Time & Data Systems International Ltd was founded on 10 September 1981, it's status is listed as "Active". We do not know the number of employees at the company. The organisation is registered for VAT. There are 23 directors listed for this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THORD, Eric | 12 June 2019 | - | 1 |
CHAMBERS, Christopher | 27 July 2000 | 17 December 2003 | 1 |
DAVIES, John Peter | 06 October 2003 | 12 June 2019 | 1 |
DE MORGAN, Barry Wentworth | N/A | 19 February 1996 | 1 |
EATON, Gregory Paul | 20 December 2001 | 28 February 2005 | 1 |
FRIESTAD, Leif John | 30 May 1997 | 19 June 1998 | 1 |
GATER, Philip Malborough | 01 October 1993 | 16 June 2004 | 1 |
GRIFFITHS, Stuart | 25 May 2012 | 31 December 2013 | 1 |
HARDY, Alan John | 25 May 2012 | 29 January 2015 | 1 |
HUGHES, David Wyn | 07 May 2002 | 01 August 2003 | 1 |
JAMES, David Martin | 24 September 1993 | 19 February 1996 | 1 |
JOHN, Alun Philip | 25 August 2001 | 28 February 2005 | 1 |
LAWSON, Peter Gerald | N/A | 19 February 1996 | 1 |
LAZARUS, William Ian David | 25 August 2001 | 28 February 2005 | 1 |
MITCHELL, Robin Alan | N/A | 25 August 2001 | 1 |
NUTTALL, Steven James | 20 December 2001 | 08 April 2005 | 1 |
O'BRIEN, Michael | 20 December 2001 | 28 February 2003 | 1 |
SANO-DAVIES, Misako | 29 January 2015 | 29 January 2015 | 1 |
SUSSMAN, Michael Paul | 13 September 2004 | 21 October 2016 | 1 |
TATE, Lee | 01 October 1998 | 25 August 2001 | 1 |
TRIST, Caroline Elizabeth | 02 September 1998 | 07 February 2001 | 1 |
WELLS, Andrew Victor | 02 September 1998 | 05 April 2001 | 1 |
REDJAG LIMITED | 28 February 2005 | 12 June 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 August 2020 | |
AA - Annual Accounts | 27 February 2020 | |
AA - Annual Accounts | 02 December 2019 | |
CS01 - N/A | 05 September 2019 | |
PSC02 - N/A | 03 September 2019 | |
PSC07 - N/A | 03 September 2019 | |
MR04 - N/A | 26 July 2019 | |
MR04 - N/A | 26 July 2019 | |
MR04 - N/A | 26 July 2019 | |
AA01 - Change of accounting reference date | 12 July 2019 | |
RESOLUTIONS - N/A | 09 July 2019 | |
TM01 - Termination of appointment of director | 01 July 2019 | |
TM01 - Termination of appointment of director | 01 July 2019 | |
TM01 - Termination of appointment of director | 01 July 2019 | |
AP01 - Appointment of director | 01 July 2019 | |
MR04 - N/A | 26 June 2019 | |
AA - Annual Accounts | 20 November 2018 | |
CS01 - N/A | 07 September 2018 | |
CS01 - N/A | 29 August 2017 | |
AA - Annual Accounts | 25 July 2017 | |
AP01 - Appointment of director | 28 June 2017 | |
TM01 - Termination of appointment of director | 21 October 2016 | |
MR01 - N/A | 28 September 2016 | |
CS01 - N/A | 06 September 2016 | |
AA - Annual Accounts | 23 August 2016 | |
AA - Annual Accounts | 16 October 2015 | |
AR01 - Annual Return | 08 September 2015 | |
RESOLUTIONS - N/A | 23 February 2015 | |
TM01 - Termination of appointment of director | 06 February 2015 | |
TM01 - Termination of appointment of director | 06 February 2015 | |
AP01 - Appointment of director | 06 February 2015 | |
AR01 - Annual Return | 05 September 2014 | |
AA - Annual Accounts | 30 August 2014 | |
TM01 - Termination of appointment of director | 24 April 2014 | |
AA - Annual Accounts | 08 November 2013 | |
AR01 - Annual Return | 06 September 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 28 August 2012 | |
AP01 - Appointment of director | 22 June 2012 | |
AP01 - Appointment of director | 22 June 2012 | |
RESOLUTIONS - N/A | 11 June 2012 | |
AA - Annual Accounts | 07 October 2011 | |
AR01 - Annual Return | 24 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 April 2011 | |
AA - Annual Accounts | 16 September 2010 | |
AR01 - Annual Return | 31 August 2010 | |
MG01 - Particulars of a mortgage or charge | 05 June 2010 | |
AR01 - Annual Return | 30 March 2010 | |
CH02 - Change of particulars for corporate director | 30 March 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
AA - Annual Accounts | 08 January 2010 | |
MG01 - Particulars of a mortgage or charge | 15 October 2009 | |
395 - Particulars of a mortgage or charge | 24 September 2009 | |
287 - Change in situation or address of Registered Office | 14 May 2009 | |
288b - Notice of resignation of directors or secretaries | 14 May 2009 | |
RESOLUTIONS - N/A | 27 March 2009 | |
MEM/ARTS - N/A | 27 March 2009 | |
363a - Annual Return | 05 March 2009 | |
363a - Annual Return | 05 March 2009 | |
363a - Annual Return | 05 March 2009 | |
363a - Annual Return | 02 March 2009 | |
AA - Annual Accounts | 24 February 2009 | |
AA - Annual Accounts | 01 March 2008 | |
363a - Annual Return | 25 February 2008 | |
395 - Particulars of a mortgage or charge | 10 May 2007 | |
363s - Annual Return | 28 February 2007 | |
AA - Annual Accounts | 20 September 2006 | |
363s - Annual Return | 21 February 2006 | |
288b - Notice of resignation of directors or secretaries | 09 February 2006 | |
AA - Annual Accounts | 04 January 2006 | |
AA - Annual Accounts | 18 May 2005 | |
395 - Particulars of a mortgage or charge | 28 April 2005 | |
RESOLUTIONS - N/A | 15 March 2005 | |
RESOLUTIONS - N/A | 15 March 2005 | |
RESOLUTIONS - N/A | 15 March 2005 | |
288b - Notice of resignation of directors or secretaries | 14 March 2005 | |
288b - Notice of resignation of directors or secretaries | 14 March 2005 | |
288b - Notice of resignation of directors or secretaries | 14 March 2005 | |
288b - Notice of resignation of directors or secretaries | 14 March 2005 | |
288b - Notice of resignation of directors or secretaries | 14 March 2005 | |
288a - Notice of appointment of directors or secretaries | 14 March 2005 | |
288a - Notice of appointment of directors or secretaries | 14 March 2005 | |
AUD - Auditor's letter of resignation | 11 March 2005 | |
287 - Change in situation or address of Registered Office | 07 March 2005 | |
363s - Annual Return | 04 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 March 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 01 March 2005 | |
288a - Notice of appointment of directors or secretaries | 06 October 2004 | |
288b - Notice of resignation of directors or secretaries | 05 October 2004 | |
363s - Annual Return | 08 March 2004 | |
288b - Notice of resignation of directors or secretaries | 06 March 2004 | |
AA - Annual Accounts | 04 March 2004 | |
288a - Notice of appointment of directors or secretaries | 21 October 2003 | |
288b - Notice of resignation of directors or secretaries | 03 October 2003 | |
288b - Notice of resignation of directors or secretaries | 03 October 2003 | |
363s - Annual Return | 14 March 2003 | |
AA - Annual Accounts | 05 March 2003 | |
AA - Annual Accounts | 03 August 2002 | |
225 - Change of Accounting Reference Date | 10 July 2002 | |
288a - Notice of appointment of directors or secretaries | 20 May 2002 | |
363s - Annual Return | 13 March 2002 | |
288a - Notice of appointment of directors or secretaries | 28 December 2001 | |
288a - Notice of appointment of directors or secretaries | 28 December 2001 | |
288a - Notice of appointment of directors or secretaries | 28 December 2001 | |
288b - Notice of resignation of directors or secretaries | 11 December 2001 | |
RESOLUTIONS - N/A | 28 November 2001 | |
RESOLUTIONS - N/A | 28 November 2001 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 28 November 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 November 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 November 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 November 2001 | |
395 - Particulars of a mortgage or charge | 21 November 2001 | |
395 - Particulars of a mortgage or charge | 15 November 2001 | |
288b - Notice of resignation of directors or secretaries | 12 September 2001 | |
288b - Notice of resignation of directors or secretaries | 12 September 2001 | |
287 - Change in situation or address of Registered Office | 03 September 2001 | |
288b - Notice of resignation of directors or secretaries | 03 September 2001 | |
288b - Notice of resignation of directors or secretaries | 03 September 2001 | |
288a - Notice of appointment of directors or secretaries | 03 September 2001 | |
288a - Notice of appointment of directors or secretaries | 03 September 2001 | |
288a - Notice of appointment of directors or secretaries | 03 September 2001 | |
AA - Annual Accounts | 13 April 2001 | |
363s - Annual Return | 09 March 2001 | |
288a - Notice of appointment of directors or secretaries | 06 September 2000 | |
AA - Annual Accounts | 06 September 2000 | |
AA - Annual Accounts | 28 April 2000 | |
363s - Annual Return | 25 February 2000 | |
363s - Annual Return | 25 February 1999 | |
288a - Notice of appointment of directors or secretaries | 14 December 1998 | |
288a - Notice of appointment of directors or secretaries | 01 October 1998 | |
288a - Notice of appointment of directors or secretaries | 01 October 1998 | |
AUD - Auditor's letter of resignation | 24 September 1998 | |
395 - Particulars of a mortgage or charge | 15 July 1998 | |
288b - Notice of resignation of directors or secretaries | 25 June 1998 | |
AA - Annual Accounts | 29 May 1998 | |
363s - Annual Return | 11 February 1998 | |
AA - Annual Accounts | 30 June 1997 | |
288a - Notice of appointment of directors or secretaries | 22 June 1997 | |
287 - Change in situation or address of Registered Office | 04 June 1997 | |
363s - Annual Return | 18 March 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 September 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 March 1996 | |
395 - Particulars of a mortgage or charge | 11 March 1996 | |
RESOLUTIONS - N/A | 05 March 1996 | |
RESOLUTIONS - N/A | 05 March 1996 | |
288 - N/A | 05 March 1996 | |
288 - N/A | 05 March 1996 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 05 March 1996 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 05 March 1996 | |
AUD - Auditor's letter of resignation | 05 March 1996 | |
288 - N/A | 05 March 1996 | |
288 - N/A | 05 March 1996 | |
288 - N/A | 05 March 1996 | |
288 - N/A | 05 March 1996 | |
288 - N/A | 05 March 1996 | |
395 - Particulars of a mortgage or charge | 01 March 1996 | |
363s - Annual Return | 25 February 1996 | |
AA - Annual Accounts | 25 February 1996 | |
RESOLUTIONS - N/A | 08 January 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 November 1995 | |
AA - Annual Accounts | 03 March 1995 | |
363s - Annual Return | 03 March 1995 | |
AA - Annual Accounts | 10 March 1994 | |
363s - Annual Return | 28 February 1994 | |
395 - Particulars of a mortgage or charge | 12 January 1994 | |
288 - N/A | 18 October 1993 | |
288 - N/A | 03 October 1993 | |
RESOLUTIONS - N/A | 14 April 1993 | |
RESOLUTIONS - N/A | 14 April 1993 | |
AA - Annual Accounts | 17 February 1993 | |
363s - Annual Return | 17 February 1993 | |
395 - Particulars of a mortgage or charge | 21 October 1992 | |
AA - Annual Accounts | 26 June 1992 | |
363s - Annual Return | 18 February 1992 | |
AA - Annual Accounts | 03 June 1991 | |
363a - Annual Return | 27 February 1991 | |
AA - Annual Accounts | 07 June 1990 | |
363 - Annual Return | 21 March 1990 | |
AA - Annual Accounts | 21 March 1989 | |
363 - Annual Return | 21 March 1989 | |
288 - N/A | 28 February 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 April 1988 | |
MEM/ARTS - N/A | 13 April 1988 | |
AA - Annual Accounts | 25 March 1988 | |
363 - Annual Return | 25 March 1988 | |
288 - N/A | 25 October 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 July 1987 | |
AA - Annual Accounts | 07 April 1987 | |
363 - Annual Return | 20 March 1987 | |
288 - N/A | 13 December 1986 | |
CERTNM - Change of name certificate | 29 July 1982 | |
MISC - Miscellaneous document | 10 September 1981 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 September 2016 | Fully Satisfied |
N/A |
Legal assignment | 04 June 2010 | Fully Satisfied |
N/A |
Fixed charge on non-vesting debts and floating charge | 12 October 2009 | Fully Satisfied |
N/A |
Debenture | 23 September 2009 | Fully Satisfied |
N/A |
Debenture | 09 May 2007 | Fully Satisfied |
N/A |
Debenture | 22 April 2005 | Fully Satisfied |
N/A |
A loan note debenture accession deed | 09 November 2001 | Fully Satisfied |
N/A |
Accession deed between the bank and time and data systems international limited (the "company") by which the company acceded to a mortgage debenture dated 27 august 1999 (as amended by a deed of amendment dated 30 april 2001) | 09 November 2001 | Fully Satisfied |
N/A |
Legal charge containing fixed and floating charges | 07 July 1998 | Fully Satisfied |
N/A |
Debenture | 20 February 1996 | Fully Satisfied |
N/A |
Collateral debenture | 20 February 1996 | Fully Satisfied |
N/A |
Single debenture | 04 January 1994 | Fully Satisfied |
N/A |
Agreement | 15 October 1992 | Fully Satisfied |
N/A |
Debenture | 26 August 1982 | Fully Satisfied |
N/A |
Mortgage debenture | 26 August 1982 | Fully Satisfied |
N/A |