This company is commonly known as Dell Corporation Limited. The company was founded 38 years ago and was given the registration number 02081369. The firm's registered office is in BRACKNELL. You can find them at Dell House The Boulevard, Cain Road, Bracknell, Berkshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | DELL CORPORATION LIMITED |
---|---|---|
Company Number | : | 02081369 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 1986 |
End of financial year | : | 03 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dell House The Boulevard, Cain Road, Bracknell, Berkshire, RG12 1LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st & 2nd Floor, One Creechurch Place, London, England, EC3A 5AF | Secretary | 21 August 2018 | Active |
1st & 2nd Floor, One Creechurch Place, London, England, EC3A 5AF | Director | 08 June 2022 | Active |
1st & 2nd Floor, One Creechurch Place, London, England, EC3A 5AF | Director | 28 February 2023 | Active |
1st & 2nd Floor, One Creechurch Place, London, England, EC3A 5AF | Director | 30 January 2023 | Active |
1st & 2nd Floor, One Creechurch Place, London, England, EC3A 5AF | Director | 30 January 2023 | Active |
Vernon Lodge Beech Hill Road, Beech Hill, Reading, RG7 2AX | Secretary | - | Active |
Dell House, The Boulevard, Cain Road, Bracknell, RG12 1LF | Secretary | 04 November 1999 | Active |
Dell House, The Boulevard, Cain Road, Bracknell, RG12 1LF | Director | 16 May 2008 | Active |
Dell House, The Boulevard, Cain Road, Bracknell, RG12 1LF | Director | 05 September 2015 | Active |
Dell House, The Boulevard, Cain Road, Bracknell, RG12 1LF | Director | 10 August 2009 | Active |
Dell House, The Boulevard, Cain Road, Bracknell, RG12 1LF | Director | 21 September 2018 | Active |
Vernon Lodge Beech Hill Road, Beech Hill, Reading, RG7 2AX | Director | - | Active |
Dell House, The Boulevard, Cain Road, Bracknell, RG12 1LF | Director | 27 November 2008 | Active |
7 Sheffield Terrace, Flat 2 Campden Court Mansions, London, W8 7NG | Director | 31 October 2005 | Active |
Dell House, The Boulevard, Cain Road, Bracknell, RG12 1LF | Director | 22 September 2016 | Active |
Dell House, The Boulevard, Cain Road, Bracknell, RG12 1LF | Director | 01 September 2011 | Active |
9505 Arboretum Boulevard, Austin, Texas 78759-7299, Usa, | Director | - | Active |
Fulling Mill, The Weir, Whitchurch, RG28 7RA | Director | 11 July 2001 | Active |
5 Rushmere Place, Englefield Green, TW20 0NN | Director | 28 November 1997 | Active |
1500 Marshall Lane, Austin Texas 78703, Usa, FOREIGN | Director | 01 February 1997 | Active |
Dell House, The Boulevard, Cain Road, Bracknell, RG12 1LF | Director | 02 August 2013 | Active |
Dell House, The Boulevard, Cain Road, Bracknell, RG12 1LF | Director | 26 August 2010 | Active |
9505 Arboretum Boulevard, Austin, Texas 78759-7299, Usa, | Director | - | Active |
Dell House, The Boulevard, Cain Road, Bracknell, RG12 1LF | Director | 06 August 2010 | Active |
Puckeridge House 3 Lindale Close, Wentworth, GU25 4NT | Director | 06 October 1995 | Active |
Strathnairn, Crawley Ridge, Camberley, GU15 2AD | Director | 18 June 1999 | Active |
3 Queens Terrace, Kings Road, Windsor, SL4 2AR | Director | 28 November 1997 | Active |
Moorcroft, 11 Sandown Avenue, Esher, KT10 9NT | Director | 28 November 2007 | Active |
The White Lodge Egypt Wood, Collinswood Road, Farnham Common, SL2 3LH | Director | 19 May 1997 | Active |
Clay Court, Crazies Hill, Wargrave, RG10 8LY | Director | 20 April 1994 | Active |
1st & 2nd Floor, One Creechurch Place, London, England, EC3A 5AF | Director | 31 January 2020 | Active |
The Ingle Cedar Grove, Weybridge, KT13 9PP | Director | 06 April 1998 | Active |
Brook Cottage, Goring Lane, Grazeley Green, Reading, United Kingdom, RG7 1LX | Director | 01 April 2006 | Active |
1st & 2nd Floor, One Creechurch Place, London, England, EC3A 5AF | Director | 01 May 2019 | Active |
Middle Gates House Wick Lane, Englefield Green, Egham, TW20 0XE | Director | 21 April 1995 | Active |
Dell Technologies Inc. | ||
Notified on | : | 07 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 251, Little Falls Drive, Wilmington, United States, |
Nature of control | : |
|
Mr Michael Saul Dell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | American |
Address | : | Dell House, The Boulevard, Bracknell, RG12 1LF |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.