DATEL COMPUTING LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA2 0XP
Company number 01555529
Status Active
Incorporation Date 9 April 1981
Company Type Private Limited Company
Address DATEL, CINNAMON PARK, WARRINGTON, WA2 0XP
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 16 November 2016 with updates; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 25,000 . The most likely internet sites of DATEL COMPUTING LIMITED are www.datelcomputing.co.uk, and www.datel-computing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. Datel Computing Limited is a Private Limited Company. The company registration number is 01555529. Datel Computing Limited has been working since 09 April 1981. The present status of the company is Active. The registered address of Datel Computing Limited is Datel Cinnamon Park Warrington Wa2 0xp. . SIMPSON, Karen Alison is a Secretary of the company. PRESTON, David James is a Director of the company. SIMPSON, Alan Keith is a Director of the company. Secretary MARTIN, Sally has been resigned. Secretary MARTIN, Sally has been resigned. Secretary PRESTON, David James has been resigned. Secretary PUGH, Graham John has been resigned. Secretary SIMPSON, Alan Keith has been resigned. Secretary WINN, Neil Stuart has been resigned. Director CURREY, Graham Ball has been resigned. Director HAMPSON, Steven has been resigned. Director PILKINGTON, Andrew Gerald has been resigned. Director PUGH, Graham John has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
SIMPSON, Karen Alison
Appointed Date: 31 March 2014

Director
PRESTON, David James
Appointed Date: 31 October 2000
63 years old

Director
SIMPSON, Alan Keith

69 years old

Resigned Directors

Secretary
MARTIN, Sally
Resigned: 31 October 2000
Appointed Date: 02 October 1995

Secretary
MARTIN, Sally
Resigned: 01 May 1995
Appointed Date: 23 May 1994

Secretary
PRESTON, David James
Resigned: 31 March 2014
Appointed Date: 31 October 2000

Secretary
PUGH, Graham John
Resigned: 01 June 1993

Secretary
SIMPSON, Alan Keith
Resigned: 23 May 1994
Appointed Date: 01 June 1993

Secretary
WINN, Neil Stuart
Resigned: 02 October 1995
Appointed Date: 01 May 1995

Director
CURREY, Graham Ball
Resigned: 31 January 1998
Appointed Date: 13 February 1995
64 years old

Director
HAMPSON, Steven
Resigned: 31 October 2000
Appointed Date: 01 June 1994
66 years old

Director
PILKINGTON, Andrew Gerald
Resigned: 25 March 1997
64 years old

Director
PUGH, Graham John
Resigned: 01 June 1993
80 years old

Persons With Significant Control

Datel Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DATEL COMPUTING LIMITED Events

06 Feb 2017
Full accounts made up to 31 May 2016
18 Nov 2016
Confirmation statement made on 16 November 2016 with updates
14 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 25,000

06 Dec 2015
Full accounts made up to 31 May 2015
02 Dec 2014
Full accounts made up to 31 May 2014
...
... and 84 more events
08 Oct 1987
Full accounts made up to 31 May 1987

15 Sep 1987
Registered office changed on 15/09/87 from: 323 clifton drive south lytham st annes lancashire FY8 1HN

02 Apr 1987
Return made up to 19/08/86; full list of members

18 Nov 1986
Full accounts made up to 31 May 1986

18 Nov 1986
Return made up to 19/08/85; full list of members

DATEL COMPUTING LIMITED Charges

7 May 2008
Rent deposit deed
Delivered: 10 May 2008
Status: Outstanding
Persons entitled: Risc Ventures (UK) Limited
Description: The sum of £6,111.47 pursuant to the rent deposit deed see…
16 November 1990
Mortgage debenture
Delivered: 22 November 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 April 1985
Debenture
Delivered: 13 April 1985
Status: Satisfied on 16 April 1991
Persons entitled: Yorkshire Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…