DISASTER RECOVERY NORTHAMPTON LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN5 7QS

Company number 05072687
Status Active
Incorporation Date 15 March 2004
Company Type Private Limited Company
Address UNIT M21 KINGSFIELD CLOSE, KINGS HEATH INDUSTRIAL ESTATE, NORTHAMPTON, NN5 7QS
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings, 81222 - Specialised cleaning services, 81291 - Disinfecting and exterminating services, 81299 - Other cleaning services
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Micro company accounts made up to 30 April 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 175 . The most likely internet sites of DISASTER RECOVERY NORTHAMPTON LIMITED are www.disasterrecoverynorthampton.co.uk, and www.disaster-recovery-northampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Disaster Recovery Northampton Limited is a Private Limited Company. The company registration number is 05072687. Disaster Recovery Northampton Limited has been working since 15 March 2004. The present status of the company is Active. The registered address of Disaster Recovery Northampton Limited is Unit M21 Kingsfield Close Kings Heath Industrial Estate Northampton Nn5 7qs. . CORY, James Aaron is a Secretary of the company. CORY, James Aaron is a Director of the company. Secretary KITSON, Graham Richard has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director KITSON, Graham Richard has been resigned. Director RAYNER, Nicolas Simon Peter has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "General cleaning of buildings".


Current Directors

Secretary
CORY, James Aaron
Appointed Date: 15 March 2004

Director
CORY, James Aaron
Appointed Date: 15 March 2004
46 years old

Resigned Directors

Secretary
KITSON, Graham Richard
Resigned: 01 January 2009
Appointed Date: 15 March 2004

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 15 March 2004
Appointed Date: 15 March 2004

Director
KITSON, Graham Richard
Resigned: 05 December 2007
Appointed Date: 15 March 2004
47 years old

Director
RAYNER, Nicolas Simon Peter
Resigned: 31 January 2013
Appointed Date: 15 March 2004
59 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 15 March 2004
Appointed Date: 15 March 2004

Persons With Significant Control

Mr James Aaron Cory
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DISASTER RECOVERY NORTHAMPTON LIMITED Events

16 Mar 2017
Confirmation statement made on 15 March 2017 with updates
31 Jan 2017
Micro company accounts made up to 30 April 2016
27 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 175

13 Jan 2016
Micro company accounts made up to 30 April 2015
27 Mar 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 175

...
... and 41 more events
26 Apr 2004
New secretary appointed;new director appointed
26 Apr 2004
New director appointed
26 Apr 2004
New secretary appointed;new director appointed
22 Apr 2004
Accounting reference date extended from 31/03/05 to 30/04/05
15 Mar 2004
Incorporation