DATUM PERSONNEL LIMITED
ATS RELIANCE LIMITED SELECT 4 LIMITED CHARCO 714 LIMITED

Hellopages » Greater Manchester » Manchester » M2 3AB

Company number 03548508
Status Liquidation
Incorporation Date 17 April 1998
Company Type Private Limited Company
Address 100 BARBIROLLI SQUARE, MANCHESTER, M2 3AB
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Order of court to wind up; Order of court to wind up; Return made up to 17/04/08; full list of members. The most likely internet sites of DATUM PERSONNEL LIMITED are www.datumpersonnel.co.uk, and www.datum-personnel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Eccles Rail Station is 3.8 miles; to Burnage Rail Station is 4 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Datum Personnel Limited is a Private Limited Company. The company registration number is 03548508. Datum Personnel Limited has been working since 17 April 1998. The present status of the company is Liquidation. The registered address of Datum Personnel Limited is 100 Barbirolli Square Manchester M2 3ab. . A G SECRETARIAL LIMITED is a Secretary of the company. LAW, Stuart is a Director of the company. Secretary KING, James Russell has been resigned. Secretary MILES, Charles Kenneth Zachary has been resigned. Secretary HALCO SECRETARIES LIMITED has been resigned. Director CAPPER, Sandra has been resigned. Director MARTIN, Anthony Victor has been resigned. Director MILES, Charles Kenneth Zachary has been resigned. Director WILKINSON, Brian has been resigned. Nominee Director HALCO MANAGEMENT LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
A G SECRETARIAL LIMITED
Appointed Date: 28 December 2001

Director
LAW, Stuart
Appointed Date: 22 June 2000
71 years old

Resigned Directors

Secretary
KING, James Russell
Resigned: 28 December 2001
Appointed Date: 31 August 1999

Secretary
MILES, Charles Kenneth Zachary
Resigned: 31 August 1999
Appointed Date: 26 May 1998

Secretary
HALCO SECRETARIES LIMITED
Resigned: 26 May 1998
Appointed Date: 17 April 1998

Director
CAPPER, Sandra
Resigned: 01 August 2002
Appointed Date: 28 December 2001
53 years old

Director
MARTIN, Anthony Victor
Resigned: 22 June 2000
Appointed Date: 26 May 1998
86 years old

Director
MILES, Charles Kenneth Zachary
Resigned: 22 June 2000
Appointed Date: 26 May 1998
76 years old

Director
WILKINSON, Brian
Resigned: 28 December 2001
Appointed Date: 22 June 2000
69 years old

Nominee Director
HALCO MANAGEMENT LIMITED
Resigned: 26 May 1998
Appointed Date: 17 April 1998

DATUM PERSONNEL LIMITED Events

04 Nov 2009
Order of court to wind up
20 Sep 2009
Order of court to wind up
12 Aug 2008
Return made up to 17/04/08; full list of members
23 Nov 2007
Return made up to 17/04/07; full list of members
31 Oct 2006
Total exemption small company accounts made up to 31 December 2005
...
... and 54 more events
04 Jun 1998
New director appointed
04 Jun 1998
Registered office changed on 04/06/98 from: 8-10 new fetter lane london EC4A 1RS
04 Jun 1998
Accounting reference date shortened from 30/04/99 to 31/12/98
26 May 1998
Company name changed charco 714 LIMITED\certificate issued on 27/05/98
17 Apr 1998
Incorporation

DATUM PERSONNEL LIMITED Charges

9 January 2002
Charge over book debts
Delivered: 15 January 2002
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed charge all book debts and other debts incurred to…
9 January 2002
Charge by way of debenture
Delivered: 15 January 2002
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…