ENTSERV UK LIMITED - ALDERSHOT


Company Profile Company Filings

Overview

ENTSERV UK LIMITED is a Private Limited Company from ALDERSHOT UNITED KINGDOM and has the status: Active.
ENTSERV UK LIMITED was incorporated 126 years ago on 21/07/1897 and has the registered number: 00053419. The accounts status is FULL and accounts are next due on 31/12/2024.

ENTSERV UK LIMITED - ALDERSHOT

This company is listed in the following categories:
62020 - Information technology consultancy activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

ROYAL PAVILION
ALDERSHOT
HAMPSHIRE
GU11 1PZ
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
HEWLETT PACKARD ENTERPRISE SERVICES UK LIMITED (until 01/12/2016)
HP ENTERPRISE SERVICES UK LTD (until 03/05/2016)
ELECTRONIC DATA SYSTEMS LIMITED (until 04/01/2010)

Confirmation Statements

Last Statement Next Statement Due
22/09/2023 06/10/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL CHARLES WOODFINE Dec 1971 British Director 2017-06-26 CURRENT
MR HUGO MARTIN EALES Feb 1967 British Director 2022-01-21 CURRENT
MR CHRISTOPHER NEAL HALBARD Nov 1966 British Director 2020-04-07 UNTIL 2023-04-01 RESIGNED
MR MARK NORMAN LAMBTON Jan 1963 British Director 2008-09-25 UNTIL 2008-11-10 RESIGNED
ALEXANDER KREYMER Oct 1956 Us Director 2005-05-01 UNTIL 2006-09-13 RESIGNED
DR. SAMUEL BARRY KINGSTON Feb 1952 British Director 2004-05-20 UNTIL 2006-08-08 RESIGNED
MR MARK LEWTHWAITE Feb 1956 British Director 1999-03-17 UNTIL 2008-09-25 RESIGNED
MR ANDREW PETER BRIGSTOCKE ISHERWOOD Nov 1964 British Director 2013-11-01 UNTIL 2016-10-10 RESIGNED
MR KEVIN MILAS JONES Jul 1968 United States Director 2008-05-12 UNTIL 2008-09-25 RESIGNED
MS TINA ANNE GOUGH May 1962 British Director 2016-11-24 UNTIL 2020-04-07 RESIGNED
MRS SHARON LESLEY GRAYSON Feb 1970 British Director 2012-10-25 UNTIL 2014-07-07 RESIGNED
MRS SHARON LESLEY GRAYSON Feb 1970 British Director 2010-03-29 UNTIL 2011-10-31 RESIGNED
PETER EDWARD HANDS Jul 1965 British Director 2007-03-07 UNTIL 2008-03-28 RESIGNED
DOUGLAS WAYNE HOOVER May 1955 American Director 2005-05-01 UNTIL 2007-03-07 RESIGNED
MR GRAHAM RICHARD DAVID LAY Jan 1956 British Director 1998-05-06 UNTIL 1999-12-01 RESIGNED
MR FREDERICK JOHN WYBORN Nov 1933 British Secretary 1992-11-02 UNTIL 1993-06-30 RESIGNED
MS TARA DAWN TROWER Secretary 2014-05-13 UNTIL 2016-11-24 RESIGNED
RUAIRIDH MICHAEL ROSS Dec 1960 Secretary 1996-11-18 UNTIL 1999-06-01 RESIGNED
MR ROBERTO PUTLAND Secretary 2011-08-31 UNTIL 2014-05-13 RESIGNED
MR THOMAS CLARK PERKINS Secretary 2009-12-01 UNTIL 2011-08-31 RESIGNED
MR JAMES ORMROD Secretary 2008-09-25 UNTIL 2009-12-01 RESIGNED
HARTWIG GRAF VON WESTERHOLT UND GEYSENBERG Jun 1944 German Secretary RESIGNED
MARK JONATHAN CURTIS Sep 1956 Secretary 1993-06-30 UNTIL 1996-11-18 RESIGNED
MR DAVID CHARLES CAMP Secretary 2016-12-16 UNTIL 2017-05-31 RESIGNED
MR JOHN ALFRED BATEMAN Jul 1948 British Secretary 1992-07-01 UNTIL 1993-07-20 RESIGNED
MR DAVID MAITLAND ROY Jul 1945 Secretary 1996-01-14 UNTIL 2001-01-25 RESIGNED
JUERGEN HERMANN WALTER BERG Sep 1944 German Director RESIGNED
JOHN ANTHONY MEYER Jul 1956 Usa Director 2001-01-25 UNTIL 2003-03-07 RESIGNED
SEAN FRANCIS FINNAN May 1961 British Director 2003-04-30 UNTIL 2008-09-25 RESIGNED
MRS JACQUELINE FERGUSON Aug 1970 British Director 2014-10-28 UNTIL 2017-03-13 RESIGNED
CHARLES EDWARD FREDERICK COX Sep 1952 British Director 2006-11-05 UNTIL 2008-05-12 RESIGNED
MR MARTIN COOMBS Mar 1965 British Director 2015-07-17 UNTIL 2016-11-24 RESIGNED
THOMAS MICHAEL BUTLER Apr 1952 British Director 1992-02-28 UNTIL 1995-10-31 RESIGNED
MR STEVEN DAVID BURR Dec 1960 British Director 2011-05-01 UNTIL 2015-06-30 RESIGNED
SIR ROBERT ALAN FRY Apr 1951 British Director 2008-05-12 UNTIL 2008-09-25 RESIGNED
JOHN VERNON BURKE Jun 1944 British Director 1994-04-29 UNTIL 1995-10-31 RESIGNED
MR MARK ANTONY BIRCH Aug 1963 British Director 2010-03-29 UNTIL 2011-10-31 RESIGNED
MARK ANTONY BIRCH Aug 1963 British Director 2012-10-25 UNTIL 2014-10-28 RESIGNED
EDS SECRETARIAL SERVICES LIMITED Corporate Secretary 2001-01-25 UNTIL 2008-09-25 RESIGNED
STEPHEN MARK BEESLEY May 1963 British Director 2006-11-01 UNTIL 2008-09-25 RESIGNED
MR JOHN ALFRED BATEMAN Jul 1948 British Director 1992-07-01 UNTIL 1995-10-31 RESIGNED
PHILIP STEPHEN AYLES Mar 1949 British Director 2003-04-30 UNTIL 2005-03-31 RESIGNED
MR PETER STUART ANDREW BLADEN Jan 1962 British Director 2013-09-10 UNTIL 2014-10-28 RESIGNED
MR STEPHEN GILL Sep 1954 British Director 2008-09-25 UNTIL 2009-08-03 RESIGNED
MR DAVID JOHN COURTLEY Apr 1957 British Director 1998-07-01 UNTIL 2000-06-30 RESIGNED
MR JOHN GLOVER Jun 1971 British Director 2009-08-10 UNTIL 2009-08-24 RESIGNED
MARUF AHMAD MAJED May 1955 American Director 2018-03-31 UNTIL 2020-02-26 RESIGNED
LORD THOMAS TAYLOR OF BLACKBURN Jun 1929 British Director 1994-04-29 UNTIL 1994-07-29 RESIGNED
MR JOHN GLOVER Jun 1971 British Director 2010-03-29 UNTIL 2011-01-14 RESIGNED
MR MARK LEWTHWAITE Feb 1956 British Director 2008-11-10 UNTIL 2011-10-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dxc Technology Company 2017-04-01 Ashburn   Va 20147 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Es Hague B.V. 2016-09-22 - 2016-09-22 Amstelveen   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Hewlett Packard Enterprise Company 2016-04-06 - 2017-04-01 Palo Alto   California Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CRODA INTERNATIONAL PUBLIC LIMITED COMPANY GOOLE Active GROUP 70100 - Activities of head offices
A&O SYSTEMS + SERVICES UK LIMITED LONDON Dissolved... FULL 62090 - Other information technology service activities
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED ALDERSHOT UNITED KINGDOM Active FULL 62020 - Information technology consultancy activities
E.D.S. INTERNATIONAL LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
EDS FINANCE LIMITED LONDON Dissolved... FULL 63990 - Other information service activities n.e.c.
SOFTCAT PLC MARLOW UNITED KINGDOM Active FULL 62090 - Other information technology service activities
ENTERPRISE SERVICES INFORMATION SECURITY UK LIMITED ALDERSHOT UNITED KINGDOM Active FULL 62090 - Other information technology service activities
DXC UK TRUSTEE LIMITED ALDERSHOT ENGLAND Active DORMANT 74990 - Non-trading company
ACTIVEOPS PLC READING ENGLAND Active GROUP 62090 - Other information technology service activities
CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED NR REDHILL Active FULL 52219 - Other service activities incidental to land transportation, n.e.c.
PAYMASTER (1836) LIMITED CRAWLEY Active FULL 82990 - Other business support service activities n.e.c.
MEDIA ACCOUNTING SERVICES LIMITED BRACKNELL Dissolved... FULL 70229 - Management consultancy activities other than financial management
NATIONAL GRID PLC LONDON Active GROUP 70100 - Activities of head offices
SPIRITMODEL LIMITED ALDERSHOT UNITED KINGDOM Dissolved... DORMANT 70100 - Activities of head offices
SPIRITGUIDE LIMITED ALDERSHOT UNITED KINGDOM Dissolved... DORMANT 70100 - Activities of head offices
SOUTHBANK SINFONIA LONDON ENGLAND Active GROUP 90010 - Performing arts
SEAN FINNAN & ASSOCIATES LTD RICKMANSWORTH Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
F&F HOLDINGS LTD HIGH WYCOMBE UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ES FIELD DELIVERY UK LTD ALDERSHOT UNITED KINGDOM Active FULL 62090 - Other information technology service activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SITA ADVANCED TRAVEL SOLUTIONS LIMITED ALDERSHOT Active FULL 61900 - Other telecommunications activities
LONDON PROCESSING CENTRE LIMITED ALDERSHOT UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
JAE EUROPE, LIMITED ALDERSHOT UNITED KINGDOM Active FULL 26301 - Manufacture of telegraph and telephone apparatus and equipment
NESSCOINVSAT LIMITED ALDERSHOT UNITED KINGDOM Active FULL 61900 - Other telecommunications activities
LPSO LIMITED ALDERSHOT UNITED KINGDOM Active FULL 65120 - Non-life insurance
LCO NON-MARINE AND AVIATION LIMITED ALDERSHOT UNITED KINGDOM Active FULL 66290 - Other activities auxiliary to insurance and pension funding
LCO MARINE LIMITED ALDERSHOT UNITED KINGDOM Active FULL 66290 - Other activities auxiliary to insurance and pension funding
LUXOFT UK LIMITED ALDERSHOT ENGLAND Active FULL 62012 - Business and domestic software development
ALIMERA SCIENCES LIMITED ALDERSHOT UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
INTELIWELL LIMITED ALDERSHOT UNITED KINGDOM Active NO ACCOUNTS FILED 09100 - Support activities for petroleum and natural gas extraction