GANE DATASCAN LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS16 6RF

Company number 03666242
Status Active
Incorporation Date 12 November 1998
Company Type Private Limited Company
Address AIREDALE HOUSE, CLAYTON WOOD RISE, LEEDS, LS16 6RF
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 13 November 2016 with updates; Termination of appointment of Richard Alan Coglin as a director on 6 April 2016. The most likely internet sites of GANE DATASCAN LIMITED are www.ganedatascan.co.uk, and www.gane-datascan.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Menston Rail Station is 6.3 miles; to Bradford Forster Square Rail Station is 6.6 miles; to Bradford Interchange Rail Station is 6.6 miles; to Burley-in-Wharfedale Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gane Datascan Limited is a Private Limited Company. The company registration number is 03666242. Gane Datascan Limited has been working since 12 November 1998. The present status of the company is Active. The registered address of Gane Datascan Limited is Airedale House Clayton Wood Rise Leeds Ls16 6rf. . SADIQUE, Talat is a Secretary of the company. SADIQUE, Altaf Tabbasum is a Director of the company. SADIQUE, Talat is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Secretary EGAN, Caroline Lynda has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. Director COGLIN, Richard Alan has been resigned. Director EGAN, John Michael has been resigned. Director MARSH, Raymond has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
SADIQUE, Talat
Appointed Date: 01 March 2001

Director
SADIQUE, Altaf Tabbasum
Appointed Date: 13 November 1998
60 years old

Director
SADIQUE, Talat
Appointed Date: 28 February 2007
59 years old

Resigned Directors

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 12 November 1998
Appointed Date: 12 November 1998

Secretary
EGAN, Caroline Lynda
Resigned: 09 February 2001
Appointed Date: 12 November 1998

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 12 November 1998
Appointed Date: 12 November 1998

Director
COGLIN, Richard Alan
Resigned: 06 April 2016
Appointed Date: 11 January 2010
60 years old

Director
EGAN, John Michael
Resigned: 01 September 2000
Appointed Date: 13 November 1998
73 years old

Director
MARSH, Raymond
Resigned: 15 June 2007
Appointed Date: 01 July 2006
80 years old

Persons With Significant Control

Mr Altaf Tabbasum Sadique
Notified on: 13 November 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Talat Sadique
Notified on: 13 November 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GANE DATASCAN LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 28 February 2016
18 Nov 2016
Confirmation statement made on 13 November 2016 with updates
07 Apr 2016
Termination of appointment of Richard Alan Coglin as a director on 6 April 2016
14 Dec 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 112

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 53 more events
19 Nov 1998
Registered office changed on 19/11/98 from: goldsborough & co titan house station road horsforth leeds LS18 5PA
17 Nov 1998
Registered office changed on 17/11/98 from: 44 upper belgrave road clifton bristol BS8 2XN
17 Nov 1998
Secretary resigned
17 Nov 1998
Director resigned
12 Nov 1998
Incorporation

GANE DATASCAN LIMITED Charges

6 February 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 11 February 2009
Status: Satisfied on 6 October 2012
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: (I) all debts purchased or purported to be purchased by the…
7 January 2009
Debenture
Delivered: 10 January 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…