DATAMECH LIMITED
BISHOP'S STORTFORD

Hellopages » Essex » Uttlesford » CM23 5PU

Company number 02533694
Status Active
Incorporation Date 23 August 1990
Company Type Private Limited Company
Address SION PARK STANSTED ROAD, BIRCHANGER, BISHOP'S STORTFORD, HERTFORDSHIRE, CM23 5PU
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of DATAMECH LIMITED are www.datamech.co.uk, and www.datamech.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. The distance to to Stansted Airport Rail Station is 3.2 miles; to Harlow Mill Rail Station is 7.2 miles; to Audley End Rail Station is 8 miles; to Harlow Town Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Datamech Limited is a Private Limited Company. The company registration number is 02533694. Datamech Limited has been working since 23 August 1990. The present status of the company is Active. The registered address of Datamech Limited is Sion Park Stansted Road Birchanger Bishop S Stortford Hertfordshire Cm23 5pu. . ROGERS, Barry James is a Secretary of the company. MACKAY, Rupert Alexander Crawfurd is a Director of the company. ROGERS, Barry James is a Director of the company. Director ASHTON, Guy has been resigned. Director DEMOSTHENOUS, Gregory has been resigned. The company operates in "Combined facilities support activities".


Current Directors


Director
MACKAY, Rupert Alexander Crawfurd
Appointed Date: 01 May 1994
61 years old

Director
ROGERS, Barry James

81 years old

Resigned Directors

Director
ASHTON, Guy
Resigned: 01 May 1994
88 years old

Director
DEMOSTHENOUS, Gregory
Resigned: 31 December 2006
Appointed Date: 01 January 2002
69 years old

Persons With Significant Control

Mr Rupert Alexander Crawford Mackay
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr Barry James Rogers
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

Clockwork Industries Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DATAMECH LIMITED Events

26 Oct 2016
Confirmation statement made on 18 September 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
30 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000

30 Sep 2015
Director's details changed for Mr Barry James Rogers on 24 August 2015
...
... and 77 more events
10 Oct 1990
Resolutions
  • ORES13 ‐ Ordinary resolution

10 Oct 1990
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

10 Oct 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

17 Sep 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
23 Aug 1990
Incorporation

DATAMECH LIMITED Charges

13 March 2007
Rent deposit deed
Delivered: 20 March 2007
Status: Outstanding
Persons entitled: City & Country Investments Limited
Description: The deposit monies. See the mortgage charge document for…
18 May 2006
Rent deposit deed
Delivered: 27 May 2006
Status: Outstanding
Persons entitled: City & Country Investments Limited
Description: All the deposit monies from time to time deposited pursuant…
11 October 1996
Deed of deposit
Delivered: 19 October 1996
Status: Outstanding
Persons entitled: Peter Paul Craven and Margaret Mary Craven
Description: Deposit account held by messrs goldkorn davies mathias of 6…
9 November 1990
Mortgage debenture
Delivered: 22 November 1990
Status: Satisfied on 21 June 1994
Persons entitled: Coutts & Co.
Description: A specific equitable charge over all freehold and leasehold…