DATABAIL LIMITED
LLANELLI

Hellopages » Carmarthenshire » Carmarthenshire » SA14 8LQ

Company number 02681475
Status Active
Incorporation Date 27 January 1992
Company Type Private Limited Company
Address LLANELLI GATE BUSINESS PARK, DAFEN, LLANELLI, CARMARTHENSHIRE, SA14 8LQ
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Full accounts made up to 31 August 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 4 ; Full accounts made up to 31 August 2015. The most likely internet sites of DATABAIL LIMITED are www.databail.co.uk, and www.databail.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. The distance to to Pontarddulais Rail Station is 3.5 miles; to Gowerton Rail Station is 4.9 miles; to Pembrey & Burry Port Rail Station is 5.6 miles; to Ammanford Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Databail Limited is a Private Limited Company. The company registration number is 02681475. Databail Limited has been working since 27 January 1992. The present status of the company is Active. The registered address of Databail Limited is Llanelli Gate Business Park Dafen Llanelli Carmarthenshire Sa14 8lq. . BASSETT, Nicholas Wathen is a Secretary of the company. REES, Robert Morton is a Director of the company. THOMAS, Clare Tricia is a Director of the company. Secretary GETHIN, Margaret has been resigned. Nominee Secretary LAZARUS, Harry Pierre has been resigned. Secretary REES, Gillian has been resigned. Secretary REES, Robert Morton has been resigned. Secretary WILLIAMS, Tyrone has been resigned. Secretary WRIGHT, Gina Elizabeth has been resigned. Director GETHIN, Margaret has been resigned. Director KALUZA, Rajmund Tomasz has been resigned. Director KALUZA, Rajmund Tomasz has been resigned. Nominee Director LAZARUS, Harry Pierre has been resigned. Nominee Director LAZARUS, Heather Ann has been resigned. Director REES, Marjorie has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
BASSETT, Nicholas Wathen
Appointed Date: 14 March 2003

Director
REES, Robert Morton
Appointed Date: 14 March 2003
58 years old

Director
THOMAS, Clare Tricia
Appointed Date: 01 March 2008
50 years old

Resigned Directors

Secretary
GETHIN, Margaret
Resigned: 05 October 1995
Appointed Date: 11 August 1994

Nominee Secretary
LAZARUS, Harry Pierre
Resigned: 05 February 1992
Appointed Date: 22 January 1992

Secretary
REES, Gillian
Resigned: 27 March 1998
Appointed Date: 05 October 1995

Secretary
REES, Robert Morton
Resigned: 14 March 2003
Appointed Date: 27 March 1998

Secretary
WILLIAMS, Tyrone
Resigned: 11 August 1994

Secretary
WRIGHT, Gina Elizabeth
Resigned: 25 April 1994
Appointed Date: 05 February 1992

Director
GETHIN, Margaret
Resigned: 05 October 1995
Appointed Date: 11 August 1994
78 years old

Director
KALUZA, Rajmund Tomasz
Resigned: 07 January 2016
Appointed Date: 01 July 2014
46 years old

Director
KALUZA, Rajmund Tomasz
Resigned: 20 October 2010
Appointed Date: 01 March 2008
46 years old

Nominee Director
LAZARUS, Harry Pierre
Resigned: 05 February 1992
Appointed Date: 22 January 1992
88 years old

Nominee Director
LAZARUS, Heather Ann
Resigned: 05 February 1992
Appointed Date: 22 January 1992
87 years old

Director
REES, Marjorie
Resigned: 14 March 2003
Appointed Date: 05 February 1992
78 years old

DATABAIL LIMITED Events

26 May 2017
Full accounts made up to 31 August 2016
27 Jun 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 4

17 Feb 2016
Full accounts made up to 31 August 2015
20 Jan 2016
Termination of appointment of Rajmund Tomasz Kaluza as a director on 7 January 2016
09 Jun 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 4

...
... and 75 more events
24 Sep 1992
Accounting reference date notified as 05/04

03 Mar 1992
Secretary resigned;new secretary appointed;director resigned

03 Mar 1992
Director resigned;new director appointed

03 Mar 1992
Registered office changed on 03/03/92 from: 14-15 albion chambers cambrian place swansea SA1 1SZ

27 Jan 1992
Incorporation

DATABAIL LIMITED Charges

22 September 1999
Charge
Delivered: 25 September 1999
Status: Outstanding
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: All book/other debts and proceeds thereon. See the mortgage…
6 February 1996
Fixed and floating charge
Delivered: 15 February 1996
Status: Satisfied on 23 September 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…