DATAWATCH INTERNATIONAL LIMITED
MAIDENHEAD WORKGROUP SYSTEMS LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 1NJ

Company number 02515018
Status Active
Incorporation Date 25 June 1990
Company Type Private Limited Company
Address SIENA COURT, BROADWAY, MAIDENHEAD, BERKSHIRE, SL6 1NJ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Appointment of Martin William Gerow as a director on 17 February 2017; Termination of appointment of Arvinder Chana as a director on 17 February 2017; Full accounts made up to 30 September 2015. The most likely internet sites of DATAWATCH INTERNATIONAL LIMITED are www.datawatchinternational.co.uk, and www.datawatch-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Datawatch International Limited is a Private Limited Company. The company registration number is 02515018. Datawatch International Limited has been working since 25 June 1990. The present status of the company is Active. The registered address of Datawatch International Limited is Siena Court Broadway Maidenhead Berkshire Sl6 1nj. . ELIASON, James Leo is a Director of the company. GEROW, Martin William is a Director of the company. MORRISON, Michael Anthony is a Director of the company. Secretary BOND, Julian Ivor has been resigned. Secretary DUNN, Jennifer Christine has been resigned. Secretary FOX, Colin Paul has been resigned. Secretary GARDNER, Bruce R has been resigned. Secretary PATRICK, Barbara has been resigned. Secretary STOVALL ASSOCIATES INC has been resigned. Secretary WATCHORN, Hugh John has been resigned. Director BERO, Kenneth has been resigned. Director BOND, Julian Ivor has been resigned. Director CHANA, Arvinder Singh has been resigned. Director COOKE, Geoffrey Ian has been resigned. Director DAVISON, Phil has been resigned. Director FARNELL, Caroline has been resigned. Director FISH, Murray has been resigned. Director FOLEY, Thomas R has been resigned. Director FOX, Colin Paul has been resigned. Director GARDNER, Bruce R has been resigned. Director HAGGER, Robert William has been resigned. Director HULBURT, John has been resigned. Director HÖGLUND, Emmeli Miranda, International Finance Director has been resigned. Director INCROPERA, Daniel Francis has been resigned. Director KEANE, Peter John has been resigned. Director MACDOUGALL, Alan has been resigned. Director PATRICK, Barbara has been resigned. Director SCHOLES, John has been resigned. Director SINCLAIR, Stephen Charles Duncan Thomas has been resigned. Director STOVALL ASSOCIATES INC has been resigned. Director SUMPSTER, Antony Mark has been resigned. Director WATCHORN, Hugh John has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
ELIASON, James Leo
Appointed Date: 01 May 2013
58 years old

Director
GEROW, Martin William
Appointed Date: 17 February 2017
53 years old

Director
MORRISON, Michael Anthony
Appointed Date: 14 February 2011
62 years old

Resigned Directors

Secretary
BOND, Julian Ivor
Resigned: 15 June 1994
Appointed Date: 03 March 1993

Secretary
DUNN, Jennifer Christine
Resigned: 03 March 1993

Secretary
FOX, Colin Paul
Resigned: 17 August 2012
Appointed Date: 09 July 2001

Secretary
GARDNER, Bruce R
Resigned: 09 July 2001
Appointed Date: 12 March 1996

Secretary
PATRICK, Barbara
Resigned: 12 March 1996
Appointed Date: 10 August 1995

Secretary
STOVALL ASSOCIATES INC
Resigned: 10 August 1995
Appointed Date: 12 July 1995

Secretary
WATCHORN, Hugh John
Resigned: 12 July 1995
Appointed Date: 15 June 1994

Director
BERO, Kenneth
Resigned: 11 February 2011
Appointed Date: 03 April 2007
71 years old

Director
BOND, Julian Ivor
Resigned: 12 March 1996
69 years old

Director
CHANA, Arvinder Singh
Resigned: 17 February 2017
Appointed Date: 28 July 2014
54 years old

Director
COOKE, Geoffrey Ian
Resigned: 02 December 1994
Appointed Date: 30 March 1994
65 years old

Director
DAVISON, Phil
Resigned: 15 January 2003
Appointed Date: 05 March 2002
56 years old

Director
FARNELL, Caroline
Resigned: 19 February 2003
Appointed Date: 09 July 2001
56 years old

Director
FISH, Murray
Resigned: 15 August 2012
Appointed Date: 03 April 2007
74 years old

Director
FOLEY, Thomas R
Resigned: 27 February 1998
Appointed Date: 12 March 1996
86 years old

Director
FOX, Colin Paul
Resigned: 29 January 2014
Appointed Date: 09 July 2001
60 years old

Director
GARDNER, Bruce R
Resigned: 09 July 2001
Appointed Date: 12 March 1996
81 years old

Director
HAGGER, Robert William
Resigned: 31 December 2007
Appointed Date: 27 February 1998
77 years old

Director
HULBURT, John
Resigned: 31 January 2007
Appointed Date: 11 February 2005
58 years old

Director
HÖGLUND, Emmeli Miranda, International Finance Director
Resigned: 23 June 2014
Appointed Date: 29 January 2014
41 years old

Director
INCROPERA, Daniel Francis
Resigned: 06 September 2013
Appointed Date: 26 September 2012
60 years old

Director
KEANE, Peter John
Resigned: 12 March 1996
67 years old

Director
MACDOUGALL, Alan
Resigned: 11 February 2005
Appointed Date: 22 May 2003
77 years old

Director
PATRICK, Barbara
Resigned: 12 March 1996
Appointed Date: 10 August 1995
70 years old

Director
SCHOLES, John
Resigned: 10 August 1995
Appointed Date: 19 December 1994
75 years old

Director
SINCLAIR, Stephen Charles Duncan Thomas
Resigned: 12 March 1996
Appointed Date: 10 August 1995
70 years old

Director
STOVALL ASSOCIATES INC
Resigned: 12 March 1996
Appointed Date: 19 December 1994
69 years old

Director
SUMPSTER, Antony Mark
Resigned: 08 October 2002
Appointed Date: 09 July 2001
58 years old

Director
WATCHORN, Hugh John
Resigned: 12 July 1995
Appointed Date: 15 June 1994
62 years old

DATAWATCH INTERNATIONAL LIMITED Events

20 Feb 2017
Appointment of Martin William Gerow as a director on 17 February 2017
18 Feb 2017
Termination of appointment of Arvinder Chana as a director on 17 February 2017
06 Jul 2016
Full accounts made up to 30 September 2015
21 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 6,189,300

04 Jul 2015
Full accounts made up to 30 September 2014
...
... and 146 more events
23 Jul 1990
Registered office changed on 23/07/90 from: 120 east road london N1 6AA

23 Jul 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Jul 1990
Company name changed bestswap LIMITED\certificate issued on 13/07/90

12 Jul 1990
Company name changed\certificate issued on 12/07/90
25 Jun 1990
Incorporation

DATAWATCH INTERNATIONAL LIMITED Charges

9 May 2000
Rental deposit agreement
Delivered: 30 May 2000
Status: Satisfied on 2 September 2003
Persons entitled: Novartis Nutrition UK Limited
Description: The interest in the deposit account and all monies…
27 December 1999
Mortgage debenture
Delivered: 13 January 2000
Status: Satisfied on 25 August 2005
Persons entitled: Silicon Valley Bank
Description: Fixed and floating charges over the undertaking and all…
21 May 1996
Rent deposit deed
Delivered: 7 June 1996
Status: Satisfied on 2 September 2003
Persons entitled: The Canada Life Assurance Company
Description: All of the company's right title and interest in the…
9 February 1996
Mortgage debenture
Delivered: 19 February 1996
Status: Satisfied on 12 March 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 March 1995
Fixed and floating charge
Delivered: 5 April 1995
Status: Satisfied on 16 November 1995
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…