ARK DATA SPRING PARK LIMITED
CORSHAM ARK SPRING PARK LIMITED ARK (SPRING PARK) LIMITED SPRING PARK (CORSHAM) LIMITED SPRING PARK (CORSHAM) LTD BOX HILL TECHNOLOGY PARK LIMITED PINCO 2224 LIMITED

Hellopages » Wiltshire » Wiltshire » SN13 9GB

Company number 05282290
Status Active
Incorporation Date 10 November 2004
Company Type Private Limited Company
Address SPRING PARK WESTWELLS ROAD, HAWTHORN, CORSHAM, WILTSHIRE, SN13 9GB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Registration of charge 052822900015, created on 22 March 2017; Full accounts made up to 30 June 2016; Satisfaction of charge 9 in full. The most likely internet sites of ARK DATA SPRING PARK LIMITED are www.arkdataspringpark.co.uk, and www.ark-data-spring-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven 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 Spring Park Limited is a Private Limited Company. The company registration number is 05282290. Ark Data Spring Park Limited has been working since 10 November 2004. The present status of the company is Active. The registered address of Ark Data Spring Park 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. 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. 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. Secretary SCOBLE, Margaret has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director CLAYTON, Simon Alex has been resigned. Director KILLICK, William James has been resigned. Director PRIOR, Nicholas George Lyndon has been resigned. Director THOMAS, Jeffrey Paul has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Buying and selling of own 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
MCDONALD, Derek
Appointed Date: 01 July 2014
58 years old

Director
OWEN, Huw Thomas
Appointed Date: 05 March 2013
62 years old

Director
PETTIT, Andrew John
Appointed Date: 26 April 2005
57 years old

Resigned Directors

Secretary
CLAYTON, Simon Alex
Resigned: 24 June 2009
Appointed Date: 01 November 2005

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

Secretary
SCOBLE, Margaret
Resigned: 24 March 2005
Appointed Date: 24 November 2004

Nominee Secretary
OVALSEC LIMITED
Resigned: 01 November 2005
Appointed Date: 24 March 2005

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 24 November 2004
Appointed Date: 10 November 2004

Director
CLAYTON, Simon Alex
Resigned: 24 June 2009
Appointed Date: 24 November 2004
56 years old

Director
KILLICK, William James
Resigned: 23 September 2013
Appointed Date: 26 April 2005
53 years old

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

Director
THOMAS, Jeffrey Paul
Resigned: 23 September 2013
Appointed Date: 26 April 2005
68 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 24 November 2004
Appointed Date: 10 November 2004

Persons With Significant Control

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

ARK DATA SPRING PARK LIMITED Events

22 Mar 2017
Registration of charge 052822900015, created on 22 March 2017
09 Mar 2017
Full accounts made up to 30 June 2016
23 Feb 2017
Satisfaction of charge 9 in full
23 Feb 2017
Satisfaction of charge 6 in full
23 Feb 2017
Satisfaction of charge 8 in full
...
... and 104 more events
01 Dec 2004
Registered office changed on 01/12/04 from: 1 park row leeds LS1 5AB
01 Dec 2004
Accounting reference date extended from 30/11/05 to 31/12/05
01 Dec 2004
Ad 24/11/04--------- £ si 1@1=1 £ ic 1/2
30 Nov 2004
Company name changed pinco 2224 LIMITED\certificate issued on 30/11/04
10 Nov 2004
Incorporation

ARK DATA SPRING PARK LIMITED Charges

22 March 2017
Charge code 0528 2290 0015
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 SQ17 as…
22 December 2016
Charge code 0528 2290 0014
Delivered: 28 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC (In Its Capacity as Security Agent)
Description: F/H land and buildings mines minerals cavities mine access…
4 January 2012
Legal charge
Delivered: 18 January 2012
Status: Satisfied on 19 July 2012
Persons entitled: Revcap Properties 25 Limited
Description: F/H corsham media park (also known as spring quarry)…
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 19 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: F/H corsham media park (also known as spring quarry)…
19 June 2008
Legal charge
Delivered: 21 June 2008
Status: Satisfied on 23 February 2017
Persons entitled: North Wiltshire District Council
Description: The part of the f/h land and buildings k/a spring quarry…
26 April 2005
Legal charge
Delivered: 12 May 2005
Status: Satisfied on 23 February 2017
Persons entitled: North Wiltshire District Council
Description: F/H land and buildings k/a spring quarry corsham t/no:…
26 April 2005
Legal charge
Delivered: 12 May 2005
Status: Satisfied on 22 May 2014
Persons entitled: Secretary of State for Defence
Description: F/H land at spring quarry corsham t/no: WT193166.
26 April 2005
Legal charge
Delivered: 12 May 2005
Status: Satisfied on 23 February 2017
Persons entitled: North Wiltshire District Council
Description: F/H land and buildings k/a spring quarry corsham t/no:…
26 April 2005
Debenture
Delivered: 5 May 2005
Status: Satisfied on 23 February 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a corsham media park (also k/a spring…
26 April 2005
Debenture
Delivered: 28 April 2005
Status: Satisfied on 10 July 2012
Persons entitled: Revcap Properties 25 Limited
Description: Fixed and floating charges over the undertaking and all…
26 April 2005
Legal charge
Delivered: 28 April 2005
Status: Satisfied on 10 July 2012
Persons entitled: Revcap Properties 25 Limited
Description: Land and buildings forming spring quarry corsham wiltshire…
29 March 2005
Charge and security assignment
Delivered: 15 April 2005
Status: Satisfied on 7 May 2005
Persons entitled: Mr Simon Clayton
Description: The benefit of all of its right title and interest to in…
29 March 2005
Charge
Delivered: 7 April 2005
Status: Satisfied on 16 May 2005
Persons entitled: Revcap Properties 17 Limited
Description: All present and future assets and undertaking of the…