DATAGRAPHIC GROUP LIMITED
CHESTERFIELD PROLOG PRINT MEDIA LIMITED PROLOG BUSINESS SERVICES LIMITED

Hellopages » Derbyshire » Chesterfield » S43 3LS

Company number 01215380
Status Active
Incorporation Date 10 June 1975
Company Type Private Limited Company
Address IRELAND INDUSTRIAL ESTATE ADELPHI WAY, STAVELEY, CHESTERFIELD, S43 3LS
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products, 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-02-28 ; Confirmation statement made on 6 December 2016 with updates; Accounts for a small company made up to 31 October 2015. The most likely internet sites of DATAGRAPHIC GROUP LIMITED are www.datagraphicgroup.co.uk, and www.datagraphic-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and four months. Datagraphic Group Limited is a Private Limited Company. The company registration number is 01215380. Datagraphic Group Limited has been working since 10 June 1975. The present status of the company is Active. The registered address of Datagraphic Group Limited is Ireland Industrial Estate Adelphi Way Staveley Chesterfield S43 3ls. . HAWXWELL, Joanne is a Secretary of the company. KING, Richard Glyn is a Director of the company. WELLS, Eric is a Director of the company. Secretary EVERITT, Donald has been resigned. Secretary HOYLE, David Stuart has been resigned. Secretary WHEELDON, Michael John has been resigned. Director BAXTER, Clive has been resigned. Director BELL, John Christopher has been resigned. Director COGGON, Ana Denise has been resigned. Director COGGON, Denis has been resigned. Director DUCKSBURY, Timothy Mark has been resigned. Director EVERITT, Donald has been resigned. Director GARRETT, William John has been resigned. Director GILMOUR, Andrew Neil Grant has been resigned. Director GRAYDON, Paul Onslow has been resigned. Director HOYLE, David Stuart has been resigned. Director NICHOLSON, Stephen Anthony has been resigned. Director SANDERSON, Brian William has been resigned. Director STRAFFORD, David George has been resigned. Director WESTWOOD, Stephen has been resigned. Director WHEELDON, Michael John has been resigned. Director WHITEHEAD, David Anthony has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
HAWXWELL, Joanne
Appointed Date: 22 November 2002

Director
KING, Richard Glyn
Appointed Date: 30 January 2001
62 years old

Director
WELLS, Eric
Appointed Date: 27 November 1995
76 years old

Resigned Directors

Secretary
EVERITT, Donald
Resigned: 22 November 2002
Appointed Date: 30 April 2001

Secretary
HOYLE, David Stuart
Resigned: 11 September 2000
Appointed Date: 11 June 1998

Secretary
WHEELDON, Michael John
Resigned: 11 June 1998

Director
BAXTER, Clive
Resigned: 30 November 1994
87 years old

Director
BELL, John Christopher
Resigned: 22 November 2002
Appointed Date: 30 January 2001
71 years old

Director
COGGON, Ana Denise
Resigned: 01 April 1993
66 years old

Director
COGGON, Denis
Resigned: 21 July 1993
96 years old

Director
DUCKSBURY, Timothy Mark
Resigned: 14 May 1999
Appointed Date: 04 January 1994
65 years old

Director
EVERITT, Donald
Resigned: 22 November 2002
Appointed Date: 07 March 2002
67 years old

Director
GARRETT, William John
Resigned: 24 April 2001
Appointed Date: 17 June 1999
74 years old

Director
GILMOUR, Andrew Neil Grant
Resigned: 04 July 1996
Appointed Date: 25 September 1995
68 years old

Director
GRAYDON, Paul Onslow
Resigned: 22 November 2002
Appointed Date: 30 January 2001
68 years old

Director
HOYLE, David Stuart
Resigned: 11 September 2000
Appointed Date: 11 June 1998
59 years old

Director
NICHOLSON, Stephen Anthony
Resigned: 31 August 1994
69 years old

Director
SANDERSON, Brian William
Resigned: 31 December 1997
Appointed Date: 15 July 1996
87 years old

Director
STRAFFORD, David George
Resigned: 30 April 2001
Appointed Date: 15 April 1993
84 years old

Director
WESTWOOD, Stephen
Resigned: 25 January 1999
Appointed Date: 04 March 1998
74 years old

Director
WHEELDON, Michael John
Resigned: 30 April 2001
Appointed Date: 04 October 1994
79 years old

Director
WHITEHEAD, David Anthony
Resigned: 22 November 2002
Appointed Date: 30 January 2001
66 years old

Persons With Significant Control

Mr Richard Glyn King
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Eric Wells
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

DATAGRAPHIC GROUP LIMITED Events

28 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-28

04 Jan 2017
Confirmation statement made on 6 December 2016 with updates
22 Aug 2016
Accounts for a small company made up to 31 October 2015
19 Feb 2016
Satisfaction of charge 012153800002 in full
19 Feb 2016
Satisfaction of charge 1 in full
...
... and 119 more events
30 May 1987
Particulars of mortgage/charge

09 Mar 1987
Full accounts made up to 30 April 1986

09 Mar 1987
Return made up to 27/11/86; full list of members

29 Jul 1980
Company name changed\certificate issued on 29/07/80
10 Jun 1975
Certificate of incorporation

DATAGRAPHIC GROUP LIMITED Charges

26 January 2016
Charge code 0121 5380 0004
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as prolog print media, ireland…
25 January 2016
Charge code 0121 5380 0006
Delivered: 29 January 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed charge over non-vesting debts…
25 January 2016
Charge code 0121 5380 0005
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
12 December 2014
Charge code 0121 5380 0003
Delivered: 15 December 2014
Status: Satisfied on 19 February 2016
Persons entitled: Clydesdale Bank PLC
Description: Automation house, adelphi way, staveley, chesterfield, S43…
6 September 2013
Charge code 0121 5380 0002
Delivered: 10 September 2013
Status: Satisfied on 19 February 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: None. Notification of addition to or amendment of charge…
22 May 1987
Debenture
Delivered: 30 May 1987
Status: Satisfied on 19 February 2016
Persons entitled: Yorkshire Bank PLC
Description: Fixed & floating charge over undertaking and all property…