DATEWORLD LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 4AR

Company number 01957225
Status Active
Incorporation Date 11 November 1985
Company Type Private Limited Company
Address HIGHLAND HOUSE MAYFLOWER CLOSE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 4AR
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 100 . The most likely internet sites of DATEWORLD LIMITED are www.dateworld.co.uk, and www.dateworld.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. The distance to to Shawford Rail Station is 4.1 miles; to Romsey Rail Station is 4.6 miles; to Redbridge Rail Station is 5.3 miles; to Swanwick Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dateworld Limited is a Private Limited Company. The company registration number is 01957225. Dateworld Limited has been working since 11 November 1985. The present status of the company is Active. The registered address of Dateworld Limited is Highland House Mayflower Close Chandler S Ford Eastleigh Hampshire So53 4ar. . COHAM, Lesley is a Secretary of the company. COHAM, Lesley is a Director of the company. MILLS, Graham is a Director of the company. WILLS, Paul James is a Director of the company. Director COHAM, Lesley has been resigned. Director LINE, Stephen James has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary

Director
COHAM, Lesley
Appointed Date: 16 March 2004
72 years old

Director
MILLS, Graham
Appointed Date: 03 November 2004
76 years old

Director
WILLS, Paul James

75 years old

Resigned Directors

Director
COHAM, Lesley
Resigned: 08 December 1994
72 years old

Director
LINE, Stephen James
Resigned: 27 October 2006
Appointed Date: 16 March 2004
86 years old

Persons With Significant Control

Mr Paul James Wills
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Lesley Coham
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DATEWORLD LIMITED Events

05 Apr 2017
Confirmation statement made on 31 March 2017 with updates
26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
08 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100

25 Jan 2016
Total exemption small company accounts made up to 30 April 2015
07 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100

...
... and 73 more events
23 May 1988
Auditor's resignation

13 Mar 1987
Accounting reference date extended from 31/03 to 30/04

23 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Feb 1987
Registered office changed on 23/02/87 from: 7 st peter street winchester hants SO23 8BN

21 Apr 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

DATEWORLD LIMITED Charges

3 May 1994
Single debenture
Delivered: 9 May 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…