COMMUNISIS DATAFORM LIMITED
LEEDS DATAFORM GROUP LIMITED HOODCO 548 LIMITED

Hellopages » West Yorkshire » Leeds » LS15 8AH

Company number 03357295
Status Active
Incorporation Date 22 April 1997
Company Type Private Limited Company
Address COMMUNISIS HOUSE, MANSTON LANE, LEEDS, LS15 8AH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 28 July 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of COMMUNISIS DATAFORM LIMITED are www.communisisdataform.co.uk, and www.communisis-dataform.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Leeds Rail Station is 5 miles; to Castleford Rail Station is 6.5 miles; to Featherstone Rail Station is 9.3 miles; to Sandal & Agbrigg Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Communisis Dataform Limited is a Private Limited Company. The company registration number is 03357295. Communisis Dataform Limited has been working since 22 April 1997. The present status of the company is Active. The registered address of Communisis Dataform Limited is Communisis House Manston Lane Leeds Ls15 8ah. . CADDY, Sarah Louise is a Secretary of the company. CADDY, Sarah Louise is a Director of the company. RIDDLE, Jonathan Rowlatt Huber is a Director of the company. Secretary HOLBROOK, Bradley has been resigned. Secretary HULLS, Martin Ashley has been resigned. Secretary MILTON, Keith Bertram has been resigned. Nominee Secretary ROGAN, Eileen Theresa has been resigned. Secretary WARE, Andrew has been resigned. Secretary YOUNG, Martin Keay has been resigned. Director HOLBROOK, Bradley has been resigned. Director HOLBROOK, Graham has been resigned. Director HOLBROOK, Lorraine has been resigned. Director HULLS, Martin Ashley has been resigned. Director MACROBERT, Elizabeth Hannah has been resigned. Director MILTON, Keith Bertram has been resigned. Director MORAN, Denise has been resigned. Director POWELL, Bruce Lewis Hamilton has been resigned. Director PYGALL, Christopher has been resigned. Nominee Director ROGAN, Eileen Theresa has been resigned. Director SIMPSON, Paul Stephen has been resigned. Director STEEN, John Matheson has been resigned. Director WARE, Andrew has been resigned. Director YOUNG, Martin Keay has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CADDY, Sarah Louise
Appointed Date: 31 October 2009

Director
CADDY, Sarah Louise
Appointed Date: 21 April 2010
49 years old

Director
RIDDLE, Jonathan Rowlatt Huber
Appointed Date: 30 December 2006
64 years old

Resigned Directors

Secretary
HOLBROOK, Bradley
Resigned: 18 December 1997
Appointed Date: 01 July 1997

Secretary
HULLS, Martin Ashley
Resigned: 01 July 1997
Appointed Date: 26 June 1997

Secretary
MILTON, Keith Bertram
Resigned: 17 March 2000
Appointed Date: 18 December 1997

Nominee Secretary
ROGAN, Eileen Theresa
Resigned: 26 June 1997
Appointed Date: 22 April 1997

Secretary
WARE, Andrew
Resigned: 09 September 2004
Appointed Date: 17 March 2000

Secretary
YOUNG, Martin Keay
Resigned: 31 October 2009
Appointed Date: 09 September 2004

Director
HOLBROOK, Bradley
Resigned: 09 September 2004
Appointed Date: 01 July 1997
67 years old

Director
HOLBROOK, Graham
Resigned: 26 January 2006
Appointed Date: 26 October 2000
61 years old

Director
HOLBROOK, Lorraine
Resigned: 18 December 1997
Appointed Date: 01 July 1997
66 years old

Director
HULLS, Martin Ashley
Resigned: 01 July 1997
Appointed Date: 26 June 1997
66 years old

Director
MACROBERT, Elizabeth Hannah
Resigned: 01 July 1997
Appointed Date: 22 April 1997
68 years old

Director
MILTON, Keith Bertram
Resigned: 17 March 2000
Appointed Date: 18 December 1997
64 years old

Director
MORAN, Denise
Resigned: 16 October 2006
Appointed Date: 23 July 2004
62 years old

Director
POWELL, Bruce Lewis Hamilton
Resigned: 09 September 2004
Appointed Date: 28 January 1998
76 years old

Director
PYGALL, Christopher
Resigned: 01 September 2005
Appointed Date: 18 December 1997
66 years old

Nominee Director
ROGAN, Eileen Theresa
Resigned: 26 June 1997
Appointed Date: 22 April 1997
71 years old

Director
SIMPSON, Paul Stephen
Resigned: 30 December 2006
Appointed Date: 05 April 2006
69 years old

Director
STEEN, John Matheson
Resigned: 21 December 1999
Appointed Date: 18 December 1997
70 years old

Director
WARE, Andrew
Resigned: 30 January 2006
Appointed Date: 17 March 2000
62 years old

Director
YOUNG, Martin Keay
Resigned: 31 October 2009
Appointed Date: 26 January 2006
70 years old

Persons With Significant Control

Communisis Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COMMUNISIS DATAFORM LIMITED Events

02 Oct 2016
Accounts for a dormant company made up to 31 December 2015
04 Aug 2016
Confirmation statement made on 28 July 2016 with updates
05 Oct 2015
Accounts for a dormant company made up to 31 December 2014
04 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 3,703,999.09

20 Aug 2014
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 3,703,999.09

...
... and 149 more events
07 Jul 1997
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

07 Jul 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Jul 1997
Secretary resigned
02 Jul 1997
New secretary appointed;new director appointed
22 Apr 1997
Incorporation

COMMUNISIS DATAFORM LIMITED Charges

29 October 2003
Mortgage debenture
Delivered: 11 November 2003
Status: Outstanding
Persons entitled: Thomas Potts PLC
Description: Fixed and floating charges over the undertaking and all…
18 December 1997
Deed of assignment
Delivered: 27 December 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Life insurance policy issued by j rothschild international…
18 December 1997
Deed of assignment
Delivered: 27 December 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Life insurance policy issued by j rothschild international…
18 December 1997
Debenture
Delivered: 27 December 1997
Status: Satisfied on 2 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…