D4T4 SOLUTIONS PLC
MIDDLESEX I S SOLUTIONS PLC

Hellopages » Surrey » Spelthorne » TW16 7EF

Company number 01892751
Status Active
Incorporation Date 6 March 1985
Company Type Public Limited Company
Address WINDMILL HOUSE 91-93, WINDMILL ROAD SUNBURY UPON THAME, MIDDLESEX, TW16 7EF
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration two hundred and twenty-five events have happened. The last three records are Purchase of own shares. Shares purchased into treasury: GBP 230.32 ; Sale or transfer of treasury shares. Treasury capital: GBP 82.2 ; Appointment of Mr Mathew Tod as a director on 21 December 2016. The most likely internet sites of D4T4 SOLUTIONS PLC are www.d4t4solutions.co.uk, and www.d4t4-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. The distance to to Fulwell Rail Station is 3.7 miles; to Byfleet & New Haw Rail Station is 5.1 miles; to Chessington North Rail Station is 6.7 miles; to Brentford Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D4t4 Solutions Plc is a Public Limited Company. The company registration number is 01892751. D4t4 Solutions Plc has been working since 06 March 1985. The present status of the company is Active. The registered address of D4t4 Solutions Plc is Windmill House 91 93 Windmill Road Sunbury Upon Thame Middlesex Tw16 7ef. . TINLING, Michael Leigh Scott is a Secretary of the company. BOXALL, Mark Geoffrey is a Director of the company. DODKINS, James Lloyd is a Director of the company. KEAR, Peter John is a Director of the company. LYTHALL, John is a Director of the company. MCDOWELL, Roger Steven is a Director of the company. SIMMONDS, Peter Anthony is a Director of the company. TOD, Mathew is a Director of the company. WARREN, Carmel Elizabeth is a Director of the company. Director CLARK, Barrie Anderson has been resigned. Director DE SMITH, Michael John has been resigned. Director ENGLISH, Peter David has been resigned. Director SHINGLES, Godfrey Stephen has been resigned. Director SIMONS, Robert John Christopher has been resigned. Director TINLING, Michael Leigh Scott has been resigned. Director VENTURE CAPITAL FUNDING LTD has been resigned. Director WEST, Jonathan Charles has been resigned. The company operates in "Other information technology service activities".


Current Directors


Director
BOXALL, Mark Geoffrey
Appointed Date: 26 September 2016
62 years old

Director
DODKINS, James Lloyd
Appointed Date: 06 May 1997
69 years old

Director
KEAR, Peter John

70 years old

Director
LYTHALL, John

77 years old

Director
MCDOWELL, Roger Steven
Appointed Date: 17 January 2008
70 years old

Director
SIMMONDS, Peter Anthony
Appointed Date: 14 April 2015
67 years old

Director
TOD, Mathew
Appointed Date: 21 December 2016
60 years old

Director
WARREN, Carmel Elizabeth
Appointed Date: 24 November 2015
60 years old

Resigned Directors

Director
CLARK, Barrie Anderson
Resigned: 30 July 2015
Appointed Date: 06 May 1997
79 years old

Director
DE SMITH, Michael John
Resigned: 29 September 2004
Appointed Date: 16 August 2001
74 years old

Director
ENGLISH, Peter David
Resigned: 20 July 2016
Appointed Date: 06 May 1997
83 years old

Director
SHINGLES, Godfrey Stephen
Resigned: 23 January 2016
Appointed Date: 23 January 2015
86 years old

Director
SIMONS, Robert John Christopher
Resigned: 30 June 2005
Appointed Date: 16 December 1993
73 years old

Director
TINLING, Michael Leigh Scott
Resigned: 20 July 2016
Appointed Date: 01 July 2007
80 years old

Director
VENTURE CAPITAL FUNDING LTD
Resigned: 06 May 1997

Director
WEST, Jonathan Charles
Resigned: 04 June 2009
Appointed Date: 06 May 1997
67 years old

D4T4 SOLUTIONS PLC Events

03 Apr 2017
Purchase of own shares. Shares purchased into treasury:
  • GBP 230.32

03 Apr 2017
Sale or transfer of treasury shares. Treasury capital:
  • GBP 82.2

27 Jan 2017
Appointment of Mr Mathew Tod as a director on 21 December 2016
21 Dec 2016
Sale or transfer of treasury shares. Treasury capital:
  • GBP 30.32

11 Oct 2016
Purchase of own shares. Shares purchased into treasury:
  • GBP 7,942.9

...
... and 215 more events
12 May 1988
Full accounts made up to 31 December 1987

29 Feb 1988
Full accounts made up to 31 December 1986

16 Sep 1987
Return made up to 02/07/87; full list of members

04 Jul 1986
Return made up to 03/07/86; full list of members

06 Mar 1985
Certificate of incorporation

D4T4 SOLUTIONS PLC Charges

13 April 2015
Charge code 0189 2751 0005
Delivered: 13 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
26 January 2015
Charge code 0189 2751 0004
Delivered: 26 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
3 September 2009
Legal mortgage
Delivered: 11 September 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H windmill house 91-93 windmill road sunbury on thames…
13 November 1996
Marine mortgage
Delivered: 20 November 1996
Status: Satisfied on 19 February 2008
Persons entitled: Barclays Bank PLC (T/a Mercantile Credit)
Description: Pedro 37 boat named "is solutions".
29 September 1994
Fixed and floating charge
Delivered: 12 October 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

D4T- LTD D4T SOLUTIONS LTD D4UGOS U.K LIMITED D4UTILITIES LTD D4W8 LIMITED D4Y LIMITED D4YOU LTD