DATASAVE LIMITED
HOLLY LANE GREAT WYRLEY WALSALL

Hellopages » Staffordshire » South Staffordshire » WS6 6BD
Company number 03007864
Status Active
Incorporation Date 9 January 1995
Company Type Private Limited Company
Address UNITS 28-29, LANDYWOOD ENTERPRISE PARK, HOLLY LANE GREAT WYRLEY WALSALL, WEST MIDLANDS, WS6 6BD
Home Country United Kingdom
Nature of Business 82190 - Photocopying, document preparation and other specialised office support activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-01-11 GBP 40 . The most likely internet sites of DATASAVE LIMITED are www.datasave.co.uk, and www.datasave.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Datasave Limited is a Private Limited Company. The company registration number is 03007864. Datasave Limited has been working since 09 January 1995. The present status of the company is Active. The registered address of Datasave Limited is Units 28 29 Landywood Enterprise Park Holly Lane Great Wyrley Walsall West Midlands Ws6 6bd. . EADE, Brenice Elaine is a Secretary of the company. EADE, Brenice Elaine is a Director of the company. EADE, Gavyn Dean is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary GANNON, Paul has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director EADE, Alan Charles has been resigned. Director GANNON, Paul has been resigned. The company operates in "Photocopying, document preparation and other specialised office support activities".


Current Directors

Secretary
EADE, Brenice Elaine
Appointed Date: 31 August 1995

Director
EADE, Brenice Elaine
Appointed Date: 31 August 1995
75 years old

Director
EADE, Gavyn Dean
Appointed Date: 01 September 2003
48 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 19 January 1995
Appointed Date: 09 January 1995

Secretary
GANNON, Paul
Resigned: 31 August 1995
Appointed Date: 19 January 1995

Nominee Director
BREWER, Kevin, Dr
Resigned: 19 January 1995
Appointed Date: 09 January 1995
73 years old

Director
EADE, Alan Charles
Resigned: 21 August 2009
Appointed Date: 19 January 1995
82 years old

Director
GANNON, Paul
Resigned: 31 August 1995
Appointed Date: 19 January 1995
62 years old

Persons With Significant Control

Mr Gavyn Dean Eade
Notified on: 31 December 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DATASAVE LIMITED Events

24 Jan 2017
Confirmation statement made on 9 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
11 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 40

17 Oct 2015
Total exemption small company accounts made up to 31 January 2015
12 Jan 2015
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 40

...
... and 52 more events
07 Feb 1995
Director resigned

07 Feb 1995
Ad 19/01/95--------- £ si 1@1=1 £ ic 2/3

05 Feb 1995
Secretary resigned;new director appointed

05 Feb 1995
New secretary appointed;director resigned;new director appointed

09 Jan 1995
Incorporation

DATASAVE LIMITED Charges

5 April 1999
Debenture deed
Delivered: 14 April 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…