PHOTODATA TEST SERVICES LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG5 1NQ

Company number 03133579
Status Active
Incorporation Date 4 December 1995
Company Type Private Limited Company
Address S MCCOMBIE & C0, 1ST FLOOR OFFICES 99 BANCROFT, HITCHIN, HERTFORDSHIRE, SG5 1NQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 120 . The most likely internet sites of PHOTODATA TEST SERVICES LIMITED are www.photodatatestservices.co.uk, and www.photodata-test-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Photodata Test Services Limited is a Private Limited Company. The company registration number is 03133579. Photodata Test Services Limited has been working since 04 December 1995. The present status of the company is Active. The registered address of Photodata Test Services Limited is S Mccombie C0 1st Floor Offices 99 Bancroft Hitchin Hertfordshire Sg5 1nq. . TAYLOR, Sean Robert is a Secretary of the company. ROUTER, Philip Mark is a Director of the company. SWANTON, Glenn Martin is a Director of the company. TAYLOR, Sean Robert is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FOLEY, Desmond Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TAYLOR, Sean Robert
Appointed Date: 04 December 1995

Director
ROUTER, Philip Mark
Appointed Date: 04 December 1995
66 years old

Director
SWANTON, Glenn Martin
Appointed Date: 04 December 1995
61 years old

Director
TAYLOR, Sean Robert
Appointed Date: 04 December 1995
60 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 December 1995
Appointed Date: 04 December 1995

Director
FOLEY, Desmond Michael
Resigned: 05 December 1996
Appointed Date: 29 January 1996
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 December 1995
Appointed Date: 04 December 1995

PHOTODATA TEST SERVICES LIMITED Events

05 Dec 2016
Confirmation statement made on 4 December 2016 with updates
07 Jul 2016
Total exemption small company accounts made up to 30 September 2015
22 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 120

03 Jul 2015
Total exemption small company accounts made up to 30 September 2014
17 Dec 2014
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 120

...
... and 54 more events
08 Feb 1996
Secretary resigned;new director appointed
08 Feb 1996
New director appointed
08 Feb 1996
New secretary appointed;director resigned;new director appointed
08 Feb 1996
Registered office changed on 08/02/96 from: 1 mitchell lane bristol avon BS1 6BJ
04 Dec 1995
Incorporation

PHOTODATA TEST SERVICES LIMITED Charges

20 June 2002
Fixed and floating charge
Delivered: 22 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
27 February 1996
Mortgage debenture
Delivered: 13 March 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…