DATAPOINT GLOBAL SERVICES LIMITED
LONDON TOUCHBASE COMMUNICATIONS LIMITED

Hellopages » Greater London » Southwark » SE1 8EZ

Company number 03070360
Status Active
Incorporation Date 20 June 1995
Company Type Private Limited Company
Address MAINTEL EUROPE LTD, 160 BLACKFRIARS ROAD, LONDON, ENGLAND, SE1 8EZ
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and seventy-three events have happened. The last three records are Satisfaction of charge 030703600017 in full; Full accounts made up to 31 December 2015; Confirmation statement made on 1 July 2016 with updates. The most likely internet sites of DATAPOINT GLOBAL SERVICES LIMITED are www.datapointglobalservices.co.uk, and www.datapoint-global-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Datapoint Global Services Limited is a Private Limited Company. The company registration number is 03070360. Datapoint Global Services Limited has been working since 20 June 1995. The present status of the company is Active. The registered address of Datapoint Global Services 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 MARSHALL, Brent Austin has been resigned. Secretary MAYNARD, Jeffrey Richard has been resigned. Secretary TAILOR, Pravin has been resigned. Secretary WINGFIELD, Richard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLOSE, Jim has been resigned. Director DU TOIT, David Francois has been resigned. Director JONES, Meurig has been resigned. Director KENT, James has been resigned. Director LEWIS, Paul Raymond Thomas has been resigned. Director MARSHALL, Brent Austin has been resigned. Director MAYNARD, Jeffrey Richard has been resigned. Director MAYNARD, Riordan Anthony has been resigned. Director ROSE, Byron James has been resigned. Director SCOTT, Alexander John Stuart has been resigned. Director SOPHER, Jon Andrew Victor has been resigned. Director VITHALDAS, Vim has been resigned. Director WINGFIELD, Richard Alan has been resigned. The company operates in "Other telecommunications activities".


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

Secretary
MAYNARD, Jeffrey Richard
Resigned: 02 March 2007
Appointed Date: 20 June 1995

Secretary
TAILOR, Pravin
Resigned: 26 February 2010
Appointed Date: 02 March 2007

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

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 June 1995
Appointed Date: 20 June 1995

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

Director
DU TOIT, David Francois
Resigned: 30 June 2010
Appointed Date: 02 March 2007
69 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
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
MAYNARD, Jeffrey Richard
Resigned: 02 March 2007
Appointed Date: 20 June 1995
83 years old

Director
MAYNARD, Riordan Anthony
Resigned: 02 March 2007
Appointed Date: 20 June 1995
56 years old

Director
ROSE, Byron James
Resigned: 01 December 1996
Appointed Date: 20 June 1995
56 years old

Director
SCOTT, Alexander John Stuart
Resigned: 01 December 1996
Appointed Date: 20 June 1995
56 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: 02 March 2007
58 years old

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

Persons With Significant Control

Maintel Holdings Plc
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

DATAPOINT GLOBAL SERVICES LIMITED Events

29 Mar 2017
Satisfaction of charge 030703600017 in full
16 Sep 2016
Full accounts made up to 31 December 2015
01 Jul 2016
Confirmation statement made on 1 July 2016 with updates
18 May 2016
Satisfaction of charge 030703600015 in full
18 May 2016
Satisfaction of charge 030703600014 in full
...
... and 163 more events
19 Dec 1996
Director resigned
20 Nov 1996
Full accounts made up to 30 June 1996
09 Aug 1996
Return made up to 20/06/96; full list of members
  • 363(287) ‐ Registered office changed on 09/08/96
  • 363(288) ‐ Director's particulars changed

23 Jun 1995
Secretary resigned

20 Jun 1995
Incorporation

DATAPOINT GLOBAL SERVICES LIMITED Charges

4 May 2016
Charge code 0307 0360 0017
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 0307 0360 0016
Delivered: 3 November 2014
Status: Satisfied on 18 May 2016
Persons entitled: Lloyds Bank PLC
Description: Contains floating charge…
13 September 2013
Charge code 0307 0360 0015
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 0307 0360 0014
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…
9 March 2007
Debenture
Delivered: 19 March 2007
Status: Satisfied on 26 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 January 2006
Rent deposit deed
Delivered: 20 January 2006
Status: Satisfied on 4 September 2013
Persons entitled: The Pollen Estate Trustee Company
Description: A first fixed equitable charge ove the deposit balance the…
18 June 2004
Omnibus guarantee and set-off agreement
Delivered: 22 June 2004
Status: Satisfied on 26 May 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
15 October 2002
Legal charge
Delivered: 22 October 2002
Status: Satisfied on 21 February 2004
Persons entitled: Northamber PLC
Description: Fixed and floating charges over all book and other debts…
25 March 2002
Charge (receivables)
Delivered: 9 April 2002
Status: Satisfied on 17 October 2007
Persons entitled: Tyco Capital (UK) Limited
Description: All book debts (receivables) due or owing to the chargee.
15 June 2001
Debenture
Delivered: 20 June 2001
Status: Satisfied on 26 May 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 2000
All assets debenture
Delivered: 11 July 2000
Status: Satisfied on 10 April 2002
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
29 November 1999
Debenture
Delivered: 2 December 1999
Status: Satisfied on 20 July 2001
Persons entitled: Versailles Trade Finance Limited
Description: Fixed and floating charges over the undertaking and all…
16 November 1999
Debenture
Delivered: 1 December 1999
Status: Satisfied on 23 May 2000
Persons entitled: Touchbase Network Limited
Description: Fixed and floating charges over the undertaking and all…
22 December 1997
Mortgage debenture
Delivered: 30 December 1997
Status: Satisfied on 5 July 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 January 1997
Debenture
Delivered: 9 January 1997
Status: Satisfied on 23 February 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…