DATA HQ LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM1 1SW

Company number 04193862
Status Active
Incorporation Date 4 April 2001
Company Type Private Limited Company
Address HYATT PLACE, 50-60 BROOMFIELD ROAD, CHELMSFORD, ENGLAND, CM1 1SW
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 150,000 . The most likely internet sites of DATA HQ LIMITED are www.datahq.co.uk, and www.data-hq.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Data Hq Limited is a Private Limited Company. The company registration number is 04193862. Data Hq Limited has been working since 04 April 2001. The present status of the company is Active. The registered address of Data Hq Limited is Hyatt Place 50 60 Broomfield Road Chelmsford England Cm1 1sw. . HOLT, Katrina Fay is a Secretary of the company. BATTSON, David William is a Director of the company. HOLT, Katrina Fay is a Director of the company. HOLT, Timothy Paul is a Director of the company. Secretary RAJACK, Wahid has been resigned. Secretary RAJACK, Wahid has been resigned. Secretary REVELL, Peter Ronald has been resigned. Secretary M.W.DOUGLAS & COMPANY LIMITED has been resigned. Secretary RJP SECRETARIES LIMITED has been resigned. Director CHRYSOSTOMOU, Antoni has been resigned. Director FURNEAUX, Warren has been resigned. Director QUENNELL, William Robert Chamen has been resigned. Director RJP DIRECTORS LIMITED has been resigned. Director DATA HQ LTD has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Secretary
HOLT, Katrina Fay
Appointed Date: 31 December 2008

Director
BATTSON, David William
Appointed Date: 01 September 2010
43 years old

Director
HOLT, Katrina Fay
Appointed Date: 01 March 2010
59 years old

Director
HOLT, Timothy Paul
Appointed Date: 04 April 2001
60 years old

Resigned Directors

Secretary
RAJACK, Wahid
Resigned: 25 January 2007
Appointed Date: 06 February 2003

Secretary
RAJACK, Wahid
Resigned: 20 December 2002
Appointed Date: 27 August 2001

Secretary
REVELL, Peter Ronald
Resigned: 06 February 2003
Appointed Date: 20 December 2002

Secretary
M.W.DOUGLAS & COMPANY LIMITED
Resigned: 31 December 2008
Appointed Date: 25 January 2007

Secretary
RJP SECRETARIES LIMITED
Resigned: 05 September 2001
Appointed Date: 04 April 2001

Director
CHRYSOSTOMOU, Antoni
Resigned: 03 February 2014
Appointed Date: 07 October 2013
41 years old

Director
FURNEAUX, Warren
Resigned: 13 December 2004
Appointed Date: 20 August 2002
58 years old

Director
QUENNELL, William Robert Chamen
Resigned: 10 October 2002
Appointed Date: 04 April 2001
59 years old

Director
RJP DIRECTORS LIMITED
Resigned: 04 April 2001
Appointed Date: 04 April 2001

Director
DATA HQ LTD
Resigned: 01 August 2010
Appointed Date: 01 March 2010

Persons With Significant Control

Data Hq Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DATA HQ LIMITED Events

11 Apr 2017
Confirmation statement made on 4 April 2017 with updates
01 Oct 2016
Total exemption small company accounts made up to 31 May 2016
17 May 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 150,000

21 Oct 2015
Total exemption small company accounts made up to 31 May 2015
16 Sep 2015
Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW to Hyatt Place 50-60 Broomfield Road Chelmsford CM1 1SW on 16 September 2015
...
... and 67 more events
08 May 2001
Director resigned
08 May 2001
New director appointed
08 May 2001
New director appointed
02 May 2001
Particulars of mortgage/charge
04 Apr 2001
Incorporation

DATA HQ LIMITED Charges

27 April 2001
Rent deposit deed
Delivered: 2 May 2001
Status: Outstanding
Persons entitled: Tom Green Group Limited
Description: The amount standing to the credit of the rent deposit…