DAISY IT CONTINUITY CONSULTING LIMITED
NELSON PHOENIX IT CONTINUITY CONSULTING LIMITED ICM CONTINUITY CONSULTING LIMITED

Hellopages » Lancashire » Pendle » BB9 5SR

Company number 07106472
Status Active
Incorporation Date 16 December 2009
Company Type Private Limited Company
Address DAISY HOUSE, LINDRED ROAD BUSINESS PARK, NELSON, LANCASHIRE, BB9 5SR
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of Mike Osborne as a director on 31 December 2016; Confirmation statement made on 16 December 2016 with updates. The most likely internet sites of DAISY IT CONTINUITY CONSULTING LIMITED are www.daisyitcontinuityconsulting.co.uk, and www.daisy-it-continuity-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. Daisy It Continuity Consulting Limited is a Private Limited Company. The company registration number is 07106472. Daisy It Continuity Consulting Limited has been working since 16 December 2009. The present status of the company is Active. The registered address of Daisy It Continuity Consulting Limited is Daisy House Lindred Road Business Park Nelson Lancashire 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. 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 OSBORNE, Mike has been resigned. Director ROBINSON, Nicholas John has been resigned. Director TAYLOR, Rod has been resigned. Director VAUGHAN, Stephen William has been resigned. The company operates in "Other information service activities n.e.c.".


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
54 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: 16 December 2009

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

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: 16 December 2009
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
OSBORNE, Mike
Resigned: 31 December 2016
Appointed Date: 16 December 2009
57 years old

Director
ROBINSON, Nicholas John
Resigned: 28 July 2011
Appointed Date: 16 December 2009
66 years old

Director
TAYLOR, Rod
Resigned: 18 November 2016
Appointed Date: 16 December 2009
58 years old

Director
VAUGHAN, Stephen William
Resigned: 16 July 2015
Appointed Date: 12 March 2014
65 years old

Persons With Significant Control

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

DAISY IT CONTINUITY CONSULTING LIMITED Events

22 Feb 2017
Full accounts made up to 31 March 2016
12 Jan 2017
Termination of appointment of Mike Osborne as a director on 31 December 2016
30 Dec 2016
Confirmation statement made on 16 December 2016 with updates
30 Nov 2016
Registration of charge 071064720002, created on 21 November 2016
18 Nov 2016
Termination of appointment of Rod Taylor as a director on 18 November 2016
...
... and 45 more events
04 Mar 2011
Appointment of Mr Steven Clutton as a director
16 Dec 2010
Annual return made up to 16 December 2010 with full list of shareholders
08 Mar 2010
Appointment of Mr William Thomas Martin as a secretary
19 Jan 2010
Current accounting period extended from 31 December 2010 to 31 March 2011
16 Dec 2009
Incorporation

DAISY IT CONTINUITY CONSULTING LIMITED Charges

21 November 2016
Charge code 0710 6472 0002
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Contains fixed charge…
25 September 2015
Charge code 0710 6472 0001
Delivered: 2 October 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the Security Agent)
Description: Contains fixed charge…