DATA PROTECTION LIMITED
BRIGHOUSE

Hellopages » West Yorkshire » Calderdale » HD6 4AB
Company number 02979123
Status Active
Incorporation Date 14 October 1994
Company Type Private Limited Company
Address WOODVALE HOUSE, WOODVALE ROAD, BRIGHOUSE, WEST YORKSHIRE, HD6 4AB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-10-16 GBP 200,000 . The most likely internet sites of DATA PROTECTION LIMITED are www.dataprotection.co.uk, and www.data-protection.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Data Protection Limited is a Private Limited Company. The company registration number is 02979123. Data Protection Limited has been working since 14 October 1994. The present status of the company is Active. The registered address of Data Protection Limited is Woodvale House Woodvale Road Brighouse West Yorkshire Hd6 4ab. . FORREST, Stephen Phillip is a Secretary of the company. SMITH, David is a Director of the company. Secretary JONES, Margaret Una has been resigned. Secretary KNOWLES, Peter has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GALLAGHER, Arthur Robin has been resigned. Director HAWKRIDGE, Alexander Sidney has been resigned. Director JONES, Clive has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FORREST, Stephen Phillip
Appointed Date: 21 April 1997

Director
SMITH, David
Appointed Date: 22 May 1995
86 years old

Resigned Directors

Secretary
JONES, Margaret Una
Resigned: 22 May 1995
Appointed Date: 14 October 1994

Secretary
KNOWLES, Peter
Resigned: 21 April 1997
Appointed Date: 22 May 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 October 1994
Appointed Date: 14 October 1994

Director
GALLAGHER, Arthur Robin
Resigned: 06 January 2014
Appointed Date: 22 May 1995
84 years old

Director
HAWKRIDGE, Alexander Sidney
Resigned: 17 July 1996
Appointed Date: 22 May 1995
80 years old

Director
JONES, Clive
Resigned: 08 June 1995
Appointed Date: 14 October 1994
82 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 October 1994
Appointed Date: 14 October 1994

Persons With Significant Control

Mr David Smith
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DATA PROTECTION LIMITED Events

18 Oct 2016
Confirmation statement made on 14 October 2016 with updates
07 Oct 2016
Accounts for a dormant company made up to 31 March 2016
16 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 200,000

17 Aug 2015
Accounts for a dormant company made up to 31 March 2015
21 Oct 2014
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 200,000

...
... and 54 more events
14 Jun 1995
New director appointed
14 Jun 1995
Accounting reference date notified as 31/03
15 Feb 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Feb 1995
Registered office changed on 15/02/95 from: 84 temple chambers temple avenue london EC4Y 0HP

14 Oct 1994
Incorporation