HEWLETT-PACKARD CDS LIMITED - WINNERSH TRIANGLE


Company Profile Company Filings

Overview

HEWLETT-PACKARD CDS LIMITED is a Private Limited Company from WINNERSH TRIANGLE UNITED KINGDOM and has the status: Active.
HEWLETT-PACKARD CDS LIMITED was incorporated 29 years ago on 14/03/1995 and has the registered number: 03032971. The accounts status is FULL and accounts are next due on 31/07/2024.

HEWLETT-PACKARD CDS LIMITED - WINNERSH TRIANGLE

This company is listed in the following categories:
62090 - Other information technology service activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2022 31/07/2024

Registered Office

GROUND FLOOR
WINNERSH TRIANGLE
BERKSHIRE
RG41 5TP
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
SYNSTAR COMPUTER SERVICES (UK) LIMITED (until 26/04/2007)

Confirmation Statements

Last Statement Next Statement Due
14/03/2023 28/03/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MATTHEW PETER HARRIS Jan 1984 British Director 2022-09-01 CURRENT
MR STUART ADRIAN MARSTON Jul 1972 British Director 2022-04-28 CURRENT
MR THOMAS CLARK PERKINS Secretary 2009-12-01 UNTIL 2011-08-31 RESIGNED
MR STEPHEN WILLIAM VAUGHAN Aug 1960 British Director 2001-07-10 UNTIL 2004-11-03 RESIGNED
ROY FRANK MARTIN PASSAWAY Jan 1944 Director 1997-01-31 UNTIL 2000-06-09 RESIGNED
PHILIPPA ORAM Dec 1966 British Director 2017-10-31 UNTIL 2022-04-28 RESIGNED
MR MARK LEWTHWAITE Feb 1956 British Director 2008-11-10 UNTIL 2011-05-01 RESIGNED
MR MARK NORMAN LAMBTON Jan 1963 British Director 2004-11-03 UNTIL 2008-11-10 RESIGNED
MERVYN EDWARD PATRICK ROPER Oct 1954 British Director 1995-03-18 UNTIL 1995-05-26 RESIGNED
TKB REGISTRARS LIMITED Secretary 1995-03-18 UNTIL 1995-05-26 RESIGNED
MR ROBERTO PUTLAND Secretary 2011-08-31 UNTIL 2014-05-01 RESIGNED
MR MARC EDWARD WATERS Sep 1976 British Director 2016-10-08 UNTIL 2022-09-01 RESIGNED
JENNIFER ANN MORRIS Secretary 2005-01-11 UNTIL 2005-10-14 RESIGNED
MR JAMES ORMROD May 1967 British Secretary 2005-10-14 UNTIL 2009-12-01 RESIGNED
ROY FRANK MARTIN PASSAWAY Jan 1944 Secretary 1997-01-31 UNTIL 2000-06-09 RESIGNED
STEPHEN MARK ANTHONY CRITOPH Jun 1960 British Secretary 1995-05-26 UNTIL 1995-06-19 RESIGNED
BRIAN MICHAEL MCMAHON Nov 1955 British Secretary 2000-06-09 UNTIL 2001-06-01 RESIGNED
JONATHAN GEORGE ALEXANDER JOB Apr 1970 British Secretary 2000-06-01 UNTIL 2005-01-11 RESIGNED
SIMON SCOTT FRASER Apr 1954 British Secretary 1995-06-19 UNTIL 1997-01-31 RESIGNED
MS TARA DAWN TROWER Secretary 2014-05-01 UNTIL 2019-01-14 RESIGNED
SIMON SCOTT FRASER Apr 1954 British Director 1995-05-26 UNTIL 1997-01-31 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1995-03-14 UNTIL 1995-03-18 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1995-03-14 UNTIL 1995-03-18 RESIGNED
STEPHEN BOLTON Aug 1960 British Director 1996-10-01 UNTIL 2000-11-21 RESIGNED
MR STEVEN DAVID BURR Dec 1960 British Director 2011-05-01 UNTIL 2015-06-30 RESIGNED
ALAN COLES Aug 1948 British Director 1997-09-22 UNTIL 1998-03-01 RESIGNED
MR JOSEPH MICHAEL CONNOLLY Feb 1952 Irish Director 1997-09-22 UNTIL 1998-03-01 RESIGNED
CHRISTOPHER RICHARD DEAN Jul 1956 British Director 2004-11-03 UNTIL 2006-07-17 RESIGNED
MICHAEL ERNEST ETTLING Aug 1964 British Director 2002-06-17 UNTIL 2004-01-19 RESIGNED
RICHARD WAYNE FERRE Mar 1947 British Director 1995-05-26 UNTIL 2001-07-31 RESIGNED
GRAHAM MARTYN WALLACE May 1948 British Director 1995-05-26 UNTIL 1997-01-31 RESIGNED
MR STEPHEN GILL Sep 1954 British Director 2004-11-03 UNTIL 2009-08-03 RESIGNED
STEPHEN DERRICK GLEADLE Jan 1959 British Director 2000-06-09 UNTIL 2004-11-03 RESIGNED
MR MARTIN COOMBS Mar 1965 British Director 2015-07-17 UNTIL 2017-10-31 RESIGNED
MR ANDREW PETER BRIGSTOCKE ISHERWOOD Nov 1964 British Director 2013-11-01 UNTIL 2016-10-08 RESIGNED
MR KEITH PAUL HEADLAND Aug 1956 British Director 2000-07-14 UNTIL 2004-11-03 RESIGNED
MR NICHOLAS ANTHONY WILSON Aug 1962 British Director 2009-08-03 UNTIL 2013-10-31 RESIGNED
ROBERT ANDREW WHITE Apr 1958 British Director 1995-05-26 UNTIL 1997-01-31 RESIGNED
PETER ANDREW BLUCK British Director 2000-07-14 UNTIL 2001-11-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Hewlett Packard Enterprise Company 2016-04-06 New Castle   Delaware 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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ENTSERV UK LIMITED ALDERSHOT UNITED KINGDOM Active FULL 62020 - Information technology consultancy activities
HEWLETT - PACKARD LIMITED WINNERSH TRIANGLE UNITED KINGDOM Active FULL 62090 - Other information technology service activities
THORN SECURITY LIMITED SUNBURY ON THAMES UNITED KINGDOM Active FULL 32990 - Other manufacturing n.e.c.
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED ALDERSHOT UNITED KINGDOM Active FULL 62020 - Information technology consultancy activities
SHL TECHNOLOGY SOLUTIONS LIMITED BRACKNELL Dissolved... FULL 74990 - Non-trading company
3COM (U.K.) LIMITED BRACKNELL Dissolved... FULL 62090 - Other information technology service activities
EDS FINANCE LIMITED LONDON Dissolved... FULL 63990 - Other information service activities n.e.c.
ENTERPRISE SERVICES INFORMATION SECURITY UK LIMITED ALDERSHOT UNITED KINGDOM Active FULL 62090 - Other information technology service activities
3COM EUROPE LIMITED BRACKNELL Dissolved... FULL 62090 - Other information technology service activities
CASTLEGATE HIGH PARK LIMITED LONDON Dissolved... FULL 62090 - Other information technology service activities
DELL EMERGING MARKETS (EMEA) LIMITED LONDON ENGLAND Active FULL 46510 - Wholesale of computers, computer peripheral equipment and software
MEDIA ACCOUNTING SERVICES LIMITED BRACKNELL Dissolved... FULL 70229 - Management consultancy activities other than financial management
PALM EUROPE LIMITED BRACKNELL ENGLAND Dissolved... FULL 62090 - Other information technology service activities
SIDBURY HOUSE MANAGEMENT COMPANY LIMITED MALVERN ENGLAND Active MICRO ENTITY 98000 - Residents property management
SPIRITMODEL LIMITED ALDERSHOT UNITED KINGDOM Dissolved... DORMANT 70100 - Activities of head offices
SPIRITGUIDE LIMITED ALDERSHOT UNITED KINGDOM Dissolved... DORMANT 70100 - Activities of head offices
TREASURE UN- LIMITED BERKSHIRE Active DORMANT 70229 - Management consultancy activities other than financial management
TREASURE LIMITED MAIDENHEAD Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
HEWLETT-PACKARD MANUFACTURING LIMITED GLASGOW Dissolved... FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AMICUS VMS LIMITED WOKINGHAM ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
ASLAN CONSTRUCTION AND DEVELOPMENT LTD WINNERSH TRIANGLE ENGLAND Active TOTAL EXEMPTION FULL 43390 - Other building completion and finishing
TRANSCRIP PARTNERS INTERNATIONAL LIMITED WOKINGHAM ENGLAND Active SMALL 74990 - Non-trading company
ADVANTAGE SMOLLAN LIMITED WOKINGHAM UNITED KINGDOM Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
ASMR HOLDINGS LIMITED WOKINGHAM UNITED KINGDOM Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
EMPIRE PHYSIOTHERAPY LTD WOKINGHAM ENGLAND Active MICRO ENTITY 86220 - Specialists medical practice activities
HOME MARKETING GROUP LTD WOKINGHAM UNITED KINGDOM Active FULL 73110 - Advertising agencies
HOME MARKETING HOLDINGS LTD WOKINGHAM UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
PRESTIGE MOTORS SALES LTD WOKINGHAM ENGLAND Active MICRO ENTITY 45112 - Sale of used cars and light motor vehicles
NEDDY DEAN PRODUCTIONS (SON) LIMITED WOKINGHAM ENGLAND Active TOTAL EXEMPTION FULL 59111 - Motion picture production activities