DATACENTERPEOPLE LIMITED

Address:
The Broadgate Tower - 12th Floor, 20 Primrose Street, London, EC2A 2EW, United Kingdom

DATACENTERPEOPLE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 07062906. The registration start date is October 31, 2009. The current status is Active.

Company Overview

Company Number 07062906
Company Name DATACENTERPEOPLE LIMITED
Registered Address The Broadgate Tower - 12th Floor
20 Primrose Street
London
EC2A 2EW
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2009-10-31
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-10-25
Returns Last Update 2015-09-27
Confirmation Statement Due Date 2021-04-17
Confirmation Statement Last Update 2020-03-06
Mortgage Charges 3
Mortgage Outstanding 2
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address THE BROADGATE TOWER - 12TH FLOOR
20 PRIMROSE STREET
Post Town LONDON
Post Code EC2A 2EW
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
DCP CAPITAL LIMITED The Broadgate Tower - 12th Floor, 20 Primrose Street, London, EC2A 2EW, United Kingdom
SPORT FUTURE INTERNATIONAL MANAGEMENT LTD. The Broadgate Tower - 12th Floor, 20 Primrose Street, London, EC2A 2EW, England

Companies with the same post code

Entity Name Office Address
4C HEALTH INCORPORATED LTD Hill Dickinson LLP, 8th Floor The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom
REGULUS HOLDINGS LTD C/o Quist Solicitors 12th Floor, Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom
ALTAIR BRIDGE LLP Hill Dickinson LLP The Broadgate Tower, 8th Floor, 20 Primrose Street, London, EC2A 2EW, United Kingdom
CAPITAL MINERALS LIMITED 8th Floor The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England
PAPILLON GLOBAL INVESTMENTS Hill Dickinson LLP 8th Floor The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW
LENIGAS LIMITED Hill Dickinson LLP 8th Floor, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom
EDISTON CAPITAL LIMITED The Broadgate Tower Level 13, 20 Primrose Street, London, EC2A 2EW, England
HILLTOP LEAF HOLDINGS LTD C/o Hill Dickinson LLP The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom
FACIL CLOTHING UK LTD C/o Farley & Partners, 12th Floor, Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom
FACTOM HOLDINGS LIMITED Hill Dickinson LLP, 8th Floor, 20 Primrose Street, London, EC2A 2EW, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ADAM, Catherine Director (Active) Allen House, The Maltings, Station Road, Sawbridgeworth, Hertfordshire, England, CM21 9JX May 1975 /
1 September 2013
British /
England
Company Director
BROWN, Stephen Director (Active) Allen House, The Maltings, Station Road, Sawbridgeworth, Hertfordshire, CM21 9JX May 1960 /
1 January 2016
British /
England
Managing Director
HANNAFORD, Peter Sidney Director (Active) Allen House, The Maltings, Station Road, Sawbridgeworth, Hertfordshire, England, CM21 9JX June 1947 /
28 September 2010
United Kingdom /
England
Chairman
SCARBROUGH, Daniel Scott Director (Active) 102-108, Clifton Street, London, United Kingdom, EC2A 4HW July 1973 /
13 April 2015
British /
United Kingdom
Data Centre Consultant
BERGIN, Warwick Michael Secretary (Resigned) Lloyds Avenue House, 6 Lloyds Avenue, London, EC3N 3AX /
13 July 2010
/
SMD SECRETARIES LIMITED Secretary (Resigned) PO BOX 5, Willow House, Oldfield Road, Heswall, Wirral, United Kingdom, CH60 0FW /
13 April 2015
/
BATES, David Leslie Director (Resigned) PO BOX 5, Willow House, Oldfield Road, Heswall, Wirral, United Kingdom, CH60 0FW July 1962 /
13 April 2015
British /
United Kingdom
Chartered Accountant
BERGIN, Warwick Michael Director (Resigned) Lloyds Avenue House, 6 Lloyds Avenue, London, EC3N 3AX November 1950 /
13 July 2010
Australian /
England
Director
HANNAFORD, Patricia Carol Director (Resigned) Lloyds Avenue House, 6 Lloyds Avenue, London, EC3N 3AX October 1949 /
31 October 2009
British /
United Kingdom
Director
HARRIS, Robert Austin Director (Resigned) Allen House, The Maltings, Station Road, Sawbridgeworth, Hertfordshire, England, CM21 9JX March 1951 /
1 August 2013
British /
United Kingdom
Director
WALSH, Catherine Director (Resigned) Lloyds Avenue House, 6 Lloyds Avenue, London, EC3N 3AX July 1953 /
13 July 2010
British /
England
Director

Competitor

Search similar business entities

Post Town LONDON
Post Code EC2A 2EW
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on DATACENTERPEOPLE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches