This company is commonly known as Data Sciences Limited. The company was founded 33 years ago and was given the registration number 02597027. The firm's registered office is in PORTSMOUTH. You can find them at Po Box 41 North Harbour, Cosham, Portsmouth, . This company's SIC code is 74990 - Non-trading company.
Name | : | DATA SCIENCES LIMITED |
---|---|---|
Company Number | : | 02597027 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 1991 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Po Box 41 North Harbour, Cosham, Portsmouth, PO6 3AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
76 Upper Ground, London, SE1 9PZ | Secretary | 06 September 2007 | Active |
Uk Legal Department 2, Ibm United Kingdom Limited, 76 Upper Ground, London, United Kingdom, SE1 9PZ | Director | 22 September 2011 | Active |
98 Campden Hill Road, London, W8 7AP | Secretary | 08 September 1997 | Active |
94 Strawberry Vale, Twickenham, TW1 4SH | Secretary | 05 November 1999 | Active |
7 Kinderscout, Hemel Hempstead, HP3 8HW | Secretary | - | Active |
42 Princedale Road, London, W11 4NL | Secretary | 25 March 2003 | Active |
29 Summerfield Close, Emmbrook, Wokingham, RG41 1PH | Secretary | 03 September 1993 | Active |
Flat 6 106-110 Hallam Street, London, W1W 5HG | Secretary | 27 July 2005 | Active |
125 Malborough Crescent, Sevenoaks, TN3 2HN | Secretary | 15 May 1997 | Active |
Uk Legal Department 2, Ibm United Kingdom Limited, 76 Upper Ground, London, United Kingdom, SE1 9PZ | Director | 08 December 2010 | Active |
Crescent House, The Quillot, Burwood Park, Walton-On-Thames, KT12 5BY | Director | - | Active |
35 Cambridge Road, Twickenham, TW1 1TJ | Director | 15 May 1997 | Active |
Balmaha, Sand Road, Flitton, | Director | - | Active |
5 The Ridgway, Mount Ararat Road, Richmond, TW10 6PR | Director | - | Active |
Uk Legal Department 2, Ibm United Kingdom Limited, 76 Upper Ground, London, United Kingdom, SE1 9PZ | Director | 05 November 2004 | Active |
Red Cottage Branksome Park Road, Camberley, GU15 2AE | Director | - | Active |
The Old House, Mill Lane, Henley On Thames, RG9 4HB | Director | - | Active |
Ibm United Kingdom Limited, 76 Upper Ground, South Bank, London, SE1 9PZ | Director | 09 April 2009 | Active |
Parsonage Farm House, Hursley, Winchester, SO21 2LQ | Director | - | Active |
55 Links Lane, Rowlands Castle, PO9 6AF | Director | 21 May 1996 | Active |
6 Rue De Bellechasse, Paris, France, 75007 | Director | 21 May 1996 | Active |
18 The Fairway, Aldwick Bay, Bognor Regis, PO21 4ES | Director | 02 April 1996 | Active |
20 Brook Green, London, W6 7BL | Director | - | Active |
The Old Keep House, Sendmarsh Road, Woking, GU23 7DG | Director | 02 July 1993 | Active |
The Corner Cottage, 45 Langstone Road, Havant, PO9 1RB | Director | 21 May 1996 | Active |
Brook Farm Mork, St Briavels, GL15 6QH | Director | - | Active |
1 Elm Lane, Earley, Reading, RG6 5UE | Director | - | Active |
Meadows Heather Lane, Up Nately, Hook, RG27 9PT | Director | - | Active |
Barwins, Hillier Road, Guildford, GU1 2JQ | Director | 22 June 1993 | Active |
Grange Lodge, 86 Heath Road, Petersfield, GU31 4EL | Director | 28 February 2002 | Active |
Ibm United Kingdom Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | PO BOX 41, North Harbour, Portsmouth, United Kingdom, PO6 3AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-06 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-06 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-03-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-11 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-07-01 | Address | Change registered office address company with date old address new address. | Download |
2022-04-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-14 | Address | Change registered office address company with date old address new address. | Download |
2021-08-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-09 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-03-04 | Address | Change registered office address company with date old address new address. | Download |
2021-03-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-03 | Resolution | Resolution. | Download |
2021-03-03 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.