ARK DATA CENTRES LIMITED
CORSHAM ARK CONTINUITY LIMITED OVAL (2078) LIMITED

Hellopages » Wiltshire » Wiltshire » SN13 9GB

Company number 05656968
Status Active
Incorporation Date 16 December 2005
Company Type Private Limited Company
Address SPRING PARK WESTWELLS ROAD, HAWTHORN, CORSHAM, WILTSHIRE, SN13 9GB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Registration of charge 056569680011, created on 22 March 2017; Group of companies' accounts made up to 30 June 2016; Satisfaction of charge 4 in full. The most likely internet sites of ARK DATA CENTRES LIMITED are www.arkdatacentres.co.uk, and www.ark-data-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Bradford-on-Avon Rail Station is 5.4 miles; to Avoncliff Rail Station is 6.2 miles; to Freshford Rail Station is 6.5 miles; to Bath Spa Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ark Data Centres Limited is a Private Limited Company. The company registration number is 05656968. Ark Data Centres Limited has been working since 16 December 2005. The present status of the company is Active. The registered address of Ark Data Centres Limited is Spring Park Westwells Road Hawthorn Corsham Wiltshire Sn13 9gb. . PERRYMENT, Ian Stuart is a Secretary of the company. BURRAGE, Simon Christopher is a Director of the company. EVANS, Jonathan, Lord is a Director of the company. FITZPATRICK, Brian Vincent is a Director of the company. MCDONALD, Derek is a Director of the company. OWEN, Huw Thomas is a Director of the company. PETTIT, Andrew John is a Director of the company. THOMAS, Jeffrey Paul is a Director of the company. Secretary CLAYTON, Simon Alex has been resigned. Secretary DOUGLAS, Robert Granville has been resigned. Secretary MITCHELL, Richard Bruce has been resigned. Secretary MITCHELL, Richard Bruce has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director CLAYTON, Simon Alex has been resigned. Director KILLICK, William James has been resigned. Director MANNINGHAM-BULLER, Elizabeth Lydia, Baroness has been resigned. Director PRIOR, Nicholas George Lyndon has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PERRYMENT, Ian Stuart
Appointed Date: 04 March 2013

Director
BURRAGE, Simon Christopher
Appointed Date: 12 October 2015
54 years old

Director
EVANS, Jonathan, Lord
Appointed Date: 01 July 2015
67 years old

Director
FITZPATRICK, Brian Vincent
Appointed Date: 23 September 2013
63 years old

Director
MCDONALD, Derek
Appointed Date: 01 July 2014
58 years old

Director
OWEN, Huw Thomas
Appointed Date: 04 March 2013
62 years old

Director
PETTIT, Andrew John
Appointed Date: 29 March 2006
57 years old

Director
THOMAS, Jeffrey Paul
Appointed Date: 27 February 2006
68 years old

Resigned Directors

Secretary
CLAYTON, Simon Alex
Resigned: 24 June 2009
Appointed Date: 27 February 2006

Secretary
DOUGLAS, Robert Granville
Resigned: 26 September 2012
Appointed Date: 30 September 2011

Secretary
MITCHELL, Richard Bruce
Resigned: 04 March 2013
Appointed Date: 01 October 2012

Secretary
MITCHELL, Richard Bruce
Resigned: 30 September 2011
Appointed Date: 24 June 2009

Nominee Secretary
OVALSEC LIMITED
Resigned: 27 February 2006
Appointed Date: 16 December 2005

Director
CLAYTON, Simon Alex
Resigned: 24 June 2009
Appointed Date: 27 February 2006
56 years old

Director
KILLICK, William James
Resigned: 23 September 2013
Appointed Date: 29 March 2006
53 years old

Director
MANNINGHAM-BULLER, Elizabeth Lydia, Baroness
Resigned: 31 May 2015
Appointed Date: 06 July 2012
77 years old

Director
PRIOR, Nicholas George Lyndon
Resigned: 01 July 2014
Appointed Date: 23 September 2013
48 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 27 February 2006
Appointed Date: 16 December 2005

Persons With Significant Control

Revcap Properties 25 Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

ARK DATA CENTRES LIMITED Events

22 Mar 2017
Registration of charge 056569680011, created on 22 March 2017
09 Mar 2017
Group of companies' accounts made up to 30 June 2016
23 Feb 2017
Satisfaction of charge 4 in full
23 Feb 2017
Satisfaction of charge 056569680009 in full
23 Feb 2017
Satisfaction of charge 2 in full
...
... and 86 more events
06 Mar 2006
Secretary resigned
06 Mar 2006
New secretary appointed;new director appointed
06 Mar 2006
New director appointed
06 Mar 2006
Registered office changed on 06/03/06 from: 2 temple back east bristol BS1 6EG
16 Dec 2005
Incorporation

ARK DATA CENTRES LIMITED Charges

22 March 2017
Charge code 0565 6968 0011
Delivered: 22 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC in Its Capacity as Security Agent
Description: (1) leasehold land and buildings known as building P1…
22 December 2016
Charge code 0565 6968 0010
Delivered: 28 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC (In Its Capacity as Security Agent)
Description: UK trademarks reg numbers UK00002654945 please see image…
23 April 2015
Charge code 0565 6968 0009
Delivered: 25 April 2015
Status: Satisfied on 23 February 2017
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
4 January 2012
Legal charge
Delivered: 18 January 2012
Status: Satisfied on 10 July 2012
Persons entitled: Revcap Properties 25 Limited
Description: F/H property k/a corsham media park (also known as spring…
4 January 2012
Debenture
Delivered: 18 January 2012
Status: Satisfied on 10 July 2012
Persons entitled: Revcap Properties 25 Limited
Description: Fixed and floating charge over the undertaking and all…
4 January 2012
Legal charge
Delivered: 17 January 2012
Status: Satisfied on 10 July 2012
Persons entitled: Revcap Properties 25 Limited
Description: F/H corsham media park (also known as spring quarry)…
4 January 2012
Debenture
Delivered: 17 January 2012
Status: Satisfied on 10 July 2012
Persons entitled: Revcap Properties 25 Limited
Description: Part of corsham media park (also known as spring quarry)…
17 October 2008
Charge over construction documents
Delivered: 21 October 2008
Status: Satisfied on 23 February 2017
Persons entitled: Bank of Scotland PLC
Description: By way of first fixed charge all right in the construction…
19 June 2008
Debenture
Delivered: 25 June 2008
Status: Satisfied on 23 February 2017
Persons entitled: Bank of Scotland PLC
Description: Property k/a part of corsham media park (also known as…
19 June 2008
Legal charge
Delivered: 21 June 2008
Status: Satisfied on 23 February 2017
Persons entitled: North Wiltshire Distict Council
Description: The part of the freehold land and buildings k/a spring…
19 June 2008
Clawback legal charge
Delivered: 21 June 2008
Status: Satisfied on 22 May 2014
Persons entitled: Secretary of State for Defence
Description: Land and minerals at corsham wiltshire described in a…