GODATA LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 2ED

Company number 02297765
Status Active
Incorporation Date 19 September 1988
Company Type Private Limited Company
Address WEIR BANK BRAY-ON-THAMES, BRAY, MAIDENHEAD, BERKSHIRE, SL6 2ED
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 4 . The most likely internet sites of GODATA LIMITED are www.godata.co.uk, and www.godata.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Godata Limited is a Private Limited Company. The company registration number is 02297765. Godata Limited has been working since 19 September 1988. The present status of the company is Active. The registered address of Godata Limited is Weir Bank Bray On Thames Bray Maidenhead Berkshire Sl6 2ed. . SHARMA, Rajan is a Secretary of the company. THOMPSON, Barry John is a Director of the company. Secretary GALLEY, Sheila Fay has been resigned. Secretary STEELE, Susan has been resigned. Secretary THOMPSON, Aino Inkeri has been resigned. Director GALLEY, Ivor Brian has been resigned. Director GALLEY, Sheila Fay has been resigned. Director STEELE, Andrew has been resigned. Director STEELE, Andrew has been resigned. Director STEELE, Susan has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
SHARMA, Rajan
Appointed Date: 10 July 2012

Director
THOMPSON, Barry John
Appointed Date: 27 April 1999
88 years old

Resigned Directors

Secretary
GALLEY, Sheila Fay
Resigned: 31 October 1997

Secretary
STEELE, Susan
Resigned: 27 April 1999
Appointed Date: 31 October 1997

Secretary
THOMPSON, Aino Inkeri
Resigned: 10 July 2012
Appointed Date: 27 April 1999

Director
GALLEY, Ivor Brian
Resigned: 19 April 1996
92 years old

Director
GALLEY, Sheila Fay
Resigned: 31 October 1997
89 years old

Director
STEELE, Andrew
Resigned: 10 October 2002
Appointed Date: 28 April 1999
65 years old

Director
STEELE, Andrew
Resigned: 27 April 1999
65 years old

Director
STEELE, Susan
Resigned: 27 April 1999
63 years old

Persons With Significant Control

Strumis Ltd
Notified on: 9 February 2017
Nature of control: Ownership of shares – 75% or more

GODATA LIMITED Events

28 Feb 2017
Confirmation statement made on 9 February 2017 with updates
20 Jan 2017
Accounts for a dormant company made up to 30 April 2016
01 Mar 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 4

09 Feb 2016
Accounts for a dormant company made up to 30 April 2015
17 Mar 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 4

...
... and 77 more events
24 Oct 1988
New director appointed

24 Oct 1988
Director resigned;new director appointed

24 Oct 1988
Registered office changed on 24/10/88 from: 2 baches street london N1 6UB
11 Oct 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Sep 1988
Incorporation

GODATA LIMITED Charges

24 August 1999
Debenture
Delivered: 28 August 1999
Status: Satisfied on 28 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
27 May 1997
Debenture
Delivered: 14 June 1997
Status: Satisfied on 11 March 2000
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…