DATA CENTRE HOLDINGS UK LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD2 4SL

Company number 04650885
Status Active
Incorporation Date 29 January 2003
Company Type Private Limited Company
Address 460 KILLINGHALL ROAD, BRADFORD, ENGLAND, BD2 4SL
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 29 January 2017 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of DATA CENTRE HOLDINGS UK LIMITED are www.datacentreholdingsuk.co.uk, and www.data-centre-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Data Centre Holdings Uk Limited is a Private Limited Company. The company registration number is 04650885. Data Centre Holdings Uk Limited has been working since 29 January 2003. The present status of the company is Active. The registered address of Data Centre Holdings Uk Limited is 460 Killinghall Road Bradford England Bd2 4sl. . ENDEAVOUR SECRETARY LIMITED is a Secretary of the company. MARROCCO, Marco is a Director of the company. Secretary RATCLIFFE, Gareth John has been resigned. Secretary ENDEAVOUR SECRETARY LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MARROCCO, Dominic Anthony has been resigned. Director RATCLIFFE, Gareth John has been resigned. Director RICHARDS, David James has been resigned. Director WALKER, Roger Keith has been resigned. Director WEBBER, Steve has been resigned. Director WEBSTER, Carol Jane has been resigned. Director ENDEAVOUR SECRETARY LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
ENDEAVOUR SECRETARY LIMITED
Appointed Date: 27 April 2007

Director
MARROCCO, Marco
Appointed Date: 09 March 2015
85 years old

Resigned Directors

Secretary
RATCLIFFE, Gareth John
Resigned: 27 April 2007
Appointed Date: 15 August 2005

Secretary
ENDEAVOUR SECRETARY LIMITED
Resigned: 15 August 2005
Appointed Date: 29 January 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 January 2003
Appointed Date: 29 January 2003

Director
MARROCCO, Dominic Anthony
Resigned: 09 March 2015
Appointed Date: 01 February 2005
52 years old

Director
RATCLIFFE, Gareth John
Resigned: 27 April 2007
Appointed Date: 23 April 2004
53 years old

Director
RICHARDS, David James
Resigned: 29 December 2013
Appointed Date: 31 August 2004
47 years old

Director
WALKER, Roger Keith
Resigned: 01 December 2006
Appointed Date: 12 September 2005
58 years old

Director
WEBBER, Steve
Resigned: 31 August 2004
Appointed Date: 23 December 2003
47 years old

Director
WEBSTER, Carol Jane
Resigned: 05 October 2016
Appointed Date: 09 March 2015
67 years old

Director
ENDEAVOUR SECRETARY LIMITED
Resigned: 23 December 2003
Appointed Date: 29 January 2003

Persons With Significant Control

Mr Dominic Marrocco
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

DATA CENTRE HOLDINGS UK LIMITED Events

29 Apr 2017
Compulsory strike-off action has been discontinued
27 Apr 2017
Confirmation statement made on 29 January 2017 with updates
18 Apr 2017
First Gazette notice for compulsory strike-off
17 Mar 2017
Registered office address changed from 195 North Street Leeds LS7 2AA to 460 Killinghall Road Bradford BD2 4SL on 17 March 2017
30 Nov 2016
Total exemption small company accounts made up to 31 January 2016
...
... and 68 more events
14 Jun 2003
Registered office changed on 14/06/03 from: 2ND floor richard house sorbonne close thornaby, stockton-on-tees cleveland TS17 6DA
29 May 2003
Particulars of mortgage/charge
20 May 2003
Particulars of mortgage/charge
29 Jan 2003
Secretary resigned
29 Jan 2003
Incorporation

DATA CENTRE HOLDINGS UK LIMITED Charges

4 May 2004
Deed of assignment and charge
Delivered: 11 May 2004
Status: Satisfied on 24 September 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of assignment, the rental income and the benefit to…
4 May 2004
Mortgage
Delivered: 11 May 2004
Status: Satisfied on 15 October 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Stepney lane newcastle upon tyne. Together with all…
4 May 2004
Mortgage
Delivered: 11 May 2004
Status: Satisfied on 24 September 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: 2-6 fisher gate nottingham t/n NT59159. Together with all…
4 May 2004
Debenture deed
Delivered: 5 May 2004
Status: Satisfied on 24 September 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 April 2004
Standard security which was presented for registration in scotland on the 19 may 2004 and
Delivered: 2 June 2004
Status: Satisfied on 24 September 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: 88 middlesex street glasgow.
30 April 2003
Standard security which was presented for registration in scotland on 09/05/03 and
Delivered: 29 May 2003
Status: Satisfied on 15 October 2005
Persons entitled: Secondsite Property Holdings Limited
Description: All and whole the subjects known as 88 middlesex street…
30 April 2003
Debenture
Delivered: 20 May 2003
Status: Satisfied on 15 October 2005
Persons entitled: Secondsite Property Holdings Limited
Description: 88 middlesex street kinning park glasgow. Fixed and…