secretary
WINGFIELD, Richard Alan
Resigned: 04 November 2011
Appointed Date: 09 September 2009

Director
CLOSE, Jim
Resigned: 06 November 2014
Appointed Date: 19 March 2012
63 years old

Director
COLLETT, Brian
Resigned: 25 October 2002
Appointed Date: 03 May 2001
82 years old

Director
FAUX, Sarah
Resigned: 31 July 2006
Appointed Date: 01 November 2003
54 years old

Director
FAUX, Sarah
Resigned: 28 May 2003
Appointed Date: 25 October 2002
54 years old

Director
JONES, Meurig
Resigned: 29 April 2011
Appointed Date: 25 May 2010
64 years old

Director
KENT, James
Resigned: 13 September 2013
Appointed Date: 09 September 2009
68 years old

Director
LAKIN, Eric Daniel
Resigned: 29 August 2008
Appointed Date: 31 July 2006
54 years old

Director
LEWIS, Paul Raymond Thomas
Resigned: 09 September 2009
Appointed Date: 09 August 2007
58 years old

Director
MARSHALL, Brent Austin
Resigned: 13 September 2013
Appointed Date: 19 March 2012
64 years old

Director
SOPHER, Jon Andrew Victor
Resigned: 13 September 2013
Appointed Date: 14 December 2011
60 years old

Director
VITHALDAS, Vim
Resigned: 09 September 2009
Appointed Date: 25 October 2002
58 years old

Director
WINGFILED, Richard Alan
Resigned: 04 November 2011
Appointed Date: 09 September 2009
63 years old

Persons With Significant Control

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

DATAPOINT CUSTOMER SOLUTIONS LIMITED Events

15 May 2017
Confirmation statement made on 3 May 2017 with updates
29 Mar 2017
Satisfaction of charge 042106130012 in full
16 Sep 2016
Full accounts made up to 31 December 2015
18 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1

18 May 2016
Satisfaction of charge 042106130009 in full
...
... and 113 more events
13 Nov 2002
New director appointed
13 Nov 2002
Director resigned
25 Oct 2002
Company name changed datapoint osn uk LIMITED\certificate issued on 25/10/02
21 May 2002
Return made up to 03/05/02; full list of members
03 May 2001
Incorporation

DATAPOINT CUSTOMER SOLUTIONS LIMITED Charges

4 May 2016
Charge code 0421 0613 0012
Delivered: 10 May 2016
Status: Satisfied on 29 March 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Contains fixed charge…
24 October 2014
Charge code 0421 0613 0011
Delivered: 3 November 2014
Status: Satisfied on 18 May 2016
Persons entitled: Lloyds Bank PLC
Description: Contains floating charge…
13 September 2013
Charge code 0421 0613 0010
Delivered: 17 September 2013
Status: Satisfied on 18 May 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
13 September 2013
Charge code 0421 0613 0009
Delivered: 17 September 2013
Status: Satisfied on 18 May 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
15 October 2007
Debenture
Delivered: 19 October 2007
Status: Satisfied on 31 August 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
9 March 2007
A deed of admission
Delivered: 19 March 2007
Status: Satisfied on 26 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: The credit balance being any sum standing to the credit of…
2 March 2007
Omnibus guarantee & set off agreement
Delivered: 12 March 2007
Status: Satisfied on 26 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: The company charges under the agreement its credit…
2 March 2007
Debenture
Delivered: 12 March 2007
Status: Satisfied on 26 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 January 2006
Debenture
Delivered: 27 January 2006
Status: Satisfied on 7 March 2007
Persons entitled: Alchemy Partners (Guernsey) Limited
Description: Fixed and floating charges over the undertaking and all…
8 March 2004
An omnibus guarantee and set-off agreement
Delivered: 15 March 2004
Status: Satisfied on 26 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: With full title guarantee, any sum or sums standing to the…
23 September 2003
Deed of admission to an omnibus guarantee and set-off ag reement dated 5TH september 2002
Delivered: 2 October 2003
Status: Satisfied on 26 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any one or more…
15 July 2003
Debenture
Delivered: 18 July 2003
Status: Satisfied on 26 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…