INFORMATION AND DATA NETWORKS SUPPLIES LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL3 2NT

Company number 02248449
Status Active
Incorporation Date 26 April 1988
Company Type Private Limited Company
Address 1B SPRINGFIELD COURT, SUMMERFIELD ROAD, BOLTON, LANCS, BL3 2NT
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Full accounts made up to 31 July 2015; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 100 . The most likely internet sites of INFORMATION AND DATA NETWORKS SUPPLIES LIMITED are www.informationanddatanetworkssupplies.co.uk, and www.information-and-data-networks-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Information and Data Networks Supplies Limited is a Private Limited Company. The company registration number is 02248449. Information and Data Networks Supplies Limited has been working since 26 April 1988. The present status of the company is Active. The registered address of Information and Data Networks Supplies Limited is 1b Springfield Court Summerfield Road Bolton Lancs Bl3 2nt. . SHUTTLEWORTH, David John is a Secretary of the company. STOCKS, Gareth Duncan Ashley is a Director of the company. Secretary RAWSTRON, Gordon has been resigned. Secretary STOCKS, Angela has been resigned. Secretary STOCKS, Gareth Duncan Ashley has been resigned. Director RAWSTRON, Gordon has been resigned. Director SHUTTLEWORTH, David John has been resigned. Director STOCKS, Angela has been resigned. Director STOCKS, Dion Reid Hartley has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
SHUTTLEWORTH, David John
Appointed Date: 09 May 1997

Director
STOCKS, Gareth Duncan Ashley
Appointed Date: 06 June 1997
55 years old

Resigned Directors

Secretary
RAWSTRON, Gordon
Resigned: 06 June 1997
Appointed Date: 29 October 1993

Secretary
STOCKS, Angela
Resigned: 29 October 1993

Secretary
STOCKS, Gareth Duncan Ashley
Resigned: 10 January 2002
Appointed Date: 06 June 1997

Director
RAWSTRON, Gordon
Resigned: 06 June 1997
81 years old

Director
SHUTTLEWORTH, David John
Resigned: 10 January 2002
Appointed Date: 06 June 1997
56 years old

Director
STOCKS, Angela
Resigned: 29 October 1993
74 years old

Director
STOCKS, Dion Reid Hartley
Resigned: 06 June 1997
84 years old

Persons With Significant Control

Information And Data Networks Supplies Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

INFORMATION AND DATA NETWORKS SUPPLIES LIMITED Events

10 Nov 2016
Confirmation statement made on 6 November 2016 with updates
26 Apr 2016
Full accounts made up to 31 July 2015
09 Dec 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100

04 Sep 2015
Satisfaction of charge 022484490003 in full
14 Jul 2015
Satisfaction of charge 2 in full
...
... and 77 more events
22 Jun 1988
Company name changed\certificate issued on 22/06/88
16 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 May 1988
Registered office changed on 16/05/88 from: 7TH floor the graftons stamford new road altrincham WA14 1DQ

16 May 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Apr 1988
Incorporation

INFORMATION AND DATA NETWORKS SUPPLIES LIMITED Charges

23 December 2014
Charge code 0224 8449 0005
Delivered: 9 January 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 1B springfield court summerfield road bolton…
23 December 2014
Charge code 0224 8449 0004
Delivered: 9 January 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
7 August 2013
Charge code 0224 8449 0003
Delivered: 15 August 2013
Status: Satisfied on 4 September 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
21 January 2008
Mortgage
Delivered: 24 January 2008
Status: Satisfied on 14 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit 1B springfield court manchester road bolton…
18 October 1988
Debenture
Delivered: 21 October 1988
Status: Satisfied on 14 July 2015
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…