R3 DATA RECOVERY LTD
SHEFFIELD ACQUIESCE IT LTD

Hellopages » South Yorkshire » Sheffield » S4 7WB

Company number 05033569
Status Active
Incorporation Date 4 February 2004
Company Type Private Limited Company
Address SECURITY HOUSE, WINDSOR STREET, SHEFFIELD, ENGLAND, S4 7WB
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Registered office address changed from 204B Windsor Street Sheffield S4 7WB to Security House Windsor Street Sheffield S4 7WB on 2 November 2016; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 100 . The most likely internet sites of R3 DATA RECOVERY LTD are www.r3datarecovery.co.uk, and www.r3-data-recovery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Rotherham Central Rail Station is 4.4 miles; to Elsecar Rail Station is 7.4 miles; to Swinton (South Yorks) Rail Station is 8.6 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R3 Data Recovery Ltd is a Private Limited Company. The company registration number is 05033569. R3 Data Recovery Ltd has been working since 04 February 2004. The present status of the company is Active. The registered address of R3 Data Recovery Ltd is Security House Windsor Street Sheffield England S4 7wb. . BRUCE, Matthew is a Secretary of the company. BUTLER, Andrew Martin is a Director of the company. EBANKS, Steven is a Director of the company. Secretary MCREYNOLDS, Anthony Gerald has been resigned. Secretary PADWICK, Ross David Rayner has been resigned. Secretary THOMPSON, Brenda has been resigned. Director CARTER, Kenneth John has been resigned. Director SAMPSON, Christopher Steven has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
BRUCE, Matthew
Appointed Date: 13 March 2012

Director
BUTLER, Andrew Martin
Appointed Date: 24 July 2008
59 years old

Director
EBANKS, Steven
Appointed Date: 28 November 2011
61 years old

Resigned Directors

Secretary
MCREYNOLDS, Anthony Gerald
Resigned: 24 July 2008
Appointed Date: 04 February 2004

Secretary
PADWICK, Ross David Rayner
Resigned: 01 September 2010
Appointed Date: 24 July 2008

Secretary
THOMPSON, Brenda
Resigned: 13 March 2012
Appointed Date: 01 September 2010

Director
CARTER, Kenneth John
Resigned: 10 July 2013
Appointed Date: 13 March 2012
59 years old

Director
SAMPSON, Christopher Steven
Resigned: 28 November 2011
Appointed Date: 04 February 2004
41 years old

R3 DATA RECOVERY LTD Events

02 Nov 2016
Registered office address changed from 204B Windsor Street Sheffield S4 7WB to Security House Windsor Street Sheffield S4 7WB on 2 November 2016
08 Jun 2016
Total exemption small company accounts made up to 28 February 2016
27 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100

22 Sep 2015
Total exemption small company accounts made up to 28 February 2015
22 Jun 2015
Registration of charge 050335690002, created on 15 June 2015
...
... and 43 more events
03 Mar 2006
Return made up to 04/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

17 Nov 2005
Total exemption small company accounts made up to 28 February 2005
13 Jun 2005
Registered office changed on 13/06/05 from: 73 moss road stretford manchester M32 0AZ
10 Mar 2005
Return made up to 04/02/05; full list of members
04 Feb 2004
Incorporation

R3 DATA RECOVERY LTD Charges

15 June 2015
Charge code 0503 3569 0002
Delivered: 22 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
14 July 2014
Charge code 0503 3569 0001
Delivered: 21 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…