DBG ONE LIMITED
BRISTOL DATABASE GROUP INVESTMENTS LIMITED MAESTRO COMMUNICATIONS LIMITED MAILCOM MANAGEMENT COMPANY LIMITED

Hellopages » Bristol » Bristol, City of » BS1 4UH

Company number 04238272
Status Active
Incorporation Date 20 June 2001
Company Type Private Limited Company
Address COLSTON TOWER, COLSTON STREET, BRISTOL, ENGLAND, BS1 4UH
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 63110 - Data processing, hosting and related activities, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Statement of capital following an allotment of shares on 21 December 2016 GBP 1,308,064 ; Satisfaction of charge 042382720003 in full; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 603,064 . The most likely internet sites of DBG ONE LIMITED are www.dbgone.co.uk, and www.dbg-one.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Dbg One Limited is a Private Limited Company. The company registration number is 04238272. Dbg One Limited has been working since 20 June 2001. The present status of the company is Active. The registered address of Dbg One Limited is Colston Tower Colston Street Bristol England Bs1 4uh. . RUBIN, Beverly is a Secretary of the company. WILLIAMS, David is a Director of the company. Secretary ISENBERG, Brett has been resigned. Secretary NOIK, Darryl Sean has been resigned. Secretary TROTT, Richard James has been resigned. Secretary WESTHORP, Nigel has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AUSTIN, Alan has been resigned. Director BANNATYNE, Alan Robert has been resigned. Director CHIANG, Alexander Jong-Luan has been resigned. Director DE VILLIERS, Dawid Keith has been resigned. Director FERRIE, Graham William has been resigned. Director GREENWOOD, Alison has been resigned. Director ISENBERG, Brett has been resigned. Director JOHNSON, Neil has been resigned. Director LEES, Richard Douglas has been resigned. Director LEES, Richard Douglas has been resigned. Director NOIK, Darryl Sean has been resigned. Director SAWYER, Andrew Graham has been resigned. Director STRAWBRIDGE, Kevin has been resigned. Director WATSON, Allan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
RUBIN, Beverly
Appointed Date: 05 February 2016

Director
WILLIAMS, David
Appointed Date: 05 February 2016
61 years old

Resigned Directors

Secretary
ISENBERG, Brett
Resigned: 02 March 2010
Appointed Date: 02 September 2004

Secretary
NOIK, Darryl Sean
Resigned: 02 September 2004
Appointed Date: 31 January 2002

Secretary
TROTT, Richard James
Resigned: 05 February 2016
Appointed Date: 02 March 2010

Secretary
WESTHORP, Nigel
Resigned: 31 January 2002
Appointed Date: 20 June 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 June 2001
Appointed Date: 20 June 2001

Director
AUSTIN, Alan
Resigned: 28 February 2002
Appointed Date: 29 June 2001
68 years old

Director
BANNATYNE, Alan Robert
Resigned: 19 November 2001
Appointed Date: 29 June 2001
55 years old

Director
CHIANG, Alexander Jong-Luan
Resigned: 31 January 2006
Appointed Date: 01 March 2002
67 years old

Director
DE VILLIERS, Dawid Keith
Resigned: 09 March 2005
Appointed Date: 30 May 2003
62 years old

Director
FERRIE, Graham William
Resigned: 27 September 2001
Appointed Date: 29 June 2001
69 years old

Director
GREENWOOD, Alison
Resigned: 16 July 2002
Appointed Date: 29 June 2001
59 years old

Director
ISENBERG, Brett
Resigned: 05 February 2016
Appointed Date: 17 December 2003
50 years old

Director
JOHNSON, Neil
Resigned: 31 January 2012
Appointed Date: 26 May 2011
54 years old

Director
LEES, Richard Douglas
Resigned: 05 February 2016
Appointed Date: 26 January 2007
64 years old

Director
LEES, Richard Douglas
Resigned: 22 October 2003
Appointed Date: 29 June 2001
64 years old

Director
NOIK, Darryl Sean
Resigned: 09 August 2005
Appointed Date: 29 June 2001
59 years old

Director
SAWYER, Andrew Graham
Resigned: 05 February 2016
Appointed Date: 26 May 2011
54 years old

Director
STRAWBRIDGE, Kevin
Resigned: 31 January 2006
Appointed Date: 29 June 2001
65 years old

Director
WATSON, Allan
Resigned: 05 February 2016
Appointed Date: 20 June 2001
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 June 2001
Appointed Date: 20 June 2001

DBG ONE LIMITED Events

12 Jan 2017
Statement of capital following an allotment of shares on 21 December 2016
  • GBP 1,308,064

02 Dec 2016
Satisfaction of charge 042382720003 in full
12 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 603,064

12 Jul 2016
Registered office address changed from The Database Group Limited Colston Tower Colston Avenue Bristol BS1 4UH to Colston Tower Colston Street Bristol BS1 4UH on 12 July 2016
27 Jun 2016
Current accounting period extended from 29 June 2016 to 29 December 2016
...
... and 114 more events
16 Jul 2001
Director resigned
16 Jul 2001
Secretary resigned
16 Jul 2001
New director appointed
16 Jul 2001
New secretary appointed
20 Jun 2001
Incorporation

DBG ONE LIMITED Charges

5 February 2016
Charge code 0423 8272 0003
Delivered: 11 February 2016
Status: Satisfied on 2 December 2016
Persons entitled: Wilmington Trust (London) Limited as Collateral Agent and Security Trustee for Itself and the Other Secured Parties
Description: Material intellectual property comprising the UK trademark…
30 June 2014
Charge code 0423 8272 0002
Delivered: 5 July 2014
Status: Satisfied on 26 August 2015
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
7 August 2012
Fixed charge on non-vesting debts and floating charge
Delivered: 9 August 2012
Status: Satisfied on 21 July 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Trustee)
Description: By way of first fixed charge all debts and all export debts…