SDL PLC
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 7DY

Company number 02675207
Status Active
Incorporation Date 6 January 1992
Company Type Public Limited Company
Address GLOBE HOUSE, CLIVEMONT ROAD, MAIDENHEAD, BERKSHIRE, SL6 7DY
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 74300 - Translation and interpretation activities
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Termination of appointment of Christopher Michael Batterham as a director on 27 April 2017; Confirmation statement made on 6 January 2017 with no updates; Statement of capital following an allotment of shares on 31 December 2016 GBP 814,968.33 . The most likely internet sites of SDL PLC are www.sdl.co.uk, and www.sdl.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Sdl Plc is a Public Limited Company. The company registration number is 02675207. Sdl Plc has been working since 06 January 1992. The present status of the company is Active. The registered address of Sdl Plc is Globe House Clivemont Road Maidenhead Berkshire Sl6 7dy. . PICKERING, Pamela is a Secretary of the company. CLAYTON, David Hugh is a Director of the company. COLLINSON, Glenn is a Director of the company. GRADDEN, Amanda Jane is a Director of the company. HERNANDEZ, Adolfo is a Director of the company. HUMPHREY, Christopher John is a Director of the company. LAVELLE, Dominic is a Director of the company. MCWALTER, Alan James is a Director of the company. Secretary ADAMS, John William has been resigned. Secretary DONALDSON, Jola has been resigned. Secretary EVANS, Robert Anthony has been resigned. Secretary LANCASTER, Cristina Maria Elisa has been resigned. Secretary POLLARD, Andrew Nicholas Geoffrey has been resigned. Secretary THOMAS, Christopher has been resigned. Secretary WEBBERLEY, Janet Susan has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BATTERHAM, Christopher Michael has been resigned. Director BRADLEY, Floyd Henry has been resigned. Director CAMPBELL, Joseph Sebastian has been resigned. Director GORDON, Alastair Neil has been resigned. Director HUNTER, John has been resigned. Director KNIGHT, Matthew has been resigned. Director LANCASTER, Cristina Maria Elisa has been resigned. Director LANCASTER, Mark Jonathan has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MATTHEWS, John Waylett has been resigned. Director MILLS, Keith Thomas has been resigned. Director PERCIVAL, Wolfdieter Eberhard has been resigned. Director POLLARD, Andrew Nicholas Geoffrey has been resigned. Director SVENDSEN, David Edward has been resigned. Director THOMPSON, Jane Anne has been resigned. Director WEBBERLEY, Janet Susan has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
PICKERING, Pamela
Appointed Date: 04 April 2010

Director
CLAYTON, David Hugh
Appointed Date: 16 December 2009
68 years old

Director
COLLINSON, Glenn
Appointed Date: 01 June 2014
62 years old

Director
GRADDEN, Amanda Jane
Appointed Date: 30 January 2012
57 years old

Director
HERNANDEZ, Adolfo
Appointed Date: 18 April 2016
55 years old

Director
HUMPHREY, Christopher John
Appointed Date: 08 June 2016
68 years old

Director
LAVELLE, Dominic
Appointed Date: 25 November 2013
62 years old

Director
MCWALTER, Alan James
Appointed Date: 01 March 2014
72 years old

Resigned Directors

Secretary
ADAMS, John William
Resigned: 04 April 2010
Appointed Date: 23 November 1999

Secretary
DONALDSON, Jola
Resigned: 14 January 1993
Appointed Date: 29 September 1992

Secretary
EVANS, Robert Anthony
Resigned: 04 June 1997
Appointed Date: 10 April 1995

Secretary
LANCASTER, Cristina Maria Elisa
Resigned: 16 May 1994
Appointed Date: 14 January 1993

Secretary
POLLARD, Andrew Nicholas Geoffrey
Resigned: 10 April 1995
Appointed Date: 16 May 1994

Secretary
THOMAS, Christopher
Resigned: 23 November 1999
Appointed Date: 04 June 1997

Secretary
WEBBERLEY, Janet Susan
Resigned: 29 September 1992
Appointed Date: 30 January 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 January 1992
Appointed Date: 06 January 1992

Director
BATTERHAM, Christopher Michael
Resigned: 27 April 2017
Appointed Date: 15 October 1999
70 years old

Director
BRADLEY, Floyd Henry
Resigned: 10 May 2001
Appointed Date: 01 June 1993
74 years old

Director
CAMPBELL, Joseph Sebastian
Resigned: 29 April 2014
Appointed Date: 01 July 2005
66 years old

Director
GORDON, Alastair Neil
Resigned: 31 March 2010
Appointed Date: 27 April 1998
74 years old

Director
HUNTER, John
Resigned: 02 November 2012
Appointed Date: 01 September 2008
59 years old

Director
KNIGHT, Matthew
Resigned: 25 November 2013
Appointed Date: 14 April 2011
54 years old

Director
LANCASTER, Cristina Maria Elisa
Resigned: 31 March 2011
Appointed Date: 04 July 1993
62 years old

Director
LANCASTER, Mark Jonathan
Resigned: 01 October 2015
Appointed Date: 30 January 1992
63 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 January 1992
Appointed Date: 06 January 1992

Director
MATTHEWS, John Waylett
Resigned: 17 April 2012
Appointed Date: 12 June 2001
81 years old

Director
MILLS, Keith Thomas
Resigned: 30 December 2009
Appointed Date: 01 September 2000
64 years old

Director
PERCIVAL, Wolfdieter Eberhard
Resigned: 20 September 1999
Appointed Date: 01 December 1997
84 years old

Director
POLLARD, Andrew Nicholas Geoffrey
Resigned: 12 June 1997
Appointed Date: 30 January 1992
76 years old

Director
SVENDSEN, David Edward
Resigned: 28 March 2001
Appointed Date: 15 October 1999
77 years old

Director
THOMPSON, Jane Anne
Resigned: 17 April 2012
Appointed Date: 16 December 2009
66 years old

Director
WEBBERLEY, Janet Susan
Resigned: 29 September 1992
Appointed Date: 30 January 1992
67 years old

SDL PLC Events

08 May 2017
Termination of appointment of Christopher Michael Batterham as a director on 27 April 2017
18 Jan 2017
Confirmation statement made on 6 January 2017 with no updates
03 Jan 2017
Statement of capital following an allotment of shares on 31 December 2016
  • GBP 814,968.33

20 Jul 2016
Statement of capital following an allotment of shares on 30 June 2016
  • GBP 813,428.82

09 Jun 2016
Appointment of Mr Christopher John Humphrey as a director on 8 June 2016
...
... and 240 more events
11 Jan 2002
Ad 15/11/01--------- £ si [email protected]=959 £ ic 406180/407139
17 Dec 2001
Listing of particulars
19 Nov 2001
Ad 09/10/01-11/11/01 £ si [email protected]=174 £ ic 406006/406180
12 Sep 2001
Particulars of mortgage/charge
06 Aug 2001
Group of companies' accounts made up to 31 December 2000

SDL PLC Charges

7 February 2008
Deed of pledge of shares
Delivered: 28 February 2008
Status: Satisfied on 26 November 2015
Persons entitled: National Westminster Bank PLC
Description: 18,004 ordinary shares in the capital of sdl holdings B.V…
7 July 2005
Debenture
Delivered: 15 July 2005
Status: Satisfied on 26 November 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 September 2001
Lease
Delivered: 12 September 2001
Status: Satisfied on 2 June 2005
Persons entitled: J Isaacs Management Limited
Description: A rent deposit of £22,648.30 held pursuant to clause 9 of a…
25 May 1994
Debenture
Delivered: 9 June 1994
Status: Satisfied on 15 July 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…