This company is commonly known as Emc Computer Systems (u.k.) Limited. The company was founded 37 years ago and was given the registration number 02051360. The firm's registered office is in BRENTFORD. You can find them at Dell Emc Tower, Great West Road, Brentford, Middlesex. This company's SIC code is 62090 - Other information technology service activities.
Name | : | EMC COMPUTER SYSTEMS (U.K.) LIMITED |
---|---|---|
Company Number | : | 02051360 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 1986 |
End of financial year | : | 29 January 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dell Emc Tower, Great West Road, Brentford, Middlesex, England, TW8 9AN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dell House, The Boulevard, Cain Road, Bracknell, England, RG12 1LF | Secretary | 30 October 2018 | Active |
Dell House, The Boulevard, Cain Road, Bracknell, England, RG12 1LF | Director | 01 May 2019 | Active |
1st & 2nd Floor, One Creechurch Place, London, England, EC3A 5AF | Director | 20 August 2018 | Active |
8 Appleton Drive, Hudson, Usa, FOREIGN | Secretary | - | Active |
5 Elizabeth Road Hopkington, Massachusetts 01748, Usa, FOREIGN | Secretary | 01 April 1995 | Active |
10 Mt.Laurel Blvd., Unit 604, Nashua, Usa, | Secretary | 26 April 2000 | Active |
Level 1 Exchange House, Primrose Street, London, EC2A 2HS | Corporate Secretary | 01 October 2001 | Active |
Dell Emc Tower, Great West Road, Brentford, England, TW8 9AN | Director | 22 September 2016 | Active |
Dell Emc Tower, Great West Road, Brentford, England, TW8 9AN | Director | 22 September 2016 | Active |
92 Woodland Street, Sherborn, Usa, | Director | 07 July 1997 | Active |
22 Old Farm Road, Hopkington, Usa, 01748 | Director | - | Active |
22 Old Farm Road, Hopkington, Usa, FOREIGN | Director | - | Active |
8 Queen Anne Road, Hopkington, Usa, FOREIGN | Director | - | Active |
5 Elizabeth Road Hopkington, Massachusetts 01748, Usa, FOREIGN | Director | 05 August 1996 | Active |
Level 1, Exchange House, Primrose Street ,, London, EC2A 2EG | Director | 12 August 2015 | Active |
453 Bedford Road, Carlisle, Usa, | Director | 05 November 1992 | Active |
87, Forest Avenue, West Newton, Usa, | Director | 07 July 1997 | Active |
10 Mt.Laurel Blvd., Unit 604, Nashua, Usa, | Director | 26 April 2000 | Active |
Emc Tower, Emc Tower, Great West Road,, Brentford, England, EC2A 2EG | Director | 26 May 2016 | Active |
Emc Tower, Emc Tower, Great West Road, Brentford, United Kingdom, EC2A 2EG | Director | 26 May 2016 | Active |
Dell Corporation Limited | ||
Notified on | : | 30 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dell House, The Boulevard, Bracknell, England, RG12 1LF |
Nature of control | : |
|
Dell Technologies Inc | ||
Notified on | : | 07 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 251, Little Falls Drive, Wilmington, United States, DE 19808 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-13 | Gazette | Gazette dissolved voluntary. | Download |
2022-06-01 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-05-24 | Gazette | Gazette notice voluntary. | Download |
2022-05-11 | Dissolution | Dissolution application strike off company. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-07 | Address | Change registered office address company with date old address new address. | Download |
2021-11-02 | Accounts | Accounts with accounts type full. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Accounts | Accounts with accounts type full. | Download |
2021-01-08 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2021-01-08 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2020-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type full. | Download |
2019-11-15 | Capital | Legacy. | Download |
2019-11-15 | Capital | Capital statement capital company with date currency figure. | Download |
2019-11-15 | Insolvency | Legacy. | Download |
2019-11-15 | Resolution | Resolution. | Download |
2019-05-01 | Officers | Appoint person director company with name date. | Download |
2019-05-01 | Officers | Termination director company with name termination date. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-06 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.