DATAGRAPHIC HOLDINGS LIMITED
CHESTERFIELD PBST LIMITED BROOMCO (3004) LIMITED

Hellopages » Derbyshire » Chesterfield » S43 3LS

Company number 04528786
Status Active
Incorporation Date 6 September 2002
Company Type Private Limited Company
Address C/O PROLOG PRINT MEDIA LTD IRELAND INDUSTRIAL ESTATE, ADELPHI WAY, STAVELEY, CHESTERFIELD, DERBYSHIRE, S43 3LS
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration seventy-one 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 September 2016 with updates; Director's details changed for Mr Eric Wells on 1 July 2016. The most likely internet sites of DATAGRAPHIC HOLDINGS LIMITED are www.datagraphicholdings.co.uk, and www.datagraphic-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Datagraphic Holdings Limited is a Private Limited Company. The company registration number is 04528786. Datagraphic Holdings Limited has been working since 06 September 2002. The present status of the company is Active. The registered address of Datagraphic Holdings Limited is C O Prolog Print Media Ltd Ireland Industrial Estate Adelphi Way Staveley Chesterfield Derbyshire S43 3ls. . KING, Richard Glyn is a Secretary of the company. KING, Richard Glyn is a Director of the company. WELLS, Eric is a Director of the company. Secretary WHITWORTH, Benjamin Warwick has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Financial management".


Current Directors

Secretary
KING, Richard Glyn
Appointed Date: 21 November 2002

Director
KING, Richard Glyn
Appointed Date: 21 November 2002
62 years old

Director
WELLS, Eric
Appointed Date: 21 November 2002
76 years old

Resigned Directors

Secretary
WHITWORTH, Benjamin Warwick
Resigned: 23 November 2002
Appointed Date: 21 November 2002

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 21 November 2002
Appointed Date: 06 September 2002

Nominee Director
DLA NOMINEES LIMITED
Resigned: 21 November 2002
Appointed Date: 06 September 2002

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 21 November 2002
Appointed Date: 06 September 2002

Persons With Significant Control

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

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

DATAGRAPHIC HOLDINGS LIMITED Events

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

20 Sep 2016
Confirmation statement made on 6 September 2016 with updates
20 Sep 2016
Director's details changed for Mr Eric Wells on 1 July 2016
12 Sep 2016
Group of companies' accounts made up to 31 October 2015
09 Nov 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,810.68

...
... and 61 more events
10 Dec 2002
New secretary appointed
10 Dec 2002
New director appointed
10 Dec 2002
New secretary appointed;new director appointed
22 Nov 2002
Company name changed broomco (3004) LIMITED\certificate issued on 22/11/02
06 Sep 2002
Incorporation

DATAGRAPHIC HOLDINGS LIMITED Charges

6 September 2013
Charge code 0452 8786 0001
Delivered: 10 September 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: None. Notification of addition to or amendment of charge…