DATEC INTERNATIONAL LIMITED
TUNBRIDGE WELLS TUNCO (2002) 102 LIMITED

Hellopages » Kent » Tunbridge Wells » TN4 8AS

Company number 04517912
Status Active
Incorporation Date 23 August 2002
Company Type Private Limited Company
Address NUMBER 22, MOUNT EPHRAIM, TUNBRIDGE WELLS, KENT, TN4 8AS
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG to Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS on 10 January 2017; Group of companies' accounts made up to 31 January 2016; Confirmation statement made on 23 August 2016 with updates. The most likely internet sites of DATEC INTERNATIONAL LIMITED are www.datecinternational.co.uk, and www.datec-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Datec International Limited is a Private Limited Company. The company registration number is 04517912. Datec International Limited has been working since 23 August 2002. The present status of the company is Active. The registered address of Datec International Limited is Number 22 Mount Ephraim Tunbridge Wells Kent Tn4 8as. . HENTON, Rebecca Mahalah is a Director of the company. Secretary ELLISON, Graham Sean has been resigned. Secretary SPRINGATE, Amanda Jane has been resigned. Secretary CRIPPS SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GRASBY, Paul Darren has been resigned. Director MICALLEF, Malcolm has been resigned. Director SPRINGATE, Amanda Jane has been resigned. Director STOREY, Ian William has been resigned. Director WESTLEY, Michael Alfred has been resigned. Director C.H.H. FORMATIONS LIMITED has been resigned. Director TOTAL CARE CORPORATION has been resigned. Director UKULIMA LIMITED has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Director
HENTON, Rebecca Mahalah
Appointed Date: 01 April 2014
45 years old

Resigned Directors

Secretary
ELLISON, Graham Sean
Resigned: 15 November 2011
Appointed Date: 22 February 2005

Secretary
SPRINGATE, Amanda Jane
Resigned: 22 February 2005
Appointed Date: 14 January 2003

Secretary
CRIPPS SECRETARIES LIMITED
Resigned: 14 January 2003
Appointed Date: 23 August 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 August 2002
Appointed Date: 23 August 2002

Director
GRASBY, Paul Darren
Resigned: 08 October 2007
Appointed Date: 25 May 2004
55 years old

Director
MICALLEF, Malcolm
Resigned: 31 March 2014
Appointed Date: 21 July 2011
58 years old

Director
SPRINGATE, Amanda Jane
Resigned: 21 February 2005
Appointed Date: 14 January 2003
60 years old

Director
STOREY, Ian William
Resigned: 21 July 2011
Appointed Date: 14 January 2003
66 years old

Director
WESTLEY, Michael Alfred
Resigned: 09 September 2003
Appointed Date: 14 January 2003
65 years old

Director
C.H.H. FORMATIONS LIMITED
Resigned: 11 February 2003
Appointed Date: 23 August 2002

Director
TOTAL CARE CORPORATION
Resigned: 13 May 2015
Appointed Date: 20 January 2009

Director
UKULIMA LIMITED
Resigned: 13 May 2015
Appointed Date: 20 January 2009

DATEC INTERNATIONAL LIMITED Events

10 Jan 2017
Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG to Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS on 10 January 2017
16 Nov 2016
Group of companies' accounts made up to 31 January 2016
05 Sep 2016
Confirmation statement made on 23 August 2016 with updates
13 Nov 2015
Group of companies' accounts made up to 31 January 2015
02 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 12,831,052.65

...
... and 89 more events
09 Feb 2003
Ad 14/01/03--------- £ si [email protected]=999 £ ic 1/1000
09 Jan 2003
Memorandum and Articles of Association
30 Dec 2002
Company name changed tunco (2002) 102 LIMITED\certificate issued on 30/12/02
23 Aug 2002
Secretary resigned
23 Aug 2002
Incorporation

DATEC INTERNATIONAL LIMITED Charges

7 June 2011
Deed of charge over deposit
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All sums outstanding at the credit of account number…
10 October 2007
Security interest agreement
Delivered: 25 October 2007
Status: Outstanding
Persons entitled: Pacific Holdings Inc
Description: The securities and the related rights.
10 October 2007
Debenture
Delivered: 15 October 2007
Status: Outstanding
Persons entitled: Pacific Holdings Inc
Description: Fixed and floating charges over the undertaking and all…
10 October 2007
Share charge
Delivered: 15 October 2007
Status: Outstanding
Persons entitled: Pacific Holdings Inc
Description: The share and securities and the derivative assets.
13 February 2003
Debenture
Delivered: 27 February 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…