DATA RESPONSE ABILITY HOLDINGS LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS16 1DN
Company number 04390824
Status Active
Incorporation Date 8 March 2002
Company Type Private Limited Company
Address THE OLD DAIRY, BROOM HILL, BRISTOL, BS16 1DN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 25,000 . The most likely internet sites of DATA RESPONSE ABILITY HOLDINGS LIMITED are www.dataresponseabilityholdings.co.uk, and www.data-response-ability-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Bristol Parkway Rail Station is 1.9 miles; to Lawrence Hill Rail Station is 2.1 miles; to Bristol Temple Meads Rail Station is 3 miles; to Keynsham Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Data Response Ability Holdings Limited is a Private Limited Company. The company registration number is 04390824. Data Response Ability Holdings Limited has been working since 08 March 2002. The present status of the company is Active. The registered address of Data Response Ability Holdings Limited is The Old Dairy Broom Hill Bristol Bs16 1dn. . CONACHER, Philip John is a Director of the company. Secretary CONACHER, Caryn has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director CONACHER, Caryn has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
CONACHER, Philip John
Appointed Date: 08 March 2002
61 years old

Resigned Directors

Secretary
CONACHER, Caryn
Resigned: 31 March 2010
Appointed Date: 08 March 2002

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 08 March 2002
Appointed Date: 08 March 2002

Director
CONACHER, Caryn
Resigned: 31 March 2010
Appointed Date: 08 March 2002
63 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 08 March 2002
Appointed Date: 08 March 2002

Persons With Significant Control

Caryn Conacher
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Philip John Conacher
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

DATA RESPONSE ABILITY HOLDINGS LIMITED Events

10 Apr 2017
Confirmation statement made on 8 March 2017 with updates
09 Aug 2016
Total exemption small company accounts made up to 31 March 2016
20 Apr 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 25,000

10 Nov 2015
Total exemption small company accounts made up to 31 March 2015
30 Apr 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 25,000

...
... and 44 more events
15 Apr 2002
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Apr 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Apr 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 Apr 2002
Registered office changed on 15/04/02 from: 16 churchill way cardiff CF10 2DX
08 Mar 2002
Incorporation

DATA RESPONSE ABILITY HOLDINGS LIMITED Charges

21 July 2006
Legal mortgage
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H broomhill house broom hill stapleton bristol. With the…
13 March 2003
Legal mortgage
Delivered: 20 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 109 emersons way emersons green f/h t/n…
29 August 2002
Legal mortgage
Delivered: 13 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 109 emersons way emersons green (f/hold). With the benefit…
9 July 2002
Debenture
Delivered: 16 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…