DATUM LIMITED
NEWCASTLE UPON TYNE EAST SHORE PARTNERSHIP LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 4AD

Company number 05457497
Status Liquidation
Incorporation Date 19 May 2005
Company Type Private Limited Company
Address 1 ST JAMES' GATE, NEWCASTLE UPON TYNE, NE1 4AD
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Registered office address changed from Datum House Lagonda Road Cowpen Lane Industrial Estate Billingham Cleveland TS23 4JA to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 11 November 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of DATUM LIMITED are www.datum.co.uk, and www.datum.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Datum Limited is a Private Limited Company. The company registration number is 05457497. Datum Limited has been working since 19 May 2005. The present status of the company is Liquidation. The registered address of Datum Limited is 1 St James Gate Newcastle Upon Tyne Ne1 4ad. . BLISS, Simon is a Secretary of the company. BLISS, Sandra Mary is a Director of the company. BLISS, Simon is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director ARCHER, Ross William John has been resigned. Director HOWES, Kevin Colin has been resigned. Director STAFFORD, Antony John has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. Director DATUM LIMITED has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors

Secretary
BLISS, Simon
Appointed Date: 19 May 2005

Director
BLISS, Sandra Mary
Appointed Date: 19 May 2005
68 years old

Director
BLISS, Simon
Appointed Date: 19 May 2005
65 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 19 May 2005
Appointed Date: 19 May 2005

Director
ARCHER, Ross William John
Resigned: 14 November 2014
Appointed Date: 06 April 2013
42 years old

Director
HOWES, Kevin Colin
Resigned: 30 June 2011
Appointed Date: 01 January 2010
43 years old

Director
STAFFORD, Antony John
Resigned: 31 January 2016
Appointed Date: 01 March 2015
52 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 19 May 2005
Appointed Date: 19 May 2005

Director
DATUM LIMITED
Resigned: 01 January 2010
Appointed Date: 01 January 2010

DATUM LIMITED Events

11 Nov 2016
Registered office address changed from Datum House Lagonda Road Cowpen Lane Industrial Estate Billingham Cleveland TS23 4JA to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 11 November 2016
09 Nov 2016
Statement of affairs with form 4.19
09 Nov 2016
Appointment of a voluntary liquidator
09 Nov 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-28

23 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100,000

...
... and 59 more events
23 Feb 2006
New secretary appointed
23 Feb 2006
New director appointed
23 Feb 2006
Registered office changed on 23/02/06 from: 16 churchill way cardiff CF10 2DX
23 Feb 2006
Ad 19/05/05--------- £ si 99@1=99 £ ic 1/100
19 May 2005
Incorporation

DATUM LIMITED Charges

4 June 2010
Debenture
Delivered: 8 June 2010
Status: Satisfied on 26 March 2011
Persons entitled: Simon Bliss & Sandra Bliss
Description: Fixed and floating charge over the undertaking and all…
9 April 2008
Debenture
Delivered: 16 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 July 2006
Debenture
Delivered: 14 July 2006
Status: Satisfied on 27 April 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…