DATA CITY EXCHANGE HOLDINGS LTD
BELFAST


Company number NI608379
Status Active
Incorporation Date 27 July 2011
Company Type Private Limited Company
Address MARLBOROUGH HOUSE, 30 VICTORIA STREET, BELFAST, BT1 3GG
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Compulsory strike-off action has been discontinued; Confirmation statement made on 27 July 2016 with updates. The most likely internet sites of DATA CITY EXCHANGE HOLDINGS LTD are www.datacityexchangeholdings.co.uk, and www.data-city-exchange-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. Data City Exchange Holdings Ltd is a Private Limited Company. The company registration number is NI608379. Data City Exchange Holdings Ltd has been working since 27 July 2011. The present status of the company is Active. The registered address of Data City Exchange Holdings Ltd is Marlborough House 30 Victoria Street Belfast Bt1 3gg. . SYMS, David Nigel John is a Director of the company. SYMS, Paul Jeremy Charles is a Director of the company. Secretary SYBAN LTD has been resigned. Director BASHIR, Paul has been resigned. Director CHAMBERS, Tim has been resigned. Director ELAND, John Andrew Jackson has been resigned. Director MARSDEN, Christopher has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
SYMS, David Nigel John
Appointed Date: 01 July 2015
62 years old

Director
SYMS, Paul Jeremy Charles
Appointed Date: 30 May 2014
63 years old

Resigned Directors

Secretary
SYBAN LTD
Resigned: 05 April 2013
Appointed Date: 27 July 2011

Director
BASHIR, Paul
Resigned: 14 January 2013
Appointed Date: 03 April 2012
50 years old

Director
CHAMBERS, Tim
Resigned: 01 September 2014
Appointed Date: 09 November 2011
58 years old

Director
ELAND, John Andrew Jackson
Resigned: 06 August 2014
Appointed Date: 27 July 2011
49 years old

Director
MARSDEN, Christopher
Resigned: 21 June 2013
Appointed Date: 03 April 2012
59 years old

Persons With Significant Control

Symco Business Limited
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

DATA CITY EXCHANGE HOLDINGS LTD Events

02 Mar 2017
Total exemption small company accounts made up to 30 September 2015
13 Sep 2016
Compulsory strike-off action has been discontinued
12 Sep 2016
Confirmation statement made on 27 July 2016 with updates
30 Aug 2016
First Gazette notice for compulsory strike-off
30 Dec 2015
Previous accounting period extended from 31 March 2015 to 30 September 2015
...
... and 32 more events
25 Apr 2012
Appointment of Christopher Marsden as a director
25 Apr 2012
Previous accounting period shortened from 31 July 2012 to 31 March 2012
30 Jan 2012
Registered office address changed from Suite 4 Commercial Mews 93-97 Main Street Larne BT40 1HJ United Kingdom on 30 January 2012
15 Nov 2011
Appointment of Mr Tim Chambers as a director
27 Jul 2011
Incorporation