E DATA CAPTURE LIMITED
UXBRIDGE

Hellopages » Greater London » Hillingdon » UB8 2FX

Company number 03930887
Status Active
Incorporation Date 22 February 2000
Company Type Private Limited Company
Address 3 BROOK BUSINESS CENTRE, COWLEY MILL ROAD, UXBRIDGE, MIDDLESEX, UB8 2FX
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Previous accounting period extended from 31 October 2016 to 31 December 2016; Appointment of Mr David Edward Stevens as a director on 9 November 2016. The most likely internet sites of E DATA CAPTURE LIMITED are www.edatacapture.co.uk, and www.e-data-capture.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. E Data Capture Limited is a Private Limited Company. The company registration number is 03930887. E Data Capture Limited has been working since 22 February 2000. The present status of the company is Active. The registered address of E Data Capture Limited is 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex Ub8 2fx. . FOARD, Mark is a Director of the company. STEVENS, David Edward is a Director of the company. Secretary MURPHY, Jacqueline Anne has been resigned. Secretary WESTWOOD, Charles William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EAGLES, Anthony Lawrence has been resigned. Director HUNTER, John Hamilton has been resigned. Director MURPHY, Jacqueline Anne has been resigned. Director WESTWOOD, Charles William has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
FOARD, Mark
Appointed Date: 31 October 2001
63 years old

Director
STEVENS, David Edward
Appointed Date: 09 November 2016
60 years old

Resigned Directors

Secretary
MURPHY, Jacqueline Anne
Resigned: 09 November 2016
Appointed Date: 31 October 2001

Secretary
WESTWOOD, Charles William
Resigned: 31 October 2001
Appointed Date: 22 February 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 February 2000
Appointed Date: 22 February 2000

Director
EAGLES, Anthony Lawrence
Resigned: 31 October 2001
Appointed Date: 31 March 2000
78 years old

Director
HUNTER, John Hamilton
Resigned: 31 January 2016
Appointed Date: 22 February 2000
85 years old

Director
MURPHY, Jacqueline Anne
Resigned: 09 November 2016
Appointed Date: 31 October 2001
70 years old

Director
WESTWOOD, Charles William
Resigned: 31 October 2001
Appointed Date: 31 March 2000
76 years old

Persons With Significant Control

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

E DATA CAPTURE LIMITED Events

15 Mar 2017
Confirmation statement made on 22 February 2017 with updates
24 Jan 2017
Previous accounting period extended from 31 October 2016 to 31 December 2016
30 Nov 2016
Appointment of Mr David Edward Stevens as a director on 9 November 2016
30 Nov 2016
Termination of appointment of Jacqueline Anne Murphy as a secretary on 9 November 2016
30 Nov 2016
Termination of appointment of Jacqueline Anne Murphy as a director on 9 November 2016
...
... and 52 more events
07 Apr 2000
Ad 24/02/00--------- £ si 99@1=99 £ ic 1/100
07 Apr 2000
New director appointed
07 Apr 2000
New director appointed
22 Feb 2000
Secretary resigned
22 Feb 2000
Incorporation