DAISY PARTNER SERVICES LIMITED
NELSON INDECS COMPUTER SERVICES LIMITED

Hellopages » Lancashire » Pendle » BB9 5SR

Company number 02897943
Status Active
Incorporation Date 14 February 1994
Company Type Private Limited Company
Address DAISY HOUSE, LINDRED ROAD BUSINESS PARK, NELSON, LANCASHIRE, BB9 5SR
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Full accounts made up to 31 March 2016; Registration of a charge. The most likely internet sites of DAISY PARTNER SERVICES LIMITED are www.daisypartnerservices.co.uk, and www.daisy-partner-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Daisy Partner Services Limited is a Private Limited Company. The company registration number is 02897943. Daisy Partner Services Limited has been working since 14 February 1994. The present status of the company is Active. The registered address of Daisy Partner Services 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 SHEPHEARD, David Leslie has been resigned. Secretary SHEPHEARD, Helen Margaret has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director JONES, Michael James has been resigned. Director SHEPHEARD, David Leslie has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
MCGLENNON, David Lewis
Appointed Date: 26 October 2013

Director
MARKE, Nathan Richard
Appointed Date: 27 February 2015
55 years old

Director
MULLER, Neil Keith
Appointed Date: 27 February 2015
53 years old

Director
RILEY, Matthew Robinson
Appointed Date: 26 October 2013
51 years old

Director
SMITH, Stephen Alan
Appointed Date: 26 October 2013
61 years old

Resigned Directors

Secretary
SHEPHEARD, David Leslie
Resigned: 02 December 1994
Appointed Date: 14 February 1994

Secretary
SHEPHEARD, Helen Margaret
Resigned: 26 October 2013
Appointed Date: 02 December 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 February 1994
Appointed Date: 14 February 1994

Director
JONES, Michael James
Resigned: 02 December 1994
Appointed Date: 14 February 1994
69 years old

Director
SHEPHEARD, David Leslie
Resigned: 26 October 2013
Appointed Date: 14 February 1994
67 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 February 1994
Appointed Date: 14 February 1994

Persons With Significant Control

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

DAISY PARTNER SERVICES LIMITED Events

19 Feb 2017
Confirmation statement made on 5 February 2017 with updates
05 Jan 2017
Full accounts made up to 31 March 2016
06 Dec 2016
Registration of a charge
30 Nov 2016
Registration of charge 028979430006, created on 21 November 2016
04 Mar 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100

...
... and 78 more events
01 Nov 1994
Accounting reference date notified as 31/03

14 Oct 1994
Registered office changed on 14/10/94 from: marlow house haslucks green road shirley, solihull B90 2NF

21 Mar 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Feb 1994
Incorporation

14 Feb 1994
Incorporation

DAISY PARTNER SERVICES LIMITED Charges

21 November 2016
Charge code 0289 7943 0006
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Contains fixed charge…
27 May 2015
Charge code 0289 7943 0005
Delivered: 3 June 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the Security Agent)
Description: Contains fixed charge…
30 January 2015
Charge code 0289 7943 0004
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent
Description: Contains fixed charge…
18 February 2011
Share mortgage
Delivered: 23 February 2011
Status: Satisfied on 1 May 2012
Persons entitled: Alexander David Lawrence, Anthony Keith Griffiths and Tajinder Singh Bhamra
Description: 99 ordinary shares of £1.00 each in the share capital of 9K…
1 February 2011
Rent deposit deed
Delivered: 3 February 2011
Status: Outstanding
Persons entitled: Zurich Assurance LTD
Description: The deposit and the tenant's interest in the account.
16 September 2005
Debenture
Delivered: 27 September 2005
Status: Satisfied on 17 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…