DATEL PROTEX SYSTEMS LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA2 0XP

Company number 02889172
Status Active
Incorporation Date 19 January 1994
Company Type Private Limited Company
Address CINNAMON PARK, FEARNHEAD, WARRINGTON, CHESHIRE, WA2 0XP
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of DATEL PROTEX SYSTEMS LIMITED are www.datelprotexsystems.co.uk, and www.datel-protex-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Datel Protex Systems Limited is a Private Limited Company. The company registration number is 02889172. Datel Protex Systems Limited has been working since 19 January 1994. The present status of the company is Active. The registered address of Datel Protex Systems Limited is Cinnamon Park Fearnhead Warrington Cheshire Wa2 0xp. . PRESTON, David James is a Secretary of the company. PIMBLETT, Anthony John is a Director of the company. RATH, Martin is a Director of the company. Secretary MARTIN, Sally has been resigned. Secretary MARTIN, Sally has been resigned. Secretary WINN, Neil Stuart has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LAPIDE, Michael has been resigned. Director SIMPSON, Alan Keith has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
PRESTON, David James
Appointed Date: 01 March 2000

Director
PIMBLETT, Anthony John
Appointed Date: 01 June 1994
67 years old

Director
RATH, Martin
Appointed Date: 01 June 1994
65 years old

Resigned Directors

Secretary
MARTIN, Sally
Resigned: 01 March 2000
Appointed Date: 02 October 1995

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

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

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 February 1994
Appointed Date: 19 January 1994

Director
LAPIDE, Michael
Resigned: 25 March 1997
Appointed Date: 01 June 1994
80 years old

Director
SIMPSON, Alan Keith
Resigned: 08 May 2008
Appointed Date: 01 February 1994
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 February 1994
Appointed Date: 19 January 1994

Persons With Significant Control

Mr Martin Rath
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony John Pimblett
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Datel Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

DATEL PROTEX SYSTEMS LIMITED Events

06 Feb 2017
Total exemption small company accounts made up to 31 May 2016
18 Nov 2016
Confirmation statement made on 16 November 2016 with updates
06 Jan 2016
Total exemption small company accounts made up to 31 May 2015
14 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 79,817

07 Jan 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 75 more events
10 Mar 1994
£ nc 1000/1000000 01/02/94

10 Mar 1994
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

10 Mar 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

10 Mar 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Jan 1994
Incorporation

DATEL PROTEX SYSTEMS LIMITED Charges

26 April 1994
Mortgage debenture
Delivered: 4 May 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over its goodwill and the benefit of any…