SECUREDATA EUROPE LIMITED
MAIDSTONE MIS CORPORATE DEFENCE SOLUTIONS LIMITED MIS CDS GROUP LIMITED

Hellopages » Kent » Tonbridge and Malling » ME16 9NT

Company number 04365896
Status Active
Incorporation Date 4 February 2002
Company Type Private Limited Company
Address SECUREDATA HOUSE HERMITAGE COURT, HERMITAGE LANE, MAIDSTONE, KENT, ME16 9NT
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Full accounts made up to 31 July 2016; Confirmation statement made on 3 February 2017 with updates; Appointment of Mr Ian Christopher Brown as a director on 8 December 2016. The most likely internet sites of SECUREDATA EUROPE LIMITED are www.securedataeurope.co.uk, and www.securedata-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Bearsted Rail Station is 4.3 miles; to Chatham Rail Station is 7.3 miles; to Rochester Rail Station is 7.5 miles; to Gillingham (Kent) Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Securedata Europe Limited is a Private Limited Company. The company registration number is 04365896. Securedata Europe Limited has been working since 04 February 2002. The present status of the company is Active. The registered address of Securedata Europe Limited is Securedata House Hermitage Court Hermitage Lane Maidstone Kent Me16 9nt. . BROWN, Ian Christopher is a Director of the company. GREEFF, Etienne is a Director of the company. NAGEVADIA, Rajesh Prabhudas is a Director of the company. TOMLINSON, Matthew Charles is a Director of the company. Secretary DU TOIT, Johan George has been resigned. Secretary TUCKER, Roy Clifford has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRAZIER, Dean has been resigned. Director COOKE, Andrew Derek has been resigned. Director DU TOIT, Johan George has been resigned. Director DU TOIT, Josias Wessels has been resigned. Director LEGG, George Martin has been resigned. Director TUCKER, Roy Clifford has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
BROWN, Ian Christopher
Appointed Date: 08 December 2016
61 years old

Director
GREEFF, Etienne
Appointed Date: 01 April 2002
58 years old

Director
NAGEVADIA, Rajesh Prabhudas
Appointed Date: 22 March 2013
61 years old

Director
TOMLINSON, Matthew Charles
Appointed Date: 01 April 2002
52 years old

Resigned Directors

Secretary
DU TOIT, Johan George
Resigned: 02 July 2012
Appointed Date: 18 June 2008

Secretary
TUCKER, Roy Clifford
Resigned: 18 June 2008
Appointed Date: 04 February 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 February 2002
Appointed Date: 04 February 2002

Director
BRAZIER, Dean
Resigned: 09 June 2011
Appointed Date: 18 June 2008
64 years old

Director
COOKE, Andrew Derek
Resigned: 13 August 2013
Appointed Date: 22 April 2009
61 years old

Director
DU TOIT, Johan George
Resigned: 02 July 2012
Appointed Date: 01 April 2002
52 years old

Director
DU TOIT, Josias Wessels
Resigned: 18 June 2008
Appointed Date: 04 February 2002
66 years old

Director
LEGG, George Martin
Resigned: 23 June 2016
Appointed Date: 01 March 2014
65 years old

Director
TUCKER, Roy Clifford
Resigned: 18 June 2008
Appointed Date: 04 February 2002
85 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 February 2002
Appointed Date: 04 February 2002

Persons With Significant Control

August Equity Llp
Notified on: 1 June 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

SECUREDATA EUROPE LIMITED Events

03 May 2017
Full accounts made up to 31 July 2016
07 Feb 2017
Confirmation statement made on 3 February 2017 with updates
13 Dec 2016
Appointment of Mr Ian Christopher Brown as a director on 8 December 2016
04 Jul 2016
Termination of appointment of George Martin Legg as a director on 23 June 2016
18 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 13,580.56

...
... and 91 more events
12 Feb 2002
New director appointed
12 Feb 2002
New secretary appointed;new director appointed
07 Feb 2002
Director resigned
07 Feb 2002
Secretary resigned
04 Feb 2002
Incorporation

SECUREDATA EUROPE LIMITED Charges

19 November 2013
Charge code 0436 5896 0004
Delivered: 22 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None. Notification of addition to or amendment of charge.
2 July 2012
Debenture
Delivered: 6 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Agent for the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
18 June 2008
Debenture
Delivered: 27 June 2008
Status: Satisfied on 14 July 2012
Persons entitled: Firstrand Bank Limited
Description: Fixed and floating charge over the undertaking and all…
14 February 2003
All assets debenture deed
Delivered: 15 February 2003
Status: Satisfied on 22 March 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…