ACCURATE DATA SERVICES LIMITED
WYMONDHAM HEIRTRACE LIMITED

Hellopages » Norfolk » South Norfolk » NR18 0SW
Company number 04807123
Status Active
Incorporation Date 23 June 2003
Company Type Private Limited Company
Address SUITE 2 THE OLD DAIRY, ELM FARM BUSINESS PARK NORWICH COMMON, WYMONDHAM, NORFOLK, NR18 0SW
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-08-04 GBP 36,853 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ACCURATE DATA SERVICES LIMITED are www.accuratedataservices.co.uk, and www.accurate-data-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Spooner Row Rail Station is 4.3 miles; to Attleborough Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Accurate Data Services Limited is a Private Limited Company. The company registration number is 04807123. Accurate Data Services Limited has been working since 23 June 2003. The present status of the company is Active. The registered address of Accurate Data Services Limited is Suite 2 The Old Dairy Elm Farm Business Park Norwich Common Wymondham Norfolk Nr18 0sw. . RICH, David is a Director of the company. Secretary ADAMS, Benjamin Stuart has been resigned. Secretary HIGGINS, Danielle Clare has been resigned. Secretary KIMBER, Samantha has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director ADAMS, Benjamin Stuart has been resigned. Director BUCHANAN, Eoin has been resigned. Director COULSON, Helen Carol has been resigned. Director EVE, Michael Winston has been resigned. Director GEDGE, Dale has been resigned. Director HIGGINS, Danielle Clare has been resigned. Director RODBARD, Derek John has been resigned. Director WARRICKER, Sarah Elizabeth has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Director
RICH, David
Appointed Date: 30 June 2008
58 years old

Resigned Directors

Secretary
ADAMS, Benjamin Stuart
Resigned: 15 April 2008
Appointed Date: 23 June 2003

Secretary
HIGGINS, Danielle Clare
Resigned: 07 July 2014
Appointed Date: 15 April 2008

Secretary
KIMBER, Samantha
Resigned: 19 August 2015
Appointed Date: 07 July 2014

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 23 June 2003
Appointed Date: 23 June 2003

Director
ADAMS, Benjamin Stuart
Resigned: 29 June 2005
Appointed Date: 23 June 2003
77 years old

Director
BUCHANAN, Eoin
Resigned: 20 August 2015
Appointed Date: 14 May 2014
66 years old

Director
COULSON, Helen Carol
Resigned: 20 August 2015
Appointed Date: 19 December 2014
64 years old

Director
EVE, Michael Winston
Resigned: 25 March 2015
Appointed Date: 29 June 2005
84 years old

Director
GEDGE, Dale
Resigned: 02 May 2007
Appointed Date: 29 June 2005
65 years old

Director
HIGGINS, Danielle Clare
Resigned: 14 August 2014
Appointed Date: 07 November 2007
43 years old

Director
RODBARD, Derek John
Resigned: 07 October 2009
Appointed Date: 23 June 2003
92 years old

Director
WARRICKER, Sarah Elizabeth
Resigned: 27 March 2013
Appointed Date: 13 October 2009
48 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 23 June 2003
Appointed Date: 23 June 2003

ACCURATE DATA SERVICES LIMITED Events

08 Nov 2016
Total exemption small company accounts made up to 30 June 2016
04 Aug 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 36,853

07 Apr 2016
Total exemption small company accounts made up to 30 June 2015
01 Feb 2016
Statement of capital following an allotment of shares on 27 January 2016
  • GBP 36,853

22 Oct 2015
Statement of capital following an allotment of shares on 21 October 2015
  • GBP 35,853

...
... and 81 more events
07 Oct 2003
Director resigned
29 Aug 2003
Registered office changed on 29/08/03 from: 1ST floor 14/18 city road cardiff CF24 3DL
29 Aug 2003
New secretary appointed;new director appointed
29 Aug 2003
New director appointed
23 Jun 2003
Incorporation

ACCURATE DATA SERVICES LIMITED Charges

4 December 2008
Rent deposit deed
Delivered: 6 December 2008
Status: Outstanding
Persons entitled: Wash Properties Limited
Description: The initial sum of £2,875 and the sum from time to time in…
17 January 2008
Debenture
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…