DATAQUEST (UK) LIMITED
LONDON

Hellopages » Greater London » Hackney » EC2A 2BE

Company number 04704549
Status Active
Incorporation Date 20 March 2003
Company Type Private Limited Company
Address 87A WORSHIP STREET, LONDON, EC2A 2BE
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Appointment of Mr Robert Feeley as a secretary on 1 March 2017; Termination of appointment of Laura Eaton as a secretary on 1 March 2017. The most likely internet sites of DATAQUEST (UK) LIMITED are www.dataquestuk.co.uk, and www.dataquest-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dataquest Uk Limited is a Private Limited Company. The company registration number is 04704549. Dataquest Uk Limited has been working since 20 March 2003. The present status of the company is Active. The registered address of Dataquest Uk Limited is 87a Worship Street London Ec2a 2be. . FEELEY, Robert is a Secretary of the company. JONES, Daniel Rees is a Director of the company. LARKIN, David Stafford is a Director of the company. YOUNG, Guy Christian is a Director of the company. Secretary BARFOOT, Rebecca has been resigned. Secretary EATON, Laura has been resigned. Secretary JONES, Daniel Rees has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Secretary SMITH, William Sumerfield has been resigned. Secretary SMITH, William Sumerfield has been resigned. Director MATURA, Philip Christopher has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
FEELEY, Robert
Appointed Date: 01 March 2017

Director
JONES, Daniel Rees
Appointed Date: 03 April 2006
51 years old

Director
LARKIN, David Stafford
Appointed Date: 01 April 2004
54 years old

Director
YOUNG, Guy Christian
Appointed Date: 01 June 2006
52 years old

Resigned Directors

Secretary
BARFOOT, Rebecca
Resigned: 03 April 2006
Appointed Date: 20 March 2003

Secretary
EATON, Laura
Resigned: 01 March 2017
Appointed Date: 31 July 2014

Secretary
JONES, Daniel Rees
Resigned: 28 January 2011
Appointed Date: 03 April 2006

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 20 March 2003
Appointed Date: 20 March 2003

Secretary
SMITH, William Sumerfield
Resigned: 31 July 2014
Appointed Date: 28 January 2011

Secretary
SMITH, William Sumerfield
Resigned: 31 December 2012
Appointed Date: 28 January 2011

Director
MATURA, Philip Christopher
Resigned: 02 April 2004
Appointed Date: 20 March 2003
79 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 20 March 2003
Appointed Date: 20 March 2003

Persons With Significant Control

Mr Guy Christian Young
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DATAQUEST (UK) LIMITED Events

10 May 2017
Confirmation statement made on 20 March 2017 with updates
10 May 2017
Appointment of Mr Robert Feeley as a secretary on 1 March 2017
10 May 2017
Termination of appointment of Laura Eaton as a secretary on 1 March 2017
14 Mar 2017
Group of companies' accounts made up to 30 September 2016
03 May 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 900

...
... and 50 more events
01 Apr 2003
New director appointed
01 Apr 2003
New secretary appointed
01 Apr 2003
Director resigned
01 Apr 2003
Secretary resigned
20 Mar 2003
Incorporation

DATAQUEST (UK) LIMITED Charges

12 December 2014
Charge code 0470 4549 0002
Delivered: 29 December 2014
Status: Outstanding
Persons entitled: Canon (UK) Limited
Description: Contains fixed charge…
14 November 2003
Rent deposit deed
Delivered: 25 November 2003
Status: Outstanding
Persons entitled: The Governors of Cripplegate Foundation
Description: A fixed charge over all of the companys interest in the sum…