BURNBANK DATACONNECT LIMITED
SUFFOLK

Hellopages » Suffolk » Babergh » IP1 5AP

Company number 02860002
Status Active
Incorporation Date 6 October 1993
Company Type Private Limited Company
Address 17 THE STERLING COMPLEX, FARTHING ROAD IPSWICH, SUFFOLK, IP1 5AP
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Audit exemption subsidiary accounts made up to 30 April 2016; Consolidated accounts of parent company for subsidiary company period ending 30/04/16; Notice of agreement to exemption from audit of accounts for period ending 30/04/16. The most likely internet sites of BURNBANK DATACONNECT LIMITED are www.burnbankdataconnect.co.uk, and www.burnbank-dataconnect.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Burnbank Dataconnect Limited is a Private Limited Company. The company registration number is 02860002. Burnbank Dataconnect Limited has been working since 06 October 1993. The present status of the company is Active. The registered address of Burnbank Dataconnect Limited is 17 The Sterling Complex Farthing Road Ipswich Suffolk Ip1 5ap. . BINNS, Shelley Louise is a Secretary of the company. BERGSTROM, Lars Erik Staffan is a Director of the company. EKSTROM, Marie Elisabeth is a Director of the company. KRONANDER, Clas Harald Torbjorn is a Director of the company. PYKALISTO, Simo is a Director of the company. RENDALL, Jane Sarah is a Director of the company. Secretary WARE, Graham has been resigned. Secretary YOUNG, Emma has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director EKLIND, Lena Maria has been resigned. Director MORRISON, Geoffrey has been resigned. Director WARE, Graham has been resigned. Director YOUNG, Peter Todd has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
BINNS, Shelley Louise
Appointed Date: 13 January 2014

Director
BERGSTROM, Lars Erik Staffan
Appointed Date: 06 June 2012
63 years old

Director
EKSTROM, Marie Elisabeth
Appointed Date: 12 December 2012
64 years old

Director
KRONANDER, Clas Harald Torbjorn
Appointed Date: 06 June 2012
68 years old

Director
PYKALISTO, Simo
Appointed Date: 06 June 2012
53 years old

Director
RENDALL, Jane Sarah
Appointed Date: 19 December 2013
52 years old

Resigned Directors

Secretary
WARE, Graham
Resigned: 20 March 1997
Appointed Date: 08 October 1993

Secretary
YOUNG, Emma
Resigned: 05 June 2012
Appointed Date: 20 March 1997

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 08 October 1993
Appointed Date: 06 October 1993

Director
EKLIND, Lena Maria
Resigned: 13 February 2013
Appointed Date: 06 June 2012
60 years old

Director
MORRISON, Geoffrey
Resigned: 26 April 1994
Appointed Date: 04 November 1993
79 years old

Director
WARE, Graham
Resigned: 20 March 1997
Appointed Date: 08 October 1993
66 years old

Director
YOUNG, Peter Todd
Resigned: 06 December 2013
Appointed Date: 08 October 1993
64 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 08 October 1993
Appointed Date: 06 October 1993

Persons With Significant Control

Mr Clas Harald Torbjorn Kronander
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

BURNBANK DATACONNECT LIMITED Events

06 Feb 2017
Audit exemption subsidiary accounts made up to 30 April 2016
06 Feb 2017
Consolidated accounts of parent company for subsidiary company period ending 30/04/16
06 Feb 2017
Notice of agreement to exemption from audit of accounts for period ending 30/04/16
06 Feb 2017
Audit exemption statement of guarantee by parent company for period ending 30/04/16
18 Oct 2016
Confirmation statement made on 6 October 2016 with updates
...
... and 76 more events
20 Oct 1993
Registered office changed on 20/10/93 from: temple house 20 holywell row london EC2A 4JB
19 Oct 1993
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

19 Oct 1993
£ nc 100/50000 08/10/93
19 Oct 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

06 Oct 1993
Incorporation