CORPDATA LIMITED
TEIGNMOUTH

Hellopages » Devon » Teignbridge » TQ14 8BQ

Company number 02690712
Status Active
Incorporation Date 25 February 1992
Company Type Private Limited Company
Address CORPDATA HOUSE, DEN CRESCENT, TEIGNMOUTH, DEVON, TQ14 8BQ
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Director's details changed for Mr Grahame Ross Priest on 15 January 2017; Secretary's details changed for Ms Lesley Gene Lawler on 18 November 2016. The most likely internet sites of CORPDATA LIMITED are www.corpdata.co.uk, and www.corpdata.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-three years and eight months. The distance to to Dawlish Warren Rail Station is 4.4 miles; to Torquay Rail Station is 6.2 miles; to Paignton Rail Station is 8.2 miles; to Topsham Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corpdata Limited is a Private Limited Company. The company registration number is 02690712. Corpdata Limited has been working since 25 February 1992. The present status of the company is Active. The registered address of Corpdata Limited is Corpdata House Den Crescent Teignmouth Devon Tq14 8bq. The company`s financial liabilities are £314.74k. It is £78.02k against last year. The cash in hand is £86.78k. It is £-33.22k against last year. And the total assets are £495.9k, which is £91.02k against last year. TILLING, Lesley Gene is a Secretary of the company. PRIEST, Grahame Ross is a Director of the company. SMITH, Andrew Julian is a Director of the company. SMITH, David John Wallace is a Director of the company. Secretary PRIEST, Anne has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ARMSTRONG, Lisa Carol has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PRIEST, Grahame Ross has been resigned. The company operates in "Data processing, hosting and related activities".


corpdata Key Finiance

LIABILITIES £314.74k
+32%
CASH £86.78k
-28%
TOTAL ASSETS £495.9k
+22%
All Financial Figures

Current Directors

Secretary
TILLING, Lesley Gene
Appointed Date: 05 February 1998

Director
PRIEST, Grahame Ross
Appointed Date: 16 March 2006
69 years old

Director
SMITH, Andrew Julian
Appointed Date: 01 March 1994
58 years old

Director
SMITH, David John Wallace
Appointed Date: 05 December 1997
60 years old

Resigned Directors

Secretary
PRIEST, Anne
Resigned: 05 February 1998
Appointed Date: 25 February 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 February 1992
Appointed Date: 25 February 1992

Director
ARMSTRONG, Lisa Carol
Resigned: 10 April 2006
Appointed Date: 05 December 1997
50 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 February 1992
Appointed Date: 25 February 1992

Director
PRIEST, Grahame Ross
Resigned: 10 July 2003
Appointed Date: 25 February 1992
69 years old

Persons With Significant Control

Mr Grahame Ross Priest
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORPDATA LIMITED Events

02 Mar 2017
Confirmation statement made on 25 February 2017 with updates
02 Feb 2017
Director's details changed for Mr Grahame Ross Priest on 15 January 2017
18 Nov 2016
Secretary's details changed for Ms Lesley Gene Lawler on 18 November 2016
26 Oct 2016
Total exemption small company accounts made up to 31 March 2016
07 Apr 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 339,486

...
... and 91 more events
12 Mar 1992
Registered office changed on 12/03/92 from: somerset house temple street birmingham west midlands B2 5DP

12 Mar 1992
New director appointed

12 Mar 1992
New secretary appointed

25 Feb 1992
Incorporation

25 Feb 1992
Incorporation

CORPDATA LIMITED Charges

22 December 2005
Legal charge
Delivered: 6 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Corpdata house, 6 den crescent, teignmouth, devon. By way…
2 July 2003
Mortgage of intellectual property (including software)
Delivered: 4 July 2003
Status: Satisfied on 14 August 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of assignment all the right, title and interest in…
25 June 2003
Debenture
Delivered: 2 July 2003
Status: Satisfied on 20 August 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 October 1997
Legal mortgage
Delivered: 4 October 1997
Status: Satisfied on 14 August 2013
Persons entitled: Midland Bank PLC
Description: The property at the sandringham hotel den crescent sea…
24 February 1993
Fixed and floating charge
Delivered: 25 February 1993
Status: Satisfied on 17 May 2013
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…