DATAEASE INTERNATIONAL LIMITED
ROMFORD TRIANGLE SOFTWARE INTERNATIONAL LIMITED

Hellopages » Greater London » Havering » RM2 5PP

Company number 03045514
Status Active
Incorporation Date 12 April 1995
Company Type Private Limited Company
Address ROSEMORE, HEATON GRANGE ROAD, ROMFORD, ESSEX, RM2 5PP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 2 . The most likely internet sites of DATAEASE INTERNATIONAL LIMITED are www.dataeaseinternational.co.uk, and www.dataease-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Dataease International Limited is a Private Limited Company. The company registration number is 03045514. Dataease International Limited has been working since 12 April 1995. The present status of the company is Active. The registered address of Dataease International Limited is Rosemore Heaton Grange Road Romford Essex Rm2 5pp. . CROSSFIELD, Marguerite Clare is a Secretary of the company. PAGE, Stephen Roy is a Director of the company. Secretary K.R.B. (SECRETARIES) LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SCOTT TUCKER, Anthony has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CROSSFIELD, Marguerite Clare
Appointed Date: 10 July 2003

Director
PAGE, Stephen Roy
Appointed Date: 25 April 1996
72 years old

Resigned Directors

Secretary
K.R.B. (SECRETARIES) LIMITED
Resigned: 10 July 2003
Appointed Date: 16 May 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 May 1995
Appointed Date: 12 April 1995

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 May 1995
Appointed Date: 12 April 1995

Director
SCOTT TUCKER, Anthony
Resigned: 25 April 1996
Appointed Date: 16 May 1995
105 years old

Persons With Significant Control

Mr Stephen Roy Page
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

DATAEASE INTERNATIONAL LIMITED Events

08 May 2017
Confirmation statement made on 12 April 2017 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 May 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
16 Apr 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2

...
... and 61 more events
13 Oct 1995
Secretary resigned;director resigned
13 Oct 1995
New director appointed
13 Oct 1995
New secretary appointed
24 May 1995
Company name changed sizecrest LIMITED\certificate issued on 25/05/95
12 Apr 1995
Incorporation