DATA SELECT NETWORK SOLUTIONS LIMITED
MARLOW OVAL (2074) LIMITED

Hellopages » Buckinghamshire » Wycombe » SL7 1EY

Company number 05616365
Status Active
Incorporation Date 8 November 2005
Company Type Private Limited Company
Address NETWORK HOUSE, THIRD AVENUE, GLOBE PARK, MARLOW, BUCKINGHAMSHIRE, SL7 1EY
Home Country United Kingdom
Nature of Business 61200 - Wireless telecommunications activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Registration of charge 056163650007, created on 2 May 2017; Registration of charge 056163650006, created on 2 May 2017; Satisfaction of charge 056163650005 in full. The most likely internet sites of DATA SELECT NETWORK SOLUTIONS LIMITED are www.dataselectnetworksolutions.co.uk, and www.data-select-network-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Data Select Network Solutions Limited is a Private Limited Company. The company registration number is 05616365. Data Select Network Solutions Limited has been working since 08 November 2005. The present status of the company is Active. The registered address of Data Select Network Solutions Limited is Network House Third Avenue Globe Park Marlow Buckinghamshire Sl7 1ey. . HOLDGATE, James Edward Peter is a Secretary of the company. DONOVAN, Fergal Andrew is a Director of the company. WILLCOX, Nicholas David is a Director of the company. WRIGHT, Stafford is a Director of the company. Secretary ELTZE, Timothy Heinrich has been resigned. Secretary HOLDGATE, James Edward Peter has been resigned. Secretary OGLE, Chris John has been resigned. Secretary VINCENT, Stephen Mark has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director ALI, Peter Aeneas has been resigned. Director CATTERSON, Anthony James Christopher has been resigned. Director DALY, Richard Paul has been resigned. Director ELTZE, Timothy Heinrich has been resigned. Director JONES, Peter David has been resigned. Director MCPHERSON, George Richard Walter has been resigned. Director OGLE, Chris John has been resigned. Director VINCENT, Stephen Mark has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Wireless telecommunications activities".


Current Directors

Secretary
HOLDGATE, James Edward Peter
Appointed Date: 26 September 2014

Director
DONOVAN, Fergal Andrew
Appointed Date: 01 September 2015
53 years old

Director
WILLCOX, Nicholas David
Appointed Date: 01 April 2016
55 years old

Director
WRIGHT, Stafford
Appointed Date: 22 December 2011
56 years old

Resigned Directors

Secretary
ELTZE, Timothy Heinrich
Resigned: 15 September 2011
Appointed Date: 23 July 2010

Secretary
HOLDGATE, James Edward Peter
Resigned: 23 July 2010
Appointed Date: 01 October 2009

Secretary
OGLE, Chris John
Resigned: 26 September 2014
Appointed Date: 15 September 2011

Secretary
VINCENT, Stephen Mark
Resigned: 01 October 2009
Appointed Date: 03 February 2006

Nominee Secretary
OVALSEC LIMITED
Resigned: 03 February 2006
Appointed Date: 08 November 2005

Director
ALI, Peter Aeneas
Resigned: 01 April 2016
Appointed Date: 26 September 2014
51 years old

Director
CATTERSON, Anthony James Christopher
Resigned: 31 July 2015
Appointed Date: 23 July 2010
57 years old

Director
DALY, Richard Paul
Resigned: 01 April 2016
Appointed Date: 01 July 2015
61 years old

Director
ELTZE, Timothy Heinrich
Resigned: 22 December 2011
Appointed Date: 23 July 2010
53 years old

Director
JONES, Peter David
Resigned: 23 July 2010
Appointed Date: 03 February 2006
59 years old

Director
MCPHERSON, George Richard Walter
Resigned: 23 July 2010
Appointed Date: 03 February 2006
76 years old

Director
OGLE, Chris John
Resigned: 23 September 2014
Appointed Date: 15 September 2011
63 years old

Director
VINCENT, Stephen Mark
Resigned: 23 July 2010
Appointed Date: 03 February 2006
55 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 03 February 2006
Appointed Date: 08 November 2005

Persons With Significant Control

Mr Peter David Jones
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

Expansys Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DATA SELECT NETWORK SOLUTIONS LIMITED Events

15 May 2017
Registration of charge 056163650007, created on 2 May 2017
15 May 2017
Registration of charge 056163650006, created on 2 May 2017
03 May 2017
Satisfaction of charge 056163650005 in full
03 Feb 2017
Full accounts made up to 30 April 2016
17 Nov 2016
Confirmation statement made on 8 November 2016 with updates
...
... and 76 more events
16 Feb 2006
S-div 03/02/06
16 Feb 2006
Resolutions
  • RES13 ‐ Sub div 03/02/06

16 Feb 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 Feb 2006
Particulars of mortgage/charge
08 Nov 2005
Incorporation

DATA SELECT NETWORK SOLUTIONS LIMITED Charges

2 May 2017
Charge code 0561 6365 0007
Delivered: 15 May 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold and leasehold property (if any) of the company…
2 May 2017
Charge code 0561 6365 0006
Delivered: 15 May 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
15 May 2015
Charge code 0561 6365 0005
Delivered: 26 May 2015
Status: Satisfied on 3 May 2017
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
23 July 2010
Debenture
Delivered: 30 July 2010
Status: Satisfied on 13 May 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 November 2007
Legal assignment of keyman policies
Delivered: 16 November 2007
Status: Satisfied on 13 May 2015
Persons entitled: Barclays Bank PLC
Description: The key man policies being policy no 224370 dated 11TH…
18 October 2006
Debenture
Delivered: 25 October 2006
Status: Satisfied on 13 May 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 February 2006
Debenture
Delivered: 15 February 2006
Status: Satisfied on 25 October 2006
Persons entitled: Credit Suisse International, as Agent and Trustee for Itself and Each of the Beneficiaries (Thesecurity Trustee)
Description: Fixed and floating charges over the undertaking and all…