DATA LASER MAIL LIMITED
BLETCHLEY BEAMVENUE LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK1 1HW

Company number 03750816
Status Active
Incorporation Date 12 April 1999
Company Type Private Limited Company
Address UNIT 1 ENIGMA BUILDINGS, BILTON RD, BLETCHLEY, BUCKINGHAMSHIRE, MK1 1HW
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 11 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of DATA LASER MAIL LIMITED are www.datalasermail.co.uk, and www.data-laser-mail.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Data Laser Mail Limited is a Private Limited Company. The company registration number is 03750816. Data Laser Mail Limited has been working since 12 April 1999. The present status of the company is Active. The registered address of Data Laser Mail Limited is Unit 1 Enigma Buildings Bilton Rd Bletchley Buckinghamshire Mk1 1hw. . HEALY, Scott William is a Secretary of the company. HEALY, Daniel John is a Director of the company. HEALY, Scott is a Director of the company. Secretary DILLOW, Linda Doreen has been resigned. Secretary TAYLOR, Michael Steven has been resigned. Secretary TAYLOR, Peter Frank has been resigned. Secretary EMW SECRETARIES LIMITED has been resigned. Secretary EMW SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARLETON, Alan has been resigned. Director CURTIS, Simon Andrew has been resigned. Director HEALY, John Fredrick has been resigned. Director TAYLOR, Michael Steven has been resigned. Director TAYLOR, Michael Steven has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
HEALY, Scott William
Appointed Date: 30 January 2004

Director
HEALY, Daniel John
Appointed Date: 01 May 2014
35 years old

Director
HEALY, Scott
Appointed Date: 01 October 2001
75 years old

Resigned Directors

Secretary
DILLOW, Linda Doreen
Resigned: 30 November 2002
Appointed Date: 08 March 2000

Secretary
TAYLOR, Michael Steven
Resigned: 30 January 2004
Appointed Date: 06 December 2002

Secretary
TAYLOR, Peter Frank
Resigned: 10 March 2000
Appointed Date: 14 April 1999

Secretary
EMW SECRETARIES LIMITED
Resigned: 24 August 2005
Appointed Date: 17 August 2005

Secretary
EMW SECRETARIES LIMITED
Resigned: 03 August 2004
Appointed Date: 03 August 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 April 1999
Appointed Date: 12 April 1999

Director
CARLETON, Alan
Resigned: 10 March 2000
Appointed Date: 14 April 1999
75 years old

Director
CURTIS, Simon Andrew
Resigned: 31 March 2003
Appointed Date: 08 March 2000
60 years old

Director
HEALY, John Fredrick
Resigned: 08 July 2005
Appointed Date: 01 April 2004
77 years old

Director
TAYLOR, Michael Steven
Resigned: 30 January 2004
Appointed Date: 06 December 2002
59 years old

Director
TAYLOR, Michael Steven
Resigned: 10 March 2000
Appointed Date: 14 April 1999
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 April 1999
Appointed Date: 12 April 1999

Persons With Significant Control

Mr Scott Healy
Notified on: 30 June 2016
75 years old
Nature of control: Ownership of shares – 75% or more

DATA LASER MAIL LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
29 Nov 2016
Confirmation statement made on 11 November 2016 with updates
27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
22 Dec 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000

22 Dec 2015
Director's details changed for Mr Scott Healy on 6 October 2015
...
... and 65 more events
05 May 1999
New director appointed
05 May 1999
New director appointed
05 May 1999
New secretary appointed
05 May 1999
Registered office changed on 05/05/99 from: 1, mitchell lane, bristol, avon BS1 6BU
12 Apr 1999
Incorporation