BDATA LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 1EB
Company number 02954198
Status Active
Incorporation Date 1 August 1994
Company Type Private Limited Company
Address C/O AMTECHGROUP BANK HOUSE, 171 MIDSUMMER BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1EB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 14 April 2017 with updates; Accounts for a dormant company made up to 1 January 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 100 . The most likely internet sites of BDATA LIMITED are www.bdata.co.uk, and www.bdata.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Bdata Limited is a Private Limited Company. The company registration number is 02954198. Bdata Limited has been working since 01 August 1994. The present status of the company is Active. The registered address of Bdata Limited is C O Amtechgroup Bank House 171 Midsummer Boulevard Milton Keynes Buckinghamshire Mk9 1eb. . KIRKLAND, James Anthony is a Secretary of the company. BERGLUND, Steven Walter is a Director of the company. HUEY III, John Ernest is a Director of the company. KIRKLAND, James Anthony is a Director of the company. Secretary BARNES, Rosemary Jane has been resigned. Secretary BYRNE, Emma Joann has been resigned. Secretary DOODY, Malcolm Kenneth has been resigned. Secretary FOLKES, Auriel Anne has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HARRIS, Andrew Philip has been resigned. Secretary HOLLAND, Timothy Mark has been resigned. Secretary JUGGINS, John Kenneth has been resigned. Director BARNES, Colin James has been resigned. Director BARNES, Rosemary Jane has been resigned. Director BELL, David Anthony has been resigned. Director FOLKES, Auriel Anne has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HARPER, Nicholas Anthony has been resigned. Director HARRIS, Andrew Philip has been resigned. Director HOLLAND, Timothy Mark has been resigned. Director HOLT, Julian has been resigned. Director MUGHAL, Abaid Ullah has been resigned. Director TINDALL, Mark has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
KIRKLAND, James Anthony
Appointed Date: 07 November 2014

Director
BERGLUND, Steven Walter
Appointed Date: 07 November 2014
74 years old

Director
HUEY III, John Ernest
Appointed Date: 07 November 2014
76 years old

Director
KIRKLAND, James Anthony
Appointed Date: 07 November 2014
66 years old

Resigned Directors

Secretary
BARNES, Rosemary Jane
Resigned: 19 October 2001
Appointed Date: 01 August 1994

Secretary
BYRNE, Emma Joann
Resigned: 18 May 2007
Appointed Date: 16 January 2006

Secretary
DOODY, Malcolm Kenneth
Resigned: 29 July 2005
Appointed Date: 19 October 2001

Secretary
FOLKES, Auriel Anne
Resigned: 15 July 2008
Appointed Date: 29 February 2008

Nominee Secretary
GRAEME, Dorothy May
Resigned: 01 August 1994
Appointed Date: 01 August 1994

Secretary
HARRIS, Andrew Philip
Resigned: 12 September 2012
Appointed Date: 04 August 2008

Secretary
HOLLAND, Timothy Mark
Resigned: 07 November 2014
Appointed Date: 23 May 2012

Secretary
JUGGINS, John Kenneth
Resigned: 29 February 2008
Appointed Date: 18 May 2007

Director
BARNES, Colin James
Resigned: 19 October 2004
Appointed Date: 01 August 1994
68 years old

Director
BARNES, Rosemary Jane
Resigned: 04 December 1997
Appointed Date: 01 August 1994
67 years old

Director
BELL, David Anthony
Resigned: 18 May 2007
Appointed Date: 19 October 2001
66 years old

Director
FOLKES, Auriel Anne
Resigned: 15 July 2008
Appointed Date: 29 February 2008
67 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 01 August 1994
Appointed Date: 01 August 1994
72 years old

Director
HARPER, Nicholas Anthony
Resigned: 07 November 2014
Appointed Date: 22 September 2014
59 years old

Director
HARRIS, Andrew Philip
Resigned: 12 September 2012
Appointed Date: 04 August 2008
63 years old

Director
HOLLAND, Timothy Mark
Resigned: 07 November 2014
Appointed Date: 23 May 2012
63 years old

Director
HOLT, Julian
Resigned: 18 July 2001
Appointed Date: 27 February 1996
62 years old

Director
MUGHAL, Abaid Ullah
Resigned: 18 May 2007
Appointed Date: 19 July 2005
65 years old

Director
TINDALL, Mark
Resigned: 12 September 2014
Appointed Date: 18 May 2007
64 years old

Persons With Significant Control

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

BDATA LIMITED Events

18 Apr 2017
Confirmation statement made on 14 April 2017 with updates
06 Oct 2016
Accounts for a dormant company made up to 1 January 2016
14 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100

14 Oct 2015
Accounts for a dormant company made up to 2 January 2015
07 May 2015
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100

...
... and 98 more events
10 Aug 1994
New director appointed

10 Aug 1994
Secretary resigned;new secretary appointed

10 Aug 1994
Director resigned;new director appointed

10 Aug 1994
Registered office changed on 10/08/94 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

01 Aug 1994
Incorporation