DATA FACTORING LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 3UZ
Company number 02876207
Status Active
Incorporation Date 29 November 1993
Company Type Private Limited Company
Address THE PAVILION, NEWHAMS ROW, LONDON, SE1 3UZ
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 23 November 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 2 . The most likely internet sites of DATA FACTORING LIMITED are www.datafactoring.co.uk, and www.data-factoring.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Data Factoring Limited is a Private Limited Company. The company registration number is 02876207. Data Factoring Limited has been working since 29 November 1993. The present status of the company is Active. The registered address of Data Factoring Limited is The Pavilion Newhams Row London Se1 3uz. . ROY, Mark Sebastian is a Director of the company. Secretary BIRKHEAD, Hugh Edward has been resigned. Secretary GREEN, Graham Andrew has been resigned. Secretary RICHARDS, Elizabeth Anne has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director CRAFT, David John has been resigned. Director ELLIS, Patricia Anne has been resigned. Director GREEN, Graham Andrew has been resigned. Director GREEN, Michael John has been resigned. Director MCANDREW, John Francis has been resigned. Director ROY, Sarah Jane has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Director
ROY, Mark Sebastian
Appointed Date: 01 April 2001
64 years old

Resigned Directors

Secretary
BIRKHEAD, Hugh Edward
Resigned: 13 March 2000
Appointed Date: 12 February 1996

Secretary
GREEN, Graham Andrew
Resigned: 12 February 1996
Appointed Date: 09 February 1994

Secretary
RICHARDS, Elizabeth Anne
Resigned: 30 April 2015
Appointed Date: 13 March 2000

Nominee Secretary
JPCORS LIMITED
Resigned: 04 February 1994
Appointed Date: 29 November 1993

Director
CRAFT, David John
Resigned: 12 February 1996
Appointed Date: 09 February 1994
78 years old

Director
ELLIS, Patricia Anne
Resigned: 09 February 1994
Appointed Date: 07 February 1994
83 years old

Director
GREEN, Graham Andrew
Resigned: 16 January 2006
Appointed Date: 09 February 1994
73 years old

Director
GREEN, Michael John
Resigned: 17 September 2010
Appointed Date: 16 January 2006
76 years old

Director
MCANDREW, John Francis
Resigned: 30 April 2015
Appointed Date: 17 September 2010
73 years old

Director
ROY, Sarah Jane
Resigned: 01 April 2001
Appointed Date: 09 February 1994
66 years old

Nominee Director
JPCORD LIMITED
Resigned: 04 February 1994
Appointed Date: 29 November 1993

Persons With Significant Control

Mr Mark Sebastian Roy
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DATA FACTORING LIMITED Events

06 Jan 2017
Confirmation statement made on 23 November 2016 with updates
18 Oct 2016
Total exemption full accounts made up to 31 December 2015
26 Nov 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2

14 Aug 2015
Accounts for a small company made up to 31 December 2014
19 May 2015
Termination of appointment of John Francis Mcandrew as a director on 30 April 2015
...
... and 66 more events
16 Jun 1994
New director appointed

25 Feb 1994
Secretary resigned;director resigned

25 Feb 1994
Registered office changed on 25/02/94 from: 17 city business centre lower road london SE16 1AA

09 Feb 1994
Company name changed ashwheel LIMITED\certificate issued on 09/02/94
29 Nov 1993
Incorporation

DATA FACTORING LIMITED Charges

24 May 2007
Guarantee & debenture
Delivered: 31 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…