DISPLAYDATA LIMITED
MALVERN ZBD DISPLAYS LIMITED FORAY 1293 LIMITED

Hellopages » Worcestershire » Malvern Hills » WR14 3SZ

Company number 03929602
Status Active
Incorporation Date 21 February 2000
Company Type Private Limited Company
Address MALVERN HILLS SCIENCE PARK, GERALDINE ROAD, MALVERN, WORCESTERSHIRE, WR14 3SZ
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration two hundred and eighteen events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Confirmation statement made on 21 February 2017 with updates; Register(s) moved to registered inspection location 11th Floor Two Snowhill Birmingham B4 6WR. The most likely internet sites of DISPLAYDATA LIMITED are www.displaydata.co.uk, and www.displaydata.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Colwall Rail Station is 2.6 miles; to Ledbury Rail Station is 6.4 miles; to Worcester Foregate Street Rail Station is 7.3 miles; to Worcester Shrub Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Displaydata Limited is a Private Limited Company. The company registration number is 03929602. Displaydata Limited has been working since 21 February 2000. The present status of the company is Active. The registered address of Displaydata Limited is Malvern Hills Science Park Geraldine Road Malvern Worcestershire Wr14 3sz. . CHAPMAN, Stuart Malcom is a Director of the company. CLEMPSON, Graham is a Director of the company. COELEWIJ, Petrus Antonius Johannes is a Director of the company. DARK, Andrew John is a Director of the company. FORD, Howard is a Director of the company. STOFFEL, James Charles is a Director of the company. Secretary CLARKE, Joanna Lindsey has been resigned. Secretary DERNIE, John Francis has been resigned. Secretary GRAHAM, Alistair has been resigned. Secretary JONES, John Clifford has been resigned. Secretary JONES, John Clifford has been resigned. Secretary SCANLON, Richard John has been resigned. Director BROWN, Graham Trevor, Dr has been resigned. Director BRYAN BROWN, Guy, Dr has been resigned. Director CLARKE, Joanna Lindsey has been resigned. Director DERNIE, John Francis has been resigned. Nominee Director FISHER, Jacqueline has been resigned. Director GARRETT, Colin Alexander has been resigned. Director GRAY, Shaun David has been resigned. Director HARRISON, Shelley Aron has been resigned. Director HOOK, Robert Charles, Doctor has been resigned. Director JONES, John Clifford has been resigned. Director JONES, John Clifford has been resigned. Director LAKE, Stephen Clyde has been resigned. Director LAKE, Stephen Clyde has been resigned. Director MARSH, John Richard has been resigned. Director MARTIN, Henri-Luc has been resigned. Director MAYNE, Clive Leonard has been resigned. Director SCANLON, Richard John has been resigned. Director STEEDS, David William Howitt has been resigned. Director THANIGASALAM, Manoj has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Director
CHAPMAN, Stuart Malcom
Appointed Date: 22 November 2016
55 years old

Director
CLEMPSON, Graham
Appointed Date: 01 January 2017
64 years old

Director
COELEWIJ, Petrus Antonius Johannes
Appointed Date: 01 September 2016
65 years old

Director
DARK, Andrew John
Appointed Date: 19 December 2005
62 years old

Director
FORD, Howard
Appointed Date: 29 March 2012
75 years old

Director
STOFFEL, James Charles
Appointed Date: 31 March 2011
79 years old

Resigned Directors

Secretary
CLARKE, Joanna Lindsey
Resigned: 27 March 2000
Appointed Date: 21 February 2000

Secretary
DERNIE, John Francis
Resigned: 31 October 2007
Appointed Date: 28 February 2005

Secretary
GRAHAM, Alistair
Resigned: 06 September 2002
Appointed Date: 27 March 2000

Secretary
JONES, John Clifford
Resigned: 15 March 2013
Appointed Date: 31 October 2007

Secretary
JONES, John Clifford
Resigned: 28 February 2005
Appointed Date: 29 January 2004

Secretary
SCANLON, Richard John
Resigned: 14 October 2003
Appointed Date: 06 September 2002

Director
BROWN, Graham Trevor, Dr
Resigned: 25 May 2005
Appointed Date: 24 July 2000
75 years old

Director
BRYAN BROWN, Guy, Dr
Resigned: 24 July 2000
Appointed Date: 27 March 2000
58 years old

Director
CLARKE, Joanna Lindsey
Resigned: 27 March 2000
Appointed Date: 21 February 2000
54 years old

Director
DERNIE, John Francis
Resigned: 31 October 2007
Appointed Date: 28 February 2005
60 years old

Nominee Director
FISHER, Jacqueline
Resigned: 27 March 2000
Appointed Date: 21 February 2000
73 years old

Director
GARRETT, Colin Alexander
Resigned: 29 March 2012
Appointed Date: 08 February 2001
68 years old

Director
GRAY, Shaun David
Resigned: 31 January 2013
Appointed Date: 27 January 2010
62 years old

Director
HARRISON, Shelley Aron
Resigned: 01 February 2017
Appointed Date: 08 August 2013
82 years old

Director
HOOK, Robert Charles, Doctor
Resigned: 22 January 2010
Appointed Date: 24 July 2000
82 years old

Director
JONES, John Clifford
Resigned: 15 March 2013
Appointed Date: 31 July 2003
61 years old

Director
JONES, John Clifford
Resigned: 24 July 2000
Appointed Date: 27 March 2000
61 years old

Director
LAKE, Stephen Clyde
Resigned: 31 March 2011
Appointed Date: 27 January 2010
66 years old

Director
LAKE, Stephen Clyde
Resigned: 11 October 2006
Appointed Date: 05 October 2005
66 years old

Director
MARSH, John Richard
Resigned: 22 November 2016
Appointed Date: 31 March 2011
54 years old

Director
MARTIN, Henri-Luc
Resigned: 29 January 2004
Appointed Date: 14 June 2001
67 years old

Director
MAYNE, Clive Leonard
Resigned: 30 June 2008
Appointed Date: 23 March 2004
69 years old

Director
SCANLON, Richard John
Resigned: 14 October 2003
Appointed Date: 09 August 2001
63 years old

Director
STEEDS, David William Howitt
Resigned: 10 May 2001
Appointed Date: 24 July 2000
76 years old

Director
THANIGASALAM, Manoj
Resigned: 24 February 2006
Appointed Date: 28 August 2003
61 years old

Persons With Significant Control

Esprit Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

DISPLAYDATA LIMITED Events

02 Mar 2017
Confirmation statement made on 2 March 2017 with updates
01 Mar 2017
Confirmation statement made on 21 February 2017 with updates
28 Feb 2017
Register(s) moved to registered inspection location 11th Floor Two Snowhill Birmingham B4 6WR
22 Feb 2017
Group of companies' accounts made up to 31 March 2016
07 Feb 2017
Termination of appointment of Shelley Aron Harrison as a director on 1 February 2017
...
... and 208 more events
27 Jun 2000
Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Jun 2000
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities

27 Jun 2000
Ad 27/03/00--------- £ si [email protected]=99 £ ic 2/101
27 Jun 2000
S-div 27/03/00
21 Feb 2000
Incorporation

DISPLAYDATA LIMITED Charges

22 November 2016
Charge code 0392 9602 0009
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: Esprit Nominees Limited as Security Trustee
Description: Contains fixed charge…
31 March 2016
Charge code 0392 9602 0008
Delivered: 16 April 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Trademark: displaydata country: eu, reg. No. EU012219689…
13 July 2015
Charge code 0392 9602 0007
Delivered: 14 July 2015
Status: Satisfied on 4 April 2016
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
2 November 2012
A supplemental charge
Delivered: 12 November 2012
Status: Satisfied on 8 July 2015
Persons entitled: Silicon Valley Bank
Description: Full title guarantee by way of first fixed charge in all…
17 October 2012
Debenture
Delivered: 30 October 2012
Status: Satisfied on 8 October 2013
Persons entitled: Esprit Nominees Limited as Trustee for the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
10 October 2011
Debenture
Delivered: 20 October 2011
Status: Satisfied on 8 July 2015
Persons entitled: Silicon Valley Bank
Description: Fixed and floating charge over the undertaking and all…
5 January 2011
Debenture
Delivered: 18 January 2011
Status: Satisfied on 7 October 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 July 2009
Floating charge
Delivered: 23 July 2009
Status: Satisfied on 15 September 2009
Persons entitled: Cody Gate Ventures I L.P. Acting by Its General Partner Cody Gate Ventures G.P. Limited
Description: By way of first floating charge all its rights title and…
25 September 2008
Deed of charge over credit balances
Delivered: 4 October 2008
Status: Satisfied on 7 October 2011
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…