TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Data Centre Response Limited

Adresse
Unit 71, Shrivenham
Hundred Business Park
Majors Road
Watchfield,Swindon
SN6 8TY
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
10 mai 2016
Société Numéro de Registre 07960658 Show on Companies House
Accountsgroup
last accounts made up to 30 juin 2022
Activité (Code NAF)63110 - Traitement de données, hébergement et activités connexes
Statut de Sociétéactive
Noms Précédents
  • Data Centre Response LTD | DCR
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (1)

    Source: Companies House
    gb-flag GB Thames Ventures Vct 1 Plc Status: Active Notified: 06/04/2016 Companies House Number: 03150868 Nature of Control
  • Ownership of shares - 75% or more
  • Officers (6)

    Source: Companies House
    Anderson, Paul Watchfield, Swindon, United Kingdom Status: Active Notified: 22/02/2012 Date of Birth: 04/1965 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Ogden, Jack Graham Watchfield, Swindon, United Kingdom Status: Active Notified: 11/10/2018 Date of Birth: 02/1981 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Peers, John Brian Watchfield, Swindon, United Kingdom Status: Active Notified: 22/02/2012 Date of Birth: 12/1967 Occupation: Chartered Accountant Role: Director Country of Residence: England Nationality: British
    Simon, Jonathan Marc Watchfield, Swindon, United Kingdom Status: Active Notified: 26/09/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Holland, David Edward Lower Thames Street, London, England Status: Ceased Notified: 21/12/2021 Ceased: 26/09/2023 Date of Birth: 02/1991 Occupation: Investment Manager Role: Director Country of Residence: England Nationality: British
    Martin Smith, David Julian Lower Thames Street, London, England Status: Ceased Notified: 11/10/2018 Ceased: 21/12/2021 Occupation: Investment Manager Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (7)

    gb-flag Cetronic Power Solutions Limited Status: Active Notified: 26/04/2024 Companies House Number: 04458917 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Computer Power Protection (Sales) Limited Status: Active Notified: 31/01/2018 Companies House Number: 07179193 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Elecservice Limited Status: Active Notified: 14/02/2024 Companies House Number: 03926109 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Power Quality Services Limited Status: Active Notified: 12/01/2021 Companies House Number: 03865388 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Power Saver Limited Status: Active Notified: 30/11/2018 Companies House Number: 03484214 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag RB1 LTD. Status: Active Notified: 28/05/2021 Companies House Number: 07818539 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB U.P.S Systems PLC Status: Active Notified: 06/04/2016 Companies House Number: 02784286 Nature of Control
  • Ownership of shares - 75% or more