DATAMINE CORPORATE LIMITED
WELLS CAE MINING CORPORATE LIMITED CAE DATAMINE CORPORATE LIMITED DATAMINE CORPORATE LIMITED MINERAL INDUSTRIES COMPUTING LIMITED BACKAIRN LIMITED

Hellopages » Somerset » Mendip » BA5 1AF
Company number 01623816
Status Active
Incorporation Date 23 March 1982
Company Type Private Limited Company
Address UNIT A UNDERWOOD BUSINESS PARK, WOOKEY HOLE ROAD, WELLS, SOMERSET, BA5 1AF
Home Country United Kingdom
Nature of Business 08990 - Other mining and quarrying n.e.c., 58290 - Other software publishing, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Full accounts made up to 31 December 2015; Previous accounting period shortened from 31 March 2016 to 31 December 2015; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 15,569 . The most likely internet sites of DATAMINE CORPORATE LIMITED are www.dataminecorporate.co.uk, and www.datamine-corporate.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. Datamine Corporate Limited is a Private Limited Company. The company registration number is 01623816. Datamine Corporate Limited has been working since 23 March 1982. The present status of the company is Active. The registered address of Datamine Corporate Limited is Unit A Underwood Business Park Wookey Hole Road Wells Somerset Ba5 1af. . BILLOWITS, John Edward is a Director of the company. MCKAY, Damian Kevin is a Director of the company. Secretary HENLEY, Stephen has been resigned. Secretary STOKES, Marie-Gabrielle Sylvie has been resigned. Director BEATON, Nicholas David has been resigned. Director DE TOMI, Giorgio Francesco Cesare, Dr has been resigned. Director HENLEY, Stephen has been resigned. Director JEPHSON, Richard Pelham has been resigned. Director LAPWORTH, Andrew David has been resigned. Director LEFEBVRE, Stephane has been resigned. Director LEONTIDIS, Nickolaos has been resigned. Director STOKES, Marie-Gabrielle Sylvie has been resigned. Director STOKES, William Peter Cortlandt, Dr has been resigned. The company operates in "Other mining and quarrying n.e.c.".


Current Directors

Director
BILLOWITS, John Edward
Appointed Date: 24 July 2015
53 years old

Director
MCKAY, Damian Kevin
Appointed Date: 12 December 2011
53 years old

Resigned Directors

Secretary
HENLEY, Stephen
Resigned: 21 September 1993

Secretary
STOKES, Marie-Gabrielle Sylvie
Resigned: 08 April 2010
Appointed Date: 21 September 1993

Director
BEATON, Nicholas David
Resigned: 12 December 2011
Appointed Date: 24 August 2003
69 years old

Director
DE TOMI, Giorgio Francesco Cesare, Dr
Resigned: 18 October 2006
Appointed Date: 09 August 2002
64 years old

Director
HENLEY, Stephen
Resigned: 21 September 1993
79 years old

Director
JEPHSON, Richard Pelham
Resigned: 08 April 2010
Appointed Date: 09 August 2002
81 years old

Director
LAPWORTH, Andrew David
Resigned: 08 April 2010
Appointed Date: 09 August 2002
60 years old

Director
LEFEBVRE, Stephane
Resigned: 25 July 2015
Appointed Date: 08 April 2010
58 years old

Director
LEONTIDIS, Nickolaos
Resigned: 24 July 2015
Appointed Date: 08 April 2010
64 years old

Director
STOKES, Marie-Gabrielle Sylvie
Resigned: 08 April 2010
Appointed Date: 09 August 2002
81 years old

Director
STOKES, William Peter Cortlandt, Dr
Resigned: 08 April 2010
80 years old

DATAMINE CORPORATE LIMITED Events

21 Feb 2017
Full accounts made up to 31 December 2015
11 Aug 2016
Previous accounting period shortened from 31 March 2016 to 31 December 2015
24 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 15,569

24 May 2016
Director's details changed for Damian Kevin Mckay on 20 December 2015
04 May 2016
Auditor's resignation
...
... and 130 more events
20 Aug 1986
Group of companies' accounts made up to 31 January 1986
25 Jan 1985
Registered office changed
05 Sep 1983
Accounts made up to 31 January 1983
15 Apr 1982
Registered office changed on 15/04/82 from: registered office changed
23 Mar 1982
Incorporation

DATAMINE CORPORATE LIMITED Charges

27 October 2015
Charge code 0162 3816 0001
Delivered: 30 October 2015
Status: Satisfied on 3 March 2016
Persons entitled: Bank of Montreal
Description: Contains fixed charge…