DAISY 1000 LIMITED
LANCASHIRE AGHOCO 1000 LIMITED

Hellopages » Lancashire » Pendle » BB9 5SR

Company number 07036589
Status Active
Incorporation Date 7 October 2009
Company Type Private Limited Company
Address DAISY HOUSE LINDRED ROAD BUSINESS PARK, NELSON, LANCASHIRE, ENGLAND, BB9 5SR
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 17 November 2016 with updates; Registration of charge 070365890002, created on 21 November 2016. The most likely internet sites of DAISY 1000 LIMITED are www.daisy1000.co.uk, and www.daisy-1000.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Daisy 1000 Limited is a Private Limited Company. The company registration number is 07036589. Daisy 1000 Limited has been working since 07 October 2009. The present status of the company is Active. The registered address of Daisy 1000 Limited is Daisy House Lindred Road Business Park Nelson Lancashire England Bb9 5sr. . MCGLENNON, David Lewis is a Secretary of the company. MARKE, Nathan Richard is a Director of the company. MULLER, Neil Keith is a Director of the company. RILEY, Matthew Robinson is a Director of the company. SMITH, Stephen Alan is a Director of the company. Secretary MARTIN, William Thomas has been resigned. Secretary STOKES, Reeta has been resigned. Secretary TOULMIN-VAN SITTERT, Dirk Johannes has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director AIKMAN, Elizabeth Jane has been resigned. Director BERTRAM, Peter Michael has been resigned. Director CLUTTON, Steven has been resigned. Director COURTLEY, David John has been resigned. Director HART, Roger has been resigned. Director MARTIN, William Thomas has been resigned. Director NEVILLE, Stephen Anthony has been resigned. Director ROBINSON, Nicholas John has been resigned. Director SIMPSON, Paul Simon has been resigned. Director TOULMIN-VAN SITTERT, Dirk Johannes has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
MCGLENNON, David Lewis
Appointed Date: 16 July 2015

Director
MARKE, Nathan Richard
Appointed Date: 16 July 2015
55 years old

Director
MULLER, Neil Keith
Appointed Date: 16 July 2015
53 years old

Director
RILEY, Matthew Robinson
Appointed Date: 16 July 2015
51 years old

Director
SMITH, Stephen Alan
Appointed Date: 16 July 2015
61 years old

Resigned Directors

Secretary
MARTIN, William Thomas
Resigned: 11 July 2013
Appointed Date: 26 February 2010

Secretary
STOKES, Reeta
Resigned: 28 February 2013
Appointed Date: 27 November 2012

Secretary
TOULMIN-VAN SITTERT, Dirk Johannes
Resigned: 30 July 2015
Appointed Date: 10 July 2013

Secretary
A G SECRETARIAL LIMITED
Resigned: 23 October 2009
Appointed Date: 07 October 2009

Director
AIKMAN, Elizabeth Jane
Resigned: 16 July 2015
Appointed Date: 06 August 2012
59 years old

Director
BERTRAM, Peter Michael
Resigned: 01 October 2011
Appointed Date: 01 March 2010
71 years old

Director
CLUTTON, Steven
Resigned: 25 May 2012
Appointed Date: 01 March 2011
64 years old

Director
COURTLEY, David John
Resigned: 04 October 2012
Appointed Date: 01 August 2011
68 years old

Director
HART, Roger
Resigned: 23 October 2009
Appointed Date: 07 October 2009
54 years old

Director
MARTIN, William Thomas
Resigned: 31 July 2013
Appointed Date: 28 May 2012
76 years old

Director
NEVILLE, Stephen Anthony
Resigned: 30 March 2011
Appointed Date: 26 February 2010
74 years old

Director
ROBINSON, Nicholas John
Resigned: 28 July 2011
Appointed Date: 01 March 2010
66 years old

Director
SIMPSON, Paul Simon
Resigned: 26 February 2010
Appointed Date: 23 October 2009
56 years old

Director
TOULMIN-VAN SITTERT, Dirk Johannes
Resigned: 30 July 2015
Appointed Date: 31 July 2013
54 years old

Director
A G SECRETARIAL LIMITED
Resigned: 23 October 2009
Appointed Date: 07 October 2009

Director
INHOCO FORMATIONS LIMITED
Resigned: 23 October 2009
Appointed Date: 07 October 2009

Persons With Significant Control

Daisy It Managed Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DAISY 1000 LIMITED Events

22 Feb 2017
Full accounts made up to 31 March 2016
01 Dec 2016
Confirmation statement made on 17 November 2016 with updates
30 Nov 2016
Registration of charge 070365890002, created on 21 November 2016
01 Mar 2016
Auditor's resignation
16 Dec 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000

...
... and 50 more events
03 Feb 2010
Current accounting period extended from 31 October 2010 to 31 March 2011
03 Feb 2010
Termination of appointment of Ag Secretarial Limited as a secretary
03 Feb 2010
Termination of appointment of Roger Hart as a director
03 Feb 2010
Termination of appointment of Ag Secretarial Limited as a director
07 Oct 2009
Incorporation

DAISY 1000 LIMITED Charges

21 November 2016
Charge code 0703 6589 0002
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Contains fixed charge…
25 September 2015
Charge code 0703 6589 0001
Delivered: 2 October 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the Security Agent)
Description: Contains fixed charge…