DATUM SURVEY PRODUCTS LIMITED
HARROGATE L&P 52 LIMITED

Hellopages » North Yorkshire » Harrogate » HG3 1UD

Company number 04230585
Status Active
Incorporation Date 7 June 2001
Company Type Private Limited Company
Address C/O VP PLC CENTRAL HOUSE, BECKWITH KNOWLE OTLEY ROAD, HARROGATE, NORTH YORKSHIRE, HG3 1UD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 21 August 2016 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 21 August 2015 with full list of shareholders Statement of capital on 2015-08-21 GBP 100 . The most likely internet sites of DATUM SURVEY PRODUCTS LIMITED are www.datumsurveyproducts.co.uk, and www.datum-survey-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Datum Survey Products Limited is a Private Limited Company. The company registration number is 04230585. Datum Survey Products Limited has been working since 07 June 2001. The present status of the company is Active. The registered address of Datum Survey Products Limited is C O Vp Plc Central House Beckwith Knowle Otley Road Harrogate North Yorkshire Hg3 1ud. . BAINBRIDGE, Allison Margaret is a Secretary of the company. BAINBRIDGE, Allison Margaret is a Director of the company. STOTHARD, Neil Andrew is a Director of the company. Secretary HOLT, Michael John has been resigned. Secretary NEWTON, David John has been resigned. Secretary LEE & PRIESTLEY SECRETARY LIMITED has been resigned. Director HOLT, Michael John has been resigned. Director LEE & PREISTLEY LIMITED has been resigned. Director MATTHEWS, David Michael has been resigned. Director NEWTON, David John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BAINBRIDGE, Allison Margaret
Appointed Date: 01 March 2011

Director
BAINBRIDGE, Allison Margaret
Appointed Date: 01 March 2011
65 years old

Director
STOTHARD, Neil Andrew
Appointed Date: 17 April 2007
67 years old

Resigned Directors

Secretary
HOLT, Michael John
Resigned: 19 November 2010
Appointed Date: 17 April 2007

Secretary
NEWTON, David John
Resigned: 17 April 2007
Appointed Date: 31 August 2001

Secretary
LEE & PRIESTLEY SECRETARY LIMITED
Resigned: 31 August 2001
Appointed Date: 07 June 2001

Director
HOLT, Michael John
Resigned: 19 November 2010
Appointed Date: 17 April 2007
65 years old

Director
LEE & PREISTLEY LIMITED
Resigned: 31 August 2001
Appointed Date: 07 June 2001

Director
MATTHEWS, David Michael
Resigned: 17 April 2007
Appointed Date: 31 August 2001
57 years old

Director
NEWTON, David John
Resigned: 17 April 2007
Appointed Date: 31 August 2001
68 years old

Persons With Significant Control

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

DATUM SURVEY PRODUCTS LIMITED Events

30 Aug 2016
Confirmation statement made on 21 August 2016 with updates
28 Jul 2016
Accounts for a dormant company made up to 30 April 2016
21 Aug 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100

27 Jul 2015
Accounts for a dormant company made up to 30 April 2015
21 Aug 2014
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100

...
... and 43 more events
18 Oct 2001
Director resigned
18 Oct 2001
New secretary appointed;new director appointed
18 Oct 2001
New director appointed
18 Oct 2001
Ad 31/08/01--------- £ si 99@1=99 £ ic 1/100
07 Jun 2001
Incorporation