MANDATA (MANAGEMENT AND DATA SERVICES) LTD
CRAMLINGTON SOFTLEAF LIMITED

Hellopages » Northumberland » Northumberland » NE23 7RY

Company number 03385051
Status Active
Incorporation Date 11 June 1997
Company Type Private Limited Company
Address 5 SILVERTON COURT, NORTHUMBERLAND BUSINESS PARK, CRAMLINGTON, NORTHUMBERLAND, NE23 7RY
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Full accounts made up to 29 February 2016; Appointment of Mr Christopher Wall as a director on 13 July 2016; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 78,575 . The most likely internet sites of MANDATA (MANAGEMENT AND DATA SERVICES) LTD are www.mandatamanagementanddataservices.co.uk, and www.mandata-management-and-data-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Newcastle Rail Station is 6.9 miles; to Metrocentre Rail Station is 8.1 miles; to Dunston Rail Station is 8.3 miles; to Blaydon Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mandata Management and Data Services Ltd is a Private Limited Company. The company registration number is 03385051. Mandata Management and Data Services Ltd has been working since 11 June 1997. The present status of the company is Active. The registered address of Mandata Management and Data Services Ltd is 5 Silverton Court Northumberland Business Park Cramlington Northumberland Ne23 7ry. . BOWDEN, Alexander Charles Spencer is a Director of the company. MENTON, David Jeremy is a Director of the company. NELSON, James Robert is a Director of the company. NORCLIFFE, Mark Ian is a Director of the company. ROBINSON, Stephen Miles is a Director of the company. SHAPIRO, Philip Simon is a Director of the company. WALL, Christopher is a Director of the company. Secretary WILSON, Neil Richard has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BALM, Ian Raymond has been resigned. Director BIGGINS, Geoffrey has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SPENCER, Alexander Charles has been resigned. Director WILSON, Andrew John has been resigned. Director WILSON, Neil Richard has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
BOWDEN, Alexander Charles Spencer
Appointed Date: 18 July 2013
51 years old

Director
MENTON, David Jeremy
Appointed Date: 18 July 2013
48 years old

Director
NELSON, James Robert
Appointed Date: 26 June 2010
68 years old

Director
NORCLIFFE, Mark Ian
Appointed Date: 01 March 2014
61 years old

Director
ROBINSON, Stephen Miles
Appointed Date: 26 June 1997
73 years old

Director
SHAPIRO, Philip Simon
Appointed Date: 18 July 2013
50 years old

Director
WALL, Christopher
Appointed Date: 13 July 2016
54 years old

Resigned Directors

Secretary
WILSON, Neil Richard
Resigned: 18 July 2013
Appointed Date: 26 June 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 June 1997
Appointed Date: 11 June 1997

Director
BALM, Ian Raymond
Resigned: 26 June 2010
Appointed Date: 01 May 2001
73 years old

Director
BIGGINS, Geoffrey
Resigned: 09 June 2016
Appointed Date: 26 June 2010
70 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 June 1997
Appointed Date: 11 June 1997

Director
SPENCER, Alexander Charles
Resigned: 18 July 2013
Appointed Date: 18 July 2013
51 years old

Director
WILSON, Andrew John
Resigned: 26 June 2010
Appointed Date: 26 June 1997
81 years old

Director
WILSON, Neil Richard
Resigned: 18 July 2013
Appointed Date: 26 June 1997
60 years old

MANDATA (MANAGEMENT AND DATA SERVICES) LTD Events

19 Jan 2017
Full accounts made up to 29 February 2016
13 Jul 2016
Appointment of Mr Christopher Wall as a director on 13 July 2016
17 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 78,575

17 Jun 2016
Termination of appointment of Geoffrey Biggins as a director on 9 June 2016
07 Dec 2015
Full accounts made up to 28 February 2015
...
... and 106 more events
22 Jul 1997
Secretary resigned
22 Jul 1997
Director resigned
02 Jul 1997
Memorandum and Articles of Association
02 Jul 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Jun 1997
Incorporation

MANDATA (MANAGEMENT AND DATA SERVICES) LTD Charges

24 February 2014
Charge code 0338 5051 0007
Delivered: 27 February 2014
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Notification of addition to or amendment of charge…
27 August 2010
Debenture
Delivered: 3 September 2010
Status: Satisfied on 8 October 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 September 2008
Debenture
Delivered: 12 September 2008
Status: Satisfied on 25 June 2010
Persons entitled: Bond Asset Finance Limited
Description: Fixed and floating charge over the undertaking and all…
12 June 2006
Debenture
Delivered: 16 June 2006
Status: Satisfied on 28 November 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
24 July 1997
Debenture
Delivered: 5 August 1997
Status: Satisfied on 18 May 2000
Persons entitled: Donald Welsh
Description: Fixed and floating charges over the undertaking and all…
24 July 1997
Debenture
Delivered: 30 July 1997
Status: Satisfied on 23 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
24 July 1997
Debenture
Delivered: 29 July 1997
Status: Satisfied on 18 May 2000
Persons entitled: Andrew Wilson
Description: .. fixed and floating charges over the undertaking and all…