DATEL DIRECT LIMITED
STONE

Hellopages » Staffordshire » Stafford » ST15 0DG

Company number 02925887
Status Active
Incorporation Date 5 May 1994
Company Type Private Limited Company
Address STAFFORD ROAD, STONE, STAFFORDSHIRE, ST15 0DG
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Full accounts made up to 31 May 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 1 . The most likely internet sites of DATEL DIRECT LIMITED are www.dateldirect.co.uk, and www.datel-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Barlaston Rail Station is 3.9 miles; to Wedgwood Rail Station is 4.5 miles; to Blythe Bridge Rail Station is 6.3 miles; to Stoke-on-Trent Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Datel Direct Limited is a Private Limited Company. The company registration number is 02925887. Datel Direct Limited has been working since 05 May 1994. The present status of the company is Active. The registered address of Datel Direct Limited is Stafford Road Stone Staffordshire St15 0dg. . CONNORS, Michael James is a Director of the company. Secretary BARTLETT, Michelle Patricia has been resigned. Secretary BARTLETT, Michelle Patricia has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary COLLEY, Lynn Ann has been resigned. Secretary HYNES, Nicholas has been resigned. Director BARTLETT, Michelle Patricia has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


Current Directors

Director
CONNORS, Michael James
Appointed Date: 13 July 1994
70 years old

Resigned Directors

Secretary
BARTLETT, Michelle Patricia
Resigned: 20 November 2012
Appointed Date: 06 April 1999

Secretary
BARTLETT, Michelle Patricia
Resigned: 30 January 1995
Appointed Date: 13 July 1994

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 13 July 1994
Appointed Date: 05 May 1994

Secretary
COLLEY, Lynn Ann
Resigned: 06 April 1999
Appointed Date: 30 January 1995

Secretary
HYNES, Nicholas
Resigned: 27 November 1997
Appointed Date: 14 November 1997

Director
BARTLETT, Michelle Patricia
Resigned: 10 February 2012
Appointed Date: 13 July 1994
60 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 13 July 1994
Appointed Date: 05 May 1994

Persons With Significant Control

Mr Michael James Connors
Notified on: 5 May 2016
70 years old
Nature of control: Ownership of shares – 75% or more

DATEL DIRECT LIMITED Events

03 Apr 2017
Confirmation statement made on 28 February 2017 with updates
01 Mar 2017
Full accounts made up to 31 May 2016
06 Apr 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1

07 Mar 2016
Full accounts made up to 31 May 2015
23 Apr 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1

...
... and 63 more events
19 Jul 1994
Memorandum and Articles of Association
19 Jul 1994
New secretary appointed;director resigned;new director appointed

19 Jul 1994
Secretary resigned;new director appointed

19 Jul 1994
Registered office changed on 19/07/94 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

05 May 1994
Incorporation

DATEL DIRECT LIMITED Charges

24 April 2009
Third party chattel mortgage
Delivered: 29 April 2009
Status: Outstanding
Persons entitled: Michael James Connors and Michelle Patricia Bartlett and Mjf Ssas Trustees Limited as Trustees of Datel Electronics Pension Scheme
Description: All plant equipment fixtures and fittings.
18 April 2001
Debenture
Delivered: 20 April 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 August 1997
Debenture
Delivered: 18 August 1997
Status: Outstanding
Persons entitled: Datel Holdings Limited
Description: Fixed and floating charges over the undertaking and all…
19 August 1996
Debenture
Delivered: 21 August 1996
Status: Outstanding
Persons entitled: Datel Holdings Limited
Description: 1. a fixed charge over a bell jet ranger helicopter…