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 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 |
SIC Code | Industry |
---|---|
82990 | Other business support service activities n.e.c. |
Address |
THE BROADGATE TOWER - 12TH FLOOR 20 PRIMROSE STREET |
Post Town | LONDON |
Post Code | EC2A 2EW |
Country | UNITED KINGDOM |
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 |
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 |
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 |
Post Town | LONDON |
Post Code | EC2A 2EW |
SIC Code | 82990 - Other business support service activities n.e.c. |
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.