This company is commonly known as Hewlett-packard Cds Limited. The company was founded 29 years ago and was given the registration number 03032971. The firm's registered office is in BRACKNELL. You can find them at C/o Hewlett Packard Limited, Amen Corner Cain Road, Bracknell, Berkshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | HEWLETT-PACKARD CDS LIMITED |
---|---|---|
Company Number | : | 03032971 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 1995 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Hewlett Packard Limited, Amen Corner Cain Road, Bracknell, Berkshire, RG12 1HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, 210 Wharfedale Road, Winnersh Triangle, United Kingdom, RG41 5TP | Director | 01 September 2022 | Active |
Ground Floor, 210 Wharfedale Road, Winnersh Triangle, United Kingdom, RG41 5TP | Director | 28 April 2022 | Active |
183 Gleneldon Road, Streatham, London, SW16 2BX | Secretary | 26 May 1995 | Active |
Foxtrot 1 Shey Copse, Woking, GU22 8HS | Secretary | 19 June 1995 | Active |
Orchard Lea, Pyrford Woods, Pyrford, GU22 8QR | Secretary | 01 June 2000 | Active |
2 Cambridgeshire Close, Warfield, Bracknell, RG42 3XW | Secretary | 09 June 2000 | Active |
Autumn End, 85 Hedgerley Lane, Beaconsfiled, HP9 2JS | Secretary | 11 January 2005 | Active |
Webcroft, 10 Midgham Green, Midgham, Reading, RG7 5TT | Secretary | 14 October 2005 | Active |
9 Beverley Close, Marlow, SL7 2RD | Secretary | 31 January 1997 | Active |
C/O Hewlett Packard Limited, Amen Corner Cain Road, Bracknell, RG12 1HN | Secretary | 01 December 2009 | Active |
C/O Hewlett Packard Limited, Amen Corner Cain Road, Bracknell, RG12 1HN | Secretary | 31 August 2011 | Active |
100 Fetter Lane, London, EC4A 1DD | Secretary | 18 March 1995 | Active |
C/O Hewlett Packard Limited, Amen Corner Cain Road, Bracknell, RG12 1HN | Secretary | 01 May 2014 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 March 1995 | Active |
12, Juniper Drive, Maidenhead, SL6 8RE | Director | 14 July 2000 | Active |
The Lodge, Dodderhill Common, Hanbury, Bromsgrove, B60 4AU | Director | 01 October 1996 | Active |
C/O Hewlett Packard Limited, Amen Corner Cain Road, Bracknell, RG12 1HN | Director | 01 May 2011 | Active |
Deerbank 10 The Paddock, Godalming, GU7 1XD | Director | 22 September 1997 | Active |
Wold Cottage, Station Road, Woldingham, Caterham, United Kingdom, CR3 7DA | Director | 22 September 1997 | Active |
C/O Hewlett Packard Limited, Amen Corner Cain Road, Bracknell, RG12 1HN | Director | 17 July 2015 | Active |
5 Brampton Chase, Shiplake, Henley, RG9 3BX | Director | 03 November 2004 | Active |
10 Chacombe Place, Beaconsfield, HP9 2WS | Director | 17 June 2002 | Active |
Northcote Pine Avenue, Camberley, GU15 2LY | Director | 26 May 1995 | Active |
Foxtrot 1 Shey Copse, Woking, GU22 8HS | Director | 26 May 1995 | Active |
Woodlee Hall, Callow Hill, Virginia Water, GU25 4LL | Director | 03 November 2004 | Active |
Hillview House, Cokes Lane, Chalfont St. Giles, HP8 4TA | Director | 09 June 2000 | Active |
Flint House, 2 Toogood Place, Warfield, RG42 6AF | Director | 14 July 2000 | Active |
C/O Hewlett Packard Limited, Amen Corner Cain Road, Bracknell, RG12 1HN | Director | 01 November 2013 | Active |
Lavender Cottage, Station Road, Bentley, GU10 5JZ | Director | 03 November 2004 | Active |
Highfields, Tokers Green Lane, Kidmore End, RG4 9AY | Director | 10 November 2008 | Active |
Ground Floor, 210 Wharfedale Road, Winnersh Triangle, United Kingdom, RG41 5TP | Director | 31 October 2017 | Active |
9 Beverley Close, Marlow, SL7 2RD | Director | 31 January 1997 | Active |
19 Criffel Avenue, London, SW2 4AY | Director | 18 March 1995 | Active |
Nuthatch, Tennysons Lane, Haslemere, GU27 3AF | Director | 10 July 2001 | Active |
19 Compass Court, Shad Thames, London, SE1 2YL | Director | 26 May 1995 | Active |
Hewlett Packard Enterprise Company | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 120, Orange Street, New Castle, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-25 | Accounts | Accounts with accounts type full. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-07-13 | Accounts | Accounts with accounts type full. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type full. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-16 | Address | Change registered office address company with date old address new address. | Download |
2021-02-16 | Address | Change registered office address company with date old address new address. | Download |
2020-08-10 | Accounts | Accounts with accounts type full. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-21 | Accounts | Accounts with accounts type full. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-18 | Officers | Termination secretary company with name termination date. | Download |
2018-05-21 | Accounts | Accounts with accounts type full. | Download |
2018-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-01 | Officers | Appoint person director company with name date. | Download |
2017-11-01 | Officers | Termination director company with name termination date. | Download |
2017-07-28 | Accounts | Accounts with accounts type full. | Download |
2017-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.