DEFINE DATA LIMITED
CORBY

Hellopages » Northamptonshire » Corby » NN17 5EU
Company number 03087472
Status Active
Incorporation Date 4 August 1995
Company Type Private Limited Company
Address J D GARDINER & CO, CORBY ENTERPRISE CENTRE PRIORS HALL, LONDON ROAD, CORBY, NORTHAMPTONSHIRE, NN17 5EU
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of DEFINE DATA LIMITED are www.definedata.co.uk, and www.define-data.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Kettering Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Define Data Limited is a Private Limited Company. The company registration number is 03087472. Define Data Limited has been working since 04 August 1995. The present status of the company is Active. The registered address of Define Data Limited is J D Gardiner Co Corby Enterprise Centre Priors Hall London Road Corby Northamptonshire Nn17 5eu. . FONE, Yvonne Ruth is a Secretary of the company. FONE, Clive Richard is a Director of the company. FONE, Yvonne Ruth is a Director of the company. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
FONE, Yvonne Ruth
Appointed Date: 07 August 1995

Director
FONE, Clive Richard
Appointed Date: 04 August 1995
58 years old

Director
FONE, Yvonne Ruth
Appointed Date: 04 August 1995
59 years old

Resigned Directors

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 07 August 1995
Appointed Date: 04 August 1995

Persons With Significant Control

Mr Clive Richard Fone
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Yvonne Fone
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DEFINE DATA LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 31 August 2016
11 Aug 2016
Confirmation statement made on 4 August 2016 with updates
11 Feb 2016
Total exemption small company accounts made up to 31 August 2015
19 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 5,000

19 Aug 2015
Registered office address changed from C/O J D Gardiner & Co Edinburgh House 7 Corporation Street Corby Northamptonshire NN17 1NG to C/O J D Gardiner & Co Corby Enterprise Centre Priors Hall London Road Corby Northamptonshire NN17 5EU on 19 August 2015
...
... and 71 more events
19 Aug 1997
Return made up to 04/08/97; no change of members
11 Jun 1997
Accounts for a small company made up to 31 August 1996
14 Oct 1996
Return made up to 04/08/96; full list of members
  • 363(288) ‐ Director's particulars changed

10 Aug 1995
Secretary resigned;new secretary appointed
04 Aug 1995
Incorporation

DEFINE DATA LIMITED Charges

6 March 2015
Charge code 0308 7472 0013
Delivered: 18 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land to the rear of carriage house club lane woodford…
30 January 2015
Charge code 0308 7472 0012
Delivered: 18 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Plot to the rear of 75 harrington road, loddington…
22 March 2012
Mortgage
Delivered: 27 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land adjoining 24 harrington road kelmarsh…
13 June 2011
Mortgage deed
Delivered: 16 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a tuddenham methodist church high street…
1 February 2010
Mortgage
Delivered: 16 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land adjoining the sycamores harbidges lane long…
2 July 2008
Mortgage deed
Delivered: 11 July 2008
Status: Satisfied on 9 September 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 11 windy ridge, kingsthorpe, northampton…
25 February 2005
Mortgage
Delivered: 5 March 2005
Status: Satisfied on 28 April 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being land to the left of the old…
29 October 2004
Mortgage deed
Delivered: 30 October 2004
Status: Satisfied on 28 April 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 2 milestone mews r/o 25 main street…
21 January 2004
Debenture deed
Delivered: 3 February 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 April 2003
Legal charge (second)
Delivered: 3 April 2003
Status: Satisfied on 28 April 2009
Persons entitled: Ahmed Fawzy Radwan
Description: The f/h land to the rear of 25 main street, middleton…
2 April 2003
Mortgage deed
Delivered: 3 April 2003
Status: Satisfied on 28 April 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land to the rear of 25 main street…
29 June 2000
Mortgage
Delivered: 11 July 2000
Status: Satisfied on 28 April 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as part of dan-y-coed (otherwise known…
27 November 1999
Mortgage deed
Delivered: 9 December 1999
Status: Satisfied on 28 April 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Plot 1 kettering road isham kettering northamptonshire;…