IDEAGEN PLC
RUDDINGTON DATUM INTERNATIONAL PLC DATUM CONSULTING LIMITED DATUM CONSULTANTS LIMITED DATUM SOFTWARE PRODUCTS LIMITED

Hellopages » Nottinghamshire » Rushcliffe » NG11 6JS
Company number 02805019
Status Active
Incorporation Date 30 March 1993
Company Type Public Limited Company
Address ERGO HOUSE, MERE WAY, RUDDINGTON FIELDS BUSINESS PARK, RUDDINGTON, NOTTINGHAMSHIRE, ENGLAND, NG11 6JS
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration two hundred and thirteen events have happened. The last three records are Statement of capital following an allotment of shares on 1 March 2017 GBP 1,825,791.08 ; Statement of capital following an allotment of shares on 24 February 2017 GBP 1,825,541.08 ; Appointment of Mr Benjamin Charles Dorks as a director on 24 January 2017. The most likely internet sites of IDEAGEN PLC are www.ideagen.co.uk, and www.ideagen.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Radcliffe (Notts) Rail Station is 6.4 miles; to Bulwell Rail Station is 8.4 miles; to Barrow upon Soar Rail Station is 9.2 miles; to Lowdham Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ideagen Plc is a Public Limited Company. The company registration number is 02805019. Ideagen Plc has been working since 30 March 1993. The present status of the company is Active. The registered address of Ideagen Plc is Ergo House Mere Way Ruddington Fields Business Park Ruddington Nottinghamshire England Ng11 6js. . SPENCELEY, Graeme Peter is a Secretary of the company. CARROLL, Alan Michael is a Director of the company. DORKS, Benjamin Charles is a Director of the company. HORNSBY, David Robert Knight is a Director of the company. KENT, Barnaby Luke is a Director of the company. SPENCELEY, Graeme Peter is a Director of the company. WEARING, Jonathan Peter is a Director of the company. Secretary COLE, Trevor John has been resigned. Secretary HADFIELD, Nicholas James has been resigned. Secretary HORNE, Caroline Sandra has been resigned. Secretary PAUL, Leslie Derek has been resigned. Secretary PAUL, Leslie Derek has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director COLE, Trevor John has been resigned. Director COLE, Trevor John has been resigned. Director COLLINS, David John has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director EDMED, Lavinia has been resigned. Director HADFIELD, Nicholas James has been resigned. Director HAILEY, Vicki has been resigned. Director HARROP, Graham Charles has been resigned. Director JAMAL, Amir has been resigned. Director LYONS, John Patrick has been resigned. Director ORME, Simon Daniel has been resigned. Director PAUL, Leslie Derek has been resigned. Director ROSE, David Peter has been resigned. Director SPILLANE, Darren Paul has been resigned. Director STORY, John Edward has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
SPENCELEY, Graeme Peter
Appointed Date: 26 November 2013

Director
CARROLL, Alan Michael
Appointed Date: 31 May 2012
74 years old

Director
DORKS, Benjamin Charles
Appointed Date: 24 January 2017
51 years old

Director
HORNSBY, David Robert Knight
Appointed Date: 01 June 2009
58 years old

Director
KENT, Barnaby Luke
Appointed Date: 24 January 2017
49 years old

Director
SPENCELEY, Graeme Peter
Appointed Date: 12 March 2010
60 years old

Director
WEARING, Jonathan Peter
Appointed Date: 20 September 2000
73 years old

Resigned Directors

Secretary
COLE, Trevor John
Resigned: 19 September 2000
Appointed Date: 30 March 1996

Secretary
HADFIELD, Nicholas James
Resigned: 12 January 2007
Appointed Date: 10 June 2005

Secretary
HORNE, Caroline Sandra
Resigned: 09 February 1996
Appointed Date: 14 April 1993

Secretary
PAUL, Leslie Derek
Resigned: 26 November 2013
Appointed Date: 08 January 2007

Secretary
PAUL, Leslie Derek
Resigned: 10 June 2005
Appointed Date: 19 September 2000

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 April 1993
Appointed Date: 30 March 1993

Director
COLE, Trevor John
Resigned: 04 February 2009
Appointed Date: 01 February 2007
67 years old

Director
COLE, Trevor John
Resigned: 09 February 1996
Appointed Date: 14 April 1993
67 years old

Director
COLLINS, David John
Resigned: 01 December 2002
Appointed Date: 01 June 2000
74 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 14 April 1993
Appointed Date: 30 March 1993
35 years old

Director
EDMED, Lavinia
Resigned: 12 January 2007
Appointed Date: 01 June 2000
66 years old

Director
HADFIELD, Nicholas James
Resigned: 12 January 2007
Appointed Date: 24 February 2005
70 years old

Director
HAILEY, Vicki
Resigned: 20 April 2004
Appointed Date: 31 January 2003
53 years old

Director
HARROP, Graham Charles
Resigned: 11 March 2013
Appointed Date: 15 March 2012
64 years old

Director
JAMAL, Amir
Resigned: 12 March 2010
Appointed Date: 02 April 2007
71 years old

Director
LYONS, John Patrick
Resigned: 17 October 2001
Appointed Date: 01 June 2000
71 years old

Director
ORME, Simon Daniel
Resigned: 12 March 2010
Appointed Date: 01 January 2008
84 years old

Director
PAUL, Leslie Derek
Resigned: 31 July 2014
Appointed Date: 14 April 1993
67 years old

Director
ROSE, David Peter
Resigned: 12 March 2010
Appointed Date: 02 April 2007
71 years old

Director
SPILLANE, Darren Paul
Resigned: 01 June 2012
Appointed Date: 16 December 2010
59 years old

Director
STORY, John Edward
Resigned: 05 June 2006
Appointed Date: 05 October 2005
74 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 April 1993
Appointed Date: 30 March 1993

IDEAGEN PLC Events

06 Mar 2017
Statement of capital following an allotment of shares on 1 March 2017
  • GBP 1,825,791.08

27 Feb 2017
Statement of capital following an allotment of shares on 24 February 2017
  • GBP 1,825,541.08

10 Feb 2017
Appointment of Mr Benjamin Charles Dorks as a director on 24 January 2017
10 Feb 2017
Appointment of Mr Barnaby Luke Kent as a director on 24 January 2017
10 Jan 2017
Statement of capital following an allotment of shares on 1 November 2016
  • GBP 1,825,041.08

...
... and 203 more events
10 May 1993
Director resigned;new director appointed

10 May 1993
Secretary resigned;new secretary appointed;director resigned

10 May 1993
Registered office changed on 10/05/93 from: 33 crwys road cardiff CF2 4YF

22 Apr 1993
Company name changed timo LIMITED\certificate issued on 23/04/93
30 Mar 1993
Incorporation

IDEAGEN PLC Charges

5 August 2016
Charge code 0280 5019 0007
Delivered: 9 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
18 April 2012
Debenture
Delivered: 9 May 2012
Status: Satisfied on 1 August 2016
Persons entitled: Anthony Barry Saunders Clare June Holdich
Description: Fixed and floating charge over the all property and assets…
4 April 2011
Debenture
Delivered: 8 April 2011
Status: Satisfied on 1 August 2016
Persons entitled: Anthony Barry Saunders & Clare June Holdich
Description: Fixed and floating charge over the undertaking and all…
6 January 2005
Debenture
Delivered: 14 January 2005
Status: Satisfied on 31 March 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 September 2001
Debenture
Delivered: 22 September 2001
Status: Satisfied on 9 June 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 February 2001
Deposit trust deed
Delivered: 17 February 2001
Status: Outstanding
Persons entitled: Rumney-Manor Limited
Description: The sum of £9,907.00.
7 October 1994
Debenture
Delivered: 18 October 1994
Status: Satisfied on 9 June 2011
Persons entitled: Altair Information Systems Limited
Description: Fixed and floating charges over the undertaking and all…