WELCOM DIGITAL LIMITED
HARROGATE E-INBUSINESS LIMITED

Hellopages » North Yorkshire » Harrogate » HG1 1TS

Company number 03801746
Status Active
Incorporation Date 6 July 1999
Company Type Private Limited Company
Address THE EXCHANGE, STATION PARADE, HARROGATE, NORTH YORKSHIRE, ENGLAND, HG1 1TS
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Appointment of Mr John Barrow as a director on 7 January 2017; Appointment of Mr Peter Richmond as a director on 7 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of WELCOM DIGITAL LIMITED are www.welcomdigital.co.uk, and www.welcom-digital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Welcom Digital Limited is a Private Limited Company. The company registration number is 03801746. Welcom Digital Limited has been working since 06 July 1999. The present status of the company is Active. The registered address of Welcom Digital Limited is The Exchange Station Parade Harrogate North Yorkshire England Hg1 1ts. . BARROW, John is a Director of the company. CORP, Ian Nigel is a Director of the company. RICHMOND, Peter is a Director of the company. WELCH, Nigel Adrian is a Director of the company. Secretary CROWLEY, Susan has been resigned. Secretary FERGUSON, Ross James William has been resigned. Secretary HARE, Steven Graham has been resigned. Secretary ROBINS, Michelle has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Secretary CH BUSINESS SERVICES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director CORP, Ian Nigel has been resigned. Director GRINDLEY, Robert Edward has been resigned. Director GURR, David James has been resigned. Director HAMPSON, Steven has been resigned. Director HARE, Steven Graham has been resigned. Director MOUNTAIN, Joseph Robert has been resigned. Director ROBINS, Michelle has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
BARROW, John
Appointed Date: 07 January 2017
57 years old

Director
CORP, Ian Nigel
Appointed Date: 01 November 2015
64 years old

Director
RICHMOND, Peter
Appointed Date: 07 January 2017
67 years old

Director
WELCH, Nigel Adrian
Appointed Date: 02 April 2007
65 years old

Resigned Directors

Secretary
CROWLEY, Susan
Resigned: 21 September 2012
Appointed Date: 11 October 2010

Secretary
FERGUSON, Ross James William
Resigned: 09 January 2009
Appointed Date: 23 July 2007

Secretary
HARE, Steven Graham
Resigned: 08 October 2010
Appointed Date: 09 January 2008

Secretary
ROBINS, Michelle
Resigned: 23 July 2007
Appointed Date: 13 September 1999

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 06 July 1999
Appointed Date: 06 July 1999

Secretary
CH BUSINESS SERVICES LIMITED
Resigned: 13 September 1999
Appointed Date: 06 July 1999

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 06 July 1999
Appointed Date: 06 July 1999

Director
CORP, Ian Nigel
Resigned: 31 March 2009
Appointed Date: 02 April 2007
64 years old

Director
GRINDLEY, Robert Edward
Resigned: 07 May 2004
Appointed Date: 06 July 1999
76 years old

Director
GURR, David James
Resigned: 02 April 2007
Appointed Date: 09 June 2000
55 years old

Director
HAMPSON, Steven
Resigned: 31 March 2009
Appointed Date: 07 January 2009
65 years old

Director
HARE, Steven Graham
Resigned: 31 March 2009
Appointed Date: 09 January 2008
69 years old

Director
MOUNTAIN, Joseph Robert
Resigned: 23 April 2009
Appointed Date: 01 September 1999
53 years old

Director
ROBINS, Michelle
Resigned: 12 August 2007
Appointed Date: 13 September 1999
63 years old

Persons With Significant Control

Welcom Software Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WELCOM DIGITAL LIMITED Events

20 Jan 2017
Appointment of Mr John Barrow as a director on 7 January 2017
20 Jan 2017
Appointment of Mr Peter Richmond as a director on 7 January 2017
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Jul 2016
Confirmation statement made on 6 July 2016 with updates
06 Jul 2016
Registered office address changed from C/O Welcom Software Llp the Exchange Station Parade Harrogate North Yorkshire HG1 1TS to The Exchange Station Parade Harrogate North Yorkshire HG1 1TS on 6 July 2016
...
... and 90 more events
28 Jul 1999
Accounting reference date shortened from 31/07/00 to 31/03/00
27 Jul 1999
New director appointed
27 Jul 1999
Director resigned
27 Jul 1999
Secretary resigned
06 Jul 1999
Incorporation

WELCOM DIGITAL LIMITED Charges

2 May 2007
Debenture
Delivered: 5 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
10 December 1999
Mortgage debenture
Delivered: 16 December 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…