D.A. SYSTEMS LIMITED
BOURNE END

Hellopages » Buckinghamshire » Wycombe » SL8 5AU

Company number 03699510
Status Active
Incorporation Date 18 January 1999
Company Type Private Limited Company
Address 5 THE COURTYARD, FURLONG ROAD, BOURNE END, BUCKINGHAMSHIRE, ENGLAND, SL8 5AU
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 18 January 2017 with updates; Director's details changed for David Ian Upton on 15 December 2016. The most likely internet sites of D.A. SYSTEMS LIMITED are www.dasystems.co.uk, and www.d-a-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. D A Systems Limited is a Private Limited Company. The company registration number is 03699510. D A Systems Limited has been working since 18 January 1999. The present status of the company is Active. The registered address of D A Systems Limited is 5 The Courtyard Furlong Road Bourne End Buckinghamshire England Sl8 5au. . THOMPSON, Jeremy Miles Allan is a Secretary of the company. BURNS, Christopher Henry is a Director of the company. ELDER, Ronald Sharp is a Director of the company. THOMPSON, Jeremy Miles Allan is a Director of the company. UPTON, David Ian is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director LESTER, Kathryn Louise has been resigned. Director OLIVER, Ian William has been resigned. Director TRUSCOTT, Carl has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
THOMPSON, Jeremy Miles Allan
Appointed Date: 18 January 1999

Director
BURNS, Christopher Henry
Appointed Date: 20 March 2014
58 years old

Director
ELDER, Ronald Sharp
Appointed Date: 09 March 2006
75 years old

Director
THOMPSON, Jeremy Miles Allan
Appointed Date: 18 January 1999
74 years old

Director
UPTON, David Ian
Appointed Date: 19 January 1999
49 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 18 January 1999
Appointed Date: 18 January 1999

Director
LESTER, Kathryn Louise
Resigned: 08 June 2000
Appointed Date: 18 January 1999
54 years old

Director
OLIVER, Ian William
Resigned: 12 March 2013
Appointed Date: 08 June 2000
67 years old

Director
TRUSCOTT, Carl
Resigned: 15 September 2011
Appointed Date: 08 June 2000
59 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 18 January 1999
Appointed Date: 18 January 1999

Persons With Significant Control

Mr Jeremy Miles Allan Thompson
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

Mr David Ian Upton
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D.A. SYSTEMS LIMITED Events

06 Apr 2017
Total exemption full accounts made up to 31 December 2016
20 Feb 2017
Confirmation statement made on 18 January 2017 with updates
15 Dec 2016
Director's details changed for David Ian Upton on 15 December 2016
15 Dec 2016
Director's details changed for Mr Jeremy Miles Allan Thompson on 15 December 2016
15 Dec 2016
Director's details changed for Mr Ronald Sharp Elder on 15 December 2016
...
... and 65 more events
02 Feb 1999
Director resigned
02 Feb 1999
Registered office changed on 02/02/99 from: 31 corsham street london N1 6DR
02 Feb 1999
Secretary resigned
02 Feb 1999
New director appointed
18 Jan 1999
Incorporation

D.A. SYSTEMS LIMITED Charges

27 March 2013
Legal charge
Delivered: 3 April 2013
Status: Satisfied on 22 March 2016
Persons entitled: National Westminster Bank PLC
Description: Unit 3, the courtyard, furlong road, bourne end t/no…
1 October 2004
Legal charge
Delivered: 9 March 2007
Status: Satisfied on 29 March 2016
Persons entitled: National Westminster Bank PLC
Description: Unit 5 the courtyard furlong road bourne end. By way of…
16 September 2004
Debenture
Delivered: 25 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…