DATA HARVEST GROUP LIMITED
LEIGHTON BUZZARD

Hellopages » Bedfordshire » Central Bedfordshire » LU7 4FY

Company number 01933090
Status Active
Incorporation Date 24 July 1985
Company Type Private Limited Company
Address 1 EDEN COURT, EDEN WAY, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 4FY
Home Country United Kingdom
Nature of Business 26200 - Manufacture of computers and peripheral equipment
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Appointment of Mr Nicholas Stewart Brown as a director on 8 August 2016. The most likely internet sites of DATA HARVEST GROUP LIMITED are www.dataharvestgroup.co.uk, and www.data-harvest-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. Data Harvest Group Limited is a Private Limited Company. The company registration number is 01933090. Data Harvest Group Limited has been working since 24 July 1985. The present status of the company is Active. The registered address of Data Harvest Group Limited is 1 Eden Court Eden Way Leighton Buzzard Bedfordshire Lu7 4fy. . BAK, Kim Mary is a Secretary of the company. ALLEN, Stephen Dominic is a Director of the company. ARMSTRONG, Michael Pattison is a Director of the company. BAK, Kim Mary is a Director of the company. BROWN, Nicholas Stewart is a Director of the company. GRAHAME, Lee David is a Director of the company. GRIFFITH-JONES, John Michael is a Director of the company. ROBINSON, Peter Edward is a Director of the company. WHITLEY, Steven Frank is a Director of the company. Secretary ARMSTRONG, Michael Pattison has been resigned. Secretary LUNN, Donald Arthur John has been resigned. Director ABERCROMBIE, Michael has been resigned. Director HIGGINBOTHAM, Barbara Joyce has been resigned. The company operates in "Manufacture of computers and peripheral equipment".


Current Directors

Secretary
BAK, Kim Mary
Appointed Date: 18 October 2006

Director

Director

Director
BAK, Kim Mary
Appointed Date: 01 June 2011
63 years old

Director
BROWN, Nicholas Stewart
Appointed Date: 08 August 2016
48 years old

Director
GRAHAME, Lee David
Appointed Date: 17 April 2012
52 years old

Director

Director
ROBINSON, Peter Edward
Appointed Date: 25 September 1992
75 years old

Director
WHITLEY, Steven Frank
Appointed Date: 01 June 2000
60 years old

Resigned Directors

Secretary
ARMSTRONG, Michael Pattison
Resigned: 18 October 2006
Appointed Date: 03 February 1992

Secretary
LUNN, Donald Arthur John
Resigned: 03 February 1992

Director
ABERCROMBIE, Michael
Resigned: 28 February 2007
Appointed Date: 01 June 2000
82 years old

Director
HIGGINBOTHAM, Barbara Joyce
Resigned: 01 June 2011
Appointed Date: 01 June 2000
75 years old

Persons With Significant Control

Mr Michael Pattison Armstrong
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Dominic Allen
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DATA HARVEST GROUP LIMITED Events

06 Apr 2017
Total exemption small company accounts made up to 30 June 2016
11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
08 Aug 2016
Appointment of Mr Nicholas Stewart Brown as a director on 8 August 2016
15 Jan 2016
Total exemption small company accounts made up to 30 June 2015
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 188,391

...
... and 106 more events
03 Sep 1986
Return made up to 14/07/86; full list of members

26 Jun 1986
Registered office changed on 26/06/86 from: 145 queensway bletchley milton keynes

17 Jun 1986
New director appointed

08 Oct 1985
Articles of association
24 Jul 1985
Incorporation

DATA HARVEST GROUP LIMITED Charges

13 January 2000
Legal charge
Delivered: 20 January 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit F2A eden way chartwell business park…
24 September 1992
Debenture
Delivered: 1 October 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…