DATAROAM LIMITED
NEWBURY 3127TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED

Hellopages » Berkshire » West Berkshire » RG14 2FN

Company number 03713569
Status Active
Incorporation Date 15 February 1999
Company Type Private Limited Company
Address VODAFONE HOUSE, THE CONNECTION, NEWBURY, BERKSHIRE, RG14 2FN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 411,682.18 . The most likely internet sites of DATAROAM LIMITED are www.dataroam.co.uk, and www.dataroam.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Newbury Racecourse Rail Station is 1.4 miles; to Thatcham Rail Station is 3.7 miles; to Kintbury Rail Station is 5.5 miles; to Midgham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dataroam Limited is a Private Limited Company. The company registration number is 03713569. Dataroam Limited has been working since 15 February 1999. The present status of the company is Active. The registered address of Dataroam Limited is Vodafone House The Connection Newbury Berkshire Rg14 2fn. . VODAFONE CORPORATE SECRETARIES LIMITED is a Secretary of the company. EVANS, David Nigel is a Director of the company. MCINTYRE, Diane Josephine, Director is a Director of the company. Secretary BANWELL, Michael John has been resigned. Secretary EMETULU, Lola has been resigned. Secretary HOWIE, Philip Robert Sutherland has been resigned. Secretary KLINGER, Paul has been resigned. Secretary WRIGHT, Garth Howard has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director AZIZ, Javaid Khurshid has been resigned. Director BANWELL, Michael John has been resigned. Director CONAGHAN, Daniel Noel has been resigned. Director COUCKE, Michel Theobald has been resigned. Director D'AVANZO, Bruno has been resigned. Director DANNATT, Gary John has been resigned. Director EVANS, Mark has been resigned. Director FINCH, Joanne Sarah has been resigned. Director GIBBS, Simon Spencer has been resigned. Director HARRIS, Brian Athol has been resigned. Director JENKINS, Michael Romilly Heald, Sir has been resigned. Director LEE, Simon Christopher has been resigned. Director MOODY, David has been resigned. Director NOWAK, Thomas, Dr has been resigned. Director PURKESS, Martin John has been resigned. Director READ, Nicholas Jonathan has been resigned. Director SCHA*FER, Richard Wolfgang Henry has been resigned. Director SPRAY, Nigel Richard has been resigned. Director TOURNON, Emanuele has been resigned. Director WEBB, Denys William has been resigned. Director WEIZENBAUER, Ewald has been resigned. Director WESSELS, Mattheus Hendricus has been resigned. Director WHITEHILL, Kyle David has been resigned. Director NEWMEDIA SPARK DIRECTORS LTD has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
VODAFONE CORPORATE SECRETARIES LIMITED
Appointed Date: 01 April 2013

Director
EVANS, David Nigel
Appointed Date: 30 July 2013
59 years old

Director
MCINTYRE, Diane Josephine, Director
Appointed Date: 31 October 2012
52 years old

Resigned Directors

Secretary
BANWELL, Michael John
Resigned: 18 December 2006
Appointed Date: 12 March 2003

Secretary
EMETULU, Lola
Resigned: 23 May 2008
Appointed Date: 30 January 2008

Secretary
HOWIE, Philip Robert Sutherland
Resigned: 30 January 2008
Appointed Date: 18 December 2006

Secretary
KLINGER, Paul
Resigned: 12 March 2003
Appointed Date: 19 October 2001

Secretary
WRIGHT, Garth Howard
Resigned: 01 April 2013
Appointed Date: 23 May 2008

Nominee Secretary
SISEC LIMITED
Resigned: 19 October 2001
Appointed Date: 15 February 1999

Director
AZIZ, Javaid Khurshid
Resigned: 18 December 2006
Appointed Date: 06 January 2006
73 years old

Director
BANWELL, Michael John
Resigned: 18 December 2006
Appointed Date: 19 October 2001
64 years old

Director
CONAGHAN, Daniel Noel
Resigned: 08 October 2001
Appointed Date: 01 March 2000
57 years old

Director
COUCKE, Michel Theobald
Resigned: 19 October 2001
Appointed Date: 01 March 2000
67 years old

Director
D'AVANZO, Bruno
Resigned: 19 October 2001
Appointed Date: 01 March 2000
83 years old

Director
DANNATT, Gary John
Resigned: 06 January 2006
Appointed Date: 19 October 2001
54 years old

Director
EVANS, Mark
Resigned: 30 June 2009
Appointed Date: 01 December 2007
56 years old

Director
FINCH, Joanne Sarah
Resigned: 26 September 2014
Appointed Date: 30 November 2010
54 years old

Director
GIBBS, Simon Spencer
Resigned: 19 October 2001
Appointed Date: 12 October 1999
58 years old

Director
HARRIS, Brian Athol
Resigned: 30 April 2010
Appointed Date: 30 November 2009
56 years old

Director
JENKINS, Michael Romilly Heald, Sir
Resigned: 19 October 2001
Appointed Date: 01 March 2000
89 years old

Director
LEE, Simon Christopher
Resigned: 30 June 2009
Appointed Date: 01 May 2007
62 years old

Director
MOODY, David
Resigned: 19 October 2001
Appointed Date: 02 February 2000
58 years old

Director
NOWAK, Thomas, Dr
Resigned: 30 November 2010
Appointed Date: 30 June 2009
61 years old

Director
PURKESS, Martin John
Resigned: 30 July 2013
Appointed Date: 30 June 2009
58 years old

Director
READ, Nicholas Jonathan
Resigned: 01 December 2008
Appointed Date: 18 December 2006
61 years old

Director
SCHA*FER, Richard Wolfgang Henry
Resigned: 31 October 2012
Appointed Date: 30 April 2010
54 years old

Director
SPRAY, Nigel Richard
Resigned: 19 October 2001
Appointed Date: 29 January 2001
66 years old

Director
TOURNON, Emanuele
Resigned: 31 July 2007
Appointed Date: 18 December 2006
65 years old

Director
WEBB, Denys William
Resigned: 30 April 2007
Appointed Date: 18 December 2006
61 years old

Director
WEIZENBAUER, Ewald
Resigned: 31 July 2003
Appointed Date: 19 October 2001
67 years old

Director
WESSELS, Mattheus Hendricus
Resigned: 31 December 2000
Appointed Date: 01 March 2000
51 years old

Director
WHITEHILL, Kyle David
Resigned: 29 February 2008
Appointed Date: 18 December 2006
62 years old

Director
NEWMEDIA SPARK DIRECTORS LTD
Resigned: 19 October 2001
Appointed Date: 09 October 2001

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 12 October 1999
Appointed Date: 15 February 1999

Persons With Significant Control

Aspective Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DATAROAM LIMITED Events

24 Feb 2017
Confirmation statement made on 15 February 2017 with updates
28 Dec 2016
Accounts for a dormant company made up to 31 March 2016
06 Apr 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 411,682.18

05 Jan 2016
Accounts for a dormant company made up to 31 March 2015
13 Mar 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 411,682.18

...
... and 125 more events
15 Feb 2000
Director resigned
15 Feb 2000
Director resigned
21 Oct 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

13 Oct 1999
Company name changed 3127TH single member shelf tradi ng company LIMITED\certificate issued on 13/10/99
15 Feb 1999
Incorporation

Similar Companies

DATARITHM LTD DATAROAD LTD DATAROBOT UK LTD DATAROLE CONSULTANCY LIMITED DATAROLL LIMITED DATAROOTS LTD DATAROTA LIMITED