DICOLL DATA STORAGE SOLUTIONS LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG7 5BX
Company number 05468071
Status Active
Incorporation Date 1 June 2005
Company Type Private Limited Company
Address OVERDENE HOUSE 49 CHURCH STREET, THEALE, READING, BERKSHIRE, RG7 5BX
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 113 ; Statement of capital following an allotment of shares on 1 September 2015 GBP 113 ; Appointment of Mr Ben Joseph Cashley as a director on 1 September 2015. The most likely internet sites of DICOLL DATA STORAGE SOLUTIONS LIMITED are www.dicolldatastoragesolutions.co.uk, and www.dicoll-data-storage-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Dicoll Data Storage Solutions Limited is a Private Limited Company. The company registration number is 05468071. Dicoll Data Storage Solutions Limited has been working since 01 June 2005. The present status of the company is Active. The registered address of Dicoll Data Storage Solutions Limited is Overdene House 49 Church Street Theale Reading Berkshire Rg7 5bx. The company`s financial liabilities are £73.18k. It is £53.67k against last year. The cash in hand is £39.52k. It is £32.95k against last year. And the total assets are £292.99k, which is £16.3k against last year. VAN DE VELDE, Marc is a Secretary of the company. CASHLEY, Ben Joseph is a Director of the company. CONLAN, Andrew Michael is a Director of the company. VAN DE VELDE, Marc is a Director of the company. Secretary GRIFFINS SECRETARIES LIMITED has been resigned. Director COLLIER, Brian James has been resigned. Director COLLIER, Gary has been resigned. Director GRIFFINS FORMATIONS LIMITED has been resigned. The company operates in "Other information technology service activities".


dicoll data storage solutions Key Finiance

LIABILITIES £73.18k
+275%
CASH £39.52k
+501%
TOTAL ASSETS £292.99k
+5%
All Financial Figures

Current Directors

Secretary
VAN DE VELDE, Marc
Appointed Date: 01 June 2005

Director
CASHLEY, Ben Joseph
Appointed Date: 01 September 2015
36 years old

Director
CONLAN, Andrew Michael
Appointed Date: 16 January 2007
63 years old

Director
VAN DE VELDE, Marc
Appointed Date: 01 June 2005
56 years old

Resigned Directors

Secretary
GRIFFINS SECRETARIES LIMITED
Resigned: 01 June 2005
Appointed Date: 01 June 2005

Director
COLLIER, Brian James
Resigned: 20 December 2013
Appointed Date: 08 May 2008
89 years old

Director
COLLIER, Gary
Resigned: 31 March 2010
Appointed Date: 01 June 2005
61 years old

Director
GRIFFINS FORMATIONS LIMITED
Resigned: 01 June 2005
Appointed Date: 01 June 2005

DICOLL DATA STORAGE SOLUTIONS LIMITED Events

06 Jul 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 113

05 Jul 2016
Statement of capital following an allotment of shares on 1 September 2015
  • GBP 113

30 Jun 2016
Appointment of Mr Ben Joseph Cashley as a director on 1 September 2015
18 Apr 2016
Total exemption small company accounts made up to 31 July 2015
29 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 112

...
... and 39 more events
10 Jun 2005
Director resigned
10 Jun 2005
Secretary resigned
10 Jun 2005
New secretary appointed;new director appointed
10 Jun 2005
New director appointed
01 Jun 2005
Incorporation

DICOLL DATA STORAGE SOLUTIONS LIMITED Charges

23 October 2005
Debenture
Delivered: 26 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…