CONTRACT DATA RESEARCH LIMITED
HOPE VALLEY

Hellopages » Derbyshire » High Peak » S33 6RW

Company number 01972326
Status Active
Incorporation Date 18 December 1985
Company Type Private Limited Company
Address ECCLES HOUSE, ECCLES LANE, HOPE, HOPE VALLEY, DERBYSHIRE, S33 6RW
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 62090 - Other information technology service activities, 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 607 . The most likely internet sites of CONTRACT DATA RESEARCH LIMITED are www.contractdataresearch.co.uk, and www.contract-data-research.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. Contract Data Research Limited is a Private Limited Company. The company registration number is 01972326. Contract Data Research Limited has been working since 18 December 1985. The present status of the company is Active. The registered address of Contract Data Research Limited is Eccles House Eccles Lane Hope Hope Valley Derbyshire S33 6rw. . NASH, Thomas Jabez, Dr is a Secretary of the company. IEVERS, John Edwin is a Director of the company. NASH, Thomas Jabez, Dr is a Director of the company. Secretary WETHERALL, Elizabeth Pepys has been resigned. Secretary WITHAM, Anthony David Harry has been resigned. Director BELL, Walter Trevor has been resigned. Director COOPER, Christopher John has been resigned. Director FOLLOWS, Martin John has been resigned. Director PARRISH, Roy has been resigned. Director WATERS, Martin James has been resigned. Director WETHERALL, Elizabeth Pepys has been resigned. Director WITHAM, Anthony David Harry has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
NASH, Thomas Jabez, Dr
Appointed Date: 24 August 2015

Director
IEVERS, John Edwin
Appointed Date: 17 December 1997
65 years old

Director

Resigned Directors

Secretary
WETHERALL, Elizabeth Pepys
Resigned: 06 October 2004

Secretary
WITHAM, Anthony David Harry
Resigned: 24 August 2015
Appointed Date: 06 October 2004

Director
BELL, Walter Trevor
Resigned: 06 April 2006
79 years old

Director
COOPER, Christopher John
Resigned: 31 December 1994
Appointed Date: 21 September 1992
75 years old

Director
FOLLOWS, Martin John
Resigned: 31 July 1996
Appointed Date: 21 September 1992
73 years old

Director
PARRISH, Roy
Resigned: 28 November 1997
71 years old

Director
WATERS, Martin James
Resigned: 19 April 1996
Appointed Date: 21 September 1992
73 years old

Director
WETHERALL, Elizabeth Pepys
Resigned: 06 October 2004
80 years old

Director
WITHAM, Anthony David Harry
Resigned: 25 August 2015
Appointed Date: 01 March 2001
73 years old

Persons With Significant Control

Dr Thomas Jabez Nash
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

CONTRACT DATA RESEARCH LIMITED Events

01 Mar 2017
Confirmation statement made on 1 March 2017 with updates
17 May 2016
Total exemption small company accounts made up to 31 December 2015
02 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 607

13 Oct 2015
Cancellation of shares. Statement of capital on 29 September 2015
  • GBP 607

15 Sep 2015
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares

...
... and 103 more events
01 Feb 1989
Full accounts made up to 31 December 1987

09 Jan 1989
Return made up to 19/12/88; full list of members

01 Dec 1988
Full accounts made up to 31 December 1986

17 Apr 1987
Secretary resigned;new secretary appointed

03 Apr 1987
Return made up to 31/03/87; full list of members

CONTRACT DATA RESEARCH LIMITED Charges

11 April 1994
Legal charge
Delivered: 15 April 1994
Status: Satisfied on 7 December 1999
Persons entitled: The Development Commission
Description: F/H property situated at birchfield lodge aston lane hope…
11 April 1994
Legal charge
Delivered: 15 April 1994
Status: Satisfied on 4 November 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and property k/a birchfield lodge, aston lane…
31 October 1990
Debenture
Delivered: 2 November 1990
Status: Satisfied on 17 December 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 June 1989
Legal charge
Delivered: 7 June 1989
Status: Satisfied on 12 April 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildigns k/a hawthorn house edale rd hope high…