NEWS DATACOM LIMITED
STAINES

Hellopages » Surrey » Spelthorne » TW18 4EX

Company number 02646785
Status Active
Incorporation Date 18 September 1991
Company Type Private Limited Company
Address ONE, LONDON ROAD, STAINES, MIDDLESEX, TW18 4EX
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Accounts for a dormant company made up to 25 July 2015; Second filing of AR01 previously delivered to Companies House made up to 15 November 2014. The most likely internet sites of NEWS DATACOM LIMITED are www.newsdatacom.co.uk, and www.news-datacom.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. The distance to to Byfleet & New Haw Rail Station is 6 miles; to Sunningdale Rail Station is 6.2 miles; to Slough Rail Station is 6.4 miles; to Burnham (Berks) Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.News Datacom Limited is a Private Limited Company. The company registration number is 02646785. News Datacom Limited has been working since 18 September 1991. The present status of the company is Active. The registered address of News Datacom Limited is One London Road Staines Middlesex Tw18 4ex. . LEVIN, Ismat is a Director of the company. SWEET, David James is a Director of the company. Secretary MEDLOCK, Charles Richard Kenneth has been resigned. Secretary ROGERS, Eleanor has been resigned. Secretary STEHRENBERGER, Peter Walter has been resigned. Secretary WOODWARD, Andrew Paul has been resigned. Director BARDEN-STYLIANOU, Stelios Stephen has been resigned. Director BARRACLOUGH, Stephen Thomas has been resigned. Director BROWN, Steven John has been resigned. Director CHISHOLM, Samuel Hewlings has been resigned. Director CLARK, Greogory John, Dr has been resigned. Director FISCHER, August Antonius has been resigned. Director GERSH, Alexander has been resigned. Director HONEY, Stanley Kohnen has been resigned. Director LINFORD, Richard Martin has been resigned. Director MEDLOCK, Charles Richard Kenneth has been resigned. Director NIELSEN, Gorm Ward has been resigned. Director PELED, Abraham, Dr has been resigned. Director PRICE, Thomas George has been resigned. Director SISKIND, Arthur Michael has been resigned. Director SMITH, Peter Wade has been resigned. Director WOODWARD, Andrew Paul has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
LEVIN, Ismat
Appointed Date: 05 February 2009
58 years old

Director
SWEET, David James
Appointed Date: 01 December 2013
57 years old

Resigned Directors

Secretary
MEDLOCK, Charles Richard Kenneth
Resigned: 25 September 2004
Appointed Date: 04 October 1996

Secretary
ROGERS, Eleanor
Resigned: 18 September 1993

Secretary
STEHRENBERGER, Peter Walter
Resigned: 04 October 1996

Secretary
WOODWARD, Andrew Paul
Resigned: 30 November 2013
Appointed Date: 25 September 2004

Director
BARDEN-STYLIANOU, Stelios Stephen
Resigned: 12 May 1995
Appointed Date: 16 December 1992
75 years old

Director
BARRACLOUGH, Stephen Thomas
Resigned: 03 January 1995
73 years old

Director
BROWN, Steven John
Resigned: 04 August 1995
72 years old

Director
CHISHOLM, Samuel Hewlings
Resigned: 12 October 1995
Appointed Date: 28 July 1993
85 years old

Director
CLARK, Greogory John, Dr
Resigned: 12 January 1998
Appointed Date: 12 October 1995
77 years old

Director
FISCHER, August Antonius
Resigned: 10 April 1995
86 years old

Director
GERSH, Alexander
Resigned: 30 July 2012
Appointed Date: 10 February 2005
61 years old

Director
HONEY, Stanley Kohnen
Resigned: 12 October 1995
70 years old

Director
LINFORD, Richard Martin
Resigned: 04 October 1996
Appointed Date: 03 January 1995
73 years old

Director
MEDLOCK, Charles Richard Kenneth
Resigned: 25 September 2004
Appointed Date: 18 October 1996
65 years old

Director
NIELSEN, Gorm Ward
Resigned: 04 January 2013
Appointed Date: 30 July 2012
61 years old

Director
PELED, Abraham, Dr
Resigned: 31 May 2006
Appointed Date: 04 August 1995
80 years old

Director
PRICE, Thomas George
Resigned: 31 March 1993
88 years old

Director
SISKIND, Arthur Michael
Resigned: 05 February 2009
86 years old

Director
SMITH, Peter Wade
Resigned: 04 October 1996
92 years old

Director
WOODWARD, Andrew Paul
Resigned: 30 November 2013
Appointed Date: 25 September 2004
62 years old

Persons With Significant Control

Digi-Media Vision Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEWS DATACOM LIMITED Events

23 Nov 2016
Confirmation statement made on 15 November 2016 with updates
04 Feb 2016
Accounts for a dormant company made up to 25 July 2015
21 Dec 2015
Second filing of AR01 previously delivered to Companies House made up to 15 November 2014
03 Dec 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 20,000,000

02 Dec 2015
Appointment of Mr David James Sweet as a director on 1 December 2013
...
... and 130 more events
07 Feb 1992
New director appointed

07 Feb 1992
Registered office changed on 07/02/92 from: 66 lincoln's inn fields, london, WC2A 3LH
07 Feb 1992
Accounting reference date notified as 30/06
10 Dec 1991
Company name changed tyrolese (236) LIMITED\certificate issued on 11/12/91
18 Sep 1991
Incorporation

NEWS DATACOM LIMITED Charges

10 March 2011
Intellectual property security agreement
Delivered: 18 March 2011
Status: Outstanding
Persons entitled: J.P. Morgan Europe Limited
Description: Right title and interest in all copyrights and copyright…
10 March 2011
Debenture
Delivered: 18 March 2011
Status: Outstanding
Persons entitled: J.P. Morgan Europe Limited
Description: Fixed and floating charge over the undertaking and all…
28 April 2009
Intellectual property security agreement
Delivered: 6 May 2009
Status: Satisfied on 14 March 2011
Persons entitled: J.P. Morgan Europe Limited as Security Agent for the Secured Parties
Description: All its right, title and interest in, to and under all…
6 February 2009
Debenture
Delivered: 9 February 2009
Status: Satisfied on 14 March 2011
Persons entitled: Nds Holdco, Inc.
Description: Fixed and floating charge over the undertaking and all…
28 January 2009
Debenture
Delivered: 30 January 2009
Status: Satisfied on 14 March 2011
Persons entitled: J P Morgan Europe Limited as Security Agent for the Benefit of the Secured Parties
Description: Fixed and floating charge over the undertaking and all…