DATAGRAPHIC LIMITED
CHESTERFIELD DATAGRAPHIC (UK) LIMITED

Hellopages » Derbyshire » Chesterfield » S43 3LS

Company number 02913191
Status Active
Incorporation Date 25 March 1994
Company Type Private Limited Company
Address IRELAND INDUSTRIAL ESTATE ADELPHI WAY, STAVELEY, CHESTERFIELD, DERBYSHIRE, S43 3LS
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Accounts for a small company made up to 31 October 2015; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 200,000 . The most likely internet sites of DATAGRAPHIC LIMITED are www.datagraphic.co.uk, and www.datagraphic.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Datagraphic Limited is a Private Limited Company. The company registration number is 02913191. Datagraphic Limited has been working since 25 March 1994. The present status of the company is Active. The registered address of Datagraphic Limited is Ireland Industrial Estate Adelphi Way Staveley Chesterfield Derbyshire S43 3ls. . SPOONER, Bradley Wayne is a Secretary of the company. KING, Richard Glyn is a Director of the company. PARKES HOON, Robert is a Director of the company. WELLS, Eric is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary COX, Philip has been resigned. Secretary COX, Philip has been resigned. Secretary KING, Richard Glyn has been resigned. Secretary SPOONER, Bradley Wayne has been resigned. Secretary STEEN, Lynne Christina has been resigned. Director ADAMS, Keith William has been resigned. Director COX, Philip has been resigned. Director HOON, Robert Parkes has been resigned. Director HURN, Elaine has been resigned. Director KIRKPATRICK, Ivone William has been resigned. Director PAGET, Roy Graham has been resigned. Director SHRELA, John Boyden Tippett has been resigned. Director WRIGHT, Michael Gordon has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
SPOONER, Bradley Wayne
Appointed Date: 07 December 2015

Director
KING, Richard Glyn
Appointed Date: 06 September 2013
62 years old

Director
PARKES HOON, Robert
Appointed Date: 06 September 2013
62 years old

Director
WELLS, Eric
Appointed Date: 06 September 2013
76 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 29 June 1994
Appointed Date: 25 March 1994

Secretary
COX, Philip
Resigned: 06 September 2013
Appointed Date: 17 March 2011

Secretary
COX, Philip
Resigned: 09 June 2006
Appointed Date: 11 July 1994

Secretary
KING, Richard Glyn
Resigned: 07 December 2015
Appointed Date: 06 September 2013

Secretary
SPOONER, Bradley Wayne
Resigned: 17 March 2011
Appointed Date: 09 June 2006

Secretary
STEEN, Lynne Christina
Resigned: 11 July 1994
Appointed Date: 29 June 1994

Director
ADAMS, Keith William
Resigned: 14 October 2011
Appointed Date: 25 May 2005
59 years old

Director
COX, Philip
Resigned: 06 September 2013
Appointed Date: 11 July 1994
79 years old

Director
HOON, Robert Parkes
Resigned: 06 September 2013
Appointed Date: 01 August 2007
62 years old

Director
HURN, Elaine
Resigned: 11 July 1994
Appointed Date: 29 June 1994
68 years old

Director
KIRKPATRICK, Ivone William
Resigned: 06 September 2013
Appointed Date: 21 July 1994
81 years old

Director
PAGET, Roy Graham
Resigned: 30 April 1996
Appointed Date: 01 September 1994
82 years old

Director
SHRELA, John Boyden Tippett
Resigned: 31 March 1999
Appointed Date: 01 August 1996
67 years old

Director
WRIGHT, Michael Gordon
Resigned: 20 December 1996
Appointed Date: 11 July 1994
84 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 29 June 1994
Appointed Date: 25 March 1994

Persons With Significant Control

Trading Transformation Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DATAGRAPHIC LIMITED Events

10 Apr 2017
Confirmation statement made on 25 March 2017 with updates
03 Aug 2016
Accounts for a small company made up to 31 October 2015
19 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 200,000

17 Feb 2016
Satisfaction of charge 029131910005 in full
29 Jan 2016
Registration of charge 029131910010, created on 25 January 2016
...
... and 110 more events
01 Jul 1994
Memorandum and Articles of Association
01 Jul 1994
Director resigned;new director appointed

01 Jul 1994
Secretary resigned;new secretary appointed

01 Jul 1994
Registered office changed on 01/07/94 from: the britannia suite international house 82/86 deansgate manchester M3 2ER

25 Mar 1994
Incorporation

DATAGRAPHIC LIMITED Charges

25 January 2016
Charge code 0291 3191 0010
Delivered: 29 January 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed charge over non-vesting debts…
25 January 2016
Charge code 0291 3191 0009
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
6 September 2013
Charge code 0291 3191 0008
Delivered: 21 September 2013
Status: Satisfied on 6 November 2014
Persons entitled: Ivone William Kirkpatrick
Description: Notification of addition to or amendment of charge…
6 September 2013
Charge code 0291 3191 0007
Delivered: 21 September 2013
Status: Satisfied on 6 November 2014
Persons entitled: Philip Cox
Description: Notification of addition to or amendment of charge…
6 September 2013
Charge code 0291 3191 0006
Delivered: 21 September 2013
Status: Satisfied on 6 November 2014
Persons entitled: Robert Parkes Hoon
Description: Notification of addition to or amendment of charge…
6 September 2013
Charge code 0291 3191 0005
Delivered: 10 September 2013
Status: Satisfied on 17 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…
8 May 2006
Chattel mortgage
Delivered: 19 May 2006
Status: Satisfied on 3 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Akira 18EF-ips 6 colour press s/n 86Q-A085.akira 18EF-ips 3…
24 June 1999
Chattels mortgage
Delivered: 24 June 1999
Status: Satisfied on 3 October 2012
Persons entitled: Forward Trust Group Limited Forward Trust Limited
Description: One new gluefolder 504 glueing & folding machine serial no…
7 May 1998
Chattels mortgage
Delivered: 8 May 1998
Status: Satisfied on 3 October 2012
Persons entitled: Forward Trust Group Limited
Description: 1 new mini 154 pack printer serial no. 472.
22 July 1994
Debenture
Delivered: 29 July 1994
Status: Satisfied on 21 June 2013
Persons entitled: Tsb Commercial Finance Limited.
Description: First fixed charge over all the book and other debts of the…