SOUTHERN DATA LIMITED
DUMMER

Hellopages » Hampshire » Basingstoke and Deane » RG25 2AD

Company number 03905765
Status Active
Incorporation Date 13 January 2000
Company Type Private Limited Company
Address GLEBE FARM, DOWN STREET, DUMMER, HAMPSHIRE, RG25 2AD
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Auditor's resignation; Accounts for a small company made up to 31 March 2016. The most likely internet sites of SOUTHERN DATA LIMITED are www.southerndata.co.uk, and www.southern-data.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Basingstoke Rail Station is 4.9 miles; to Overton Rail Station is 5.2 miles; to Bramley (Hants) Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Southern Data Limited is a Private Limited Company. The company registration number is 03905765. Southern Data Limited has been working since 13 January 2000. The present status of the company is Active. The registered address of Southern Data Limited is Glebe Farm Down Street Dummer Hampshire Rg25 2ad. . WILSON, James Neil is a Secretary of the company. BRADFORD, Paul James is a Director of the company. CAMPBELL, Simon James is a Director of the company. KIRK, Mathew Owen is a Director of the company. MOODY, Alex James is a Director of the company. PHILLIPS, David Charles is a Director of the company. WILSON, James Neil is a Director of the company. Secretary BRADFORD, Paul James has been resigned. Secretary HARGRAVES, Kenneth Norman has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENNELL, Graham Vincent has been resigned. Director HARGRAVES, Kenneth Norman has been resigned. The company operates in "Wired telecommunications activities".


Current Directors

Secretary
WILSON, James Neil
Appointed Date: 17 December 2013

Director
BRADFORD, Paul James
Appointed Date: 13 January 2000
57 years old

Director
CAMPBELL, Simon James
Appointed Date: 17 December 2013
53 years old

Director
KIRK, Mathew Owen
Appointed Date: 06 November 2015
55 years old

Director
MOODY, Alex James
Appointed Date: 04 May 2005
57 years old

Director
PHILLIPS, David Charles
Appointed Date: 17 December 2013
57 years old

Director
WILSON, James Neil
Appointed Date: 17 December 2013
59 years old

Resigned Directors

Secretary
BRADFORD, Paul James
Resigned: 17 December 2013
Appointed Date: 13 September 2006

Secretary
HARGRAVES, Kenneth Norman
Resigned: 03 May 2005
Appointed Date: 13 January 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 January 2000
Appointed Date: 13 January 2000

Director
BENNELL, Graham Vincent
Resigned: 17 December 2013
Appointed Date: 13 January 2000
69 years old

Director
HARGRAVES, Kenneth Norman
Resigned: 01 May 2005
Appointed Date: 13 January 2000
82 years old

Persons With Significant Control

Mr Paul James Bradford
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Livingbridge Lp5
Notified on: 6 April 2016
Nature of control: Has significant influence or control

SOUTHERN DATA LIMITED Events

07 Mar 2017
Confirmation statement made on 13 January 2017 with updates
17 Oct 2016
Auditor's resignation
21 Sep 2016
Accounts for a small company made up to 31 March 2016
20 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

23 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100

...
... and 53 more events
17 May 2001
Accounts for a small company made up to 31 December 2000
26 Jan 2001
Return made up to 13/01/01; full list of members
  • 363(288) ‐ Director's particulars changed

07 Nov 2000
Accounting reference date shortened from 31/01/01 to 31/12/00
13 Jan 2000
Secretary resigned
13 Jan 2000
Incorporation

SOUTHERN DATA LIMITED Charges

15 June 2006
Debenture
Delivered: 20 June 2006
Status: Satisfied on 21 October 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 2002
Debenture
Delivered: 7 February 2002
Status: Satisfied on 25 February 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…