MOBILE DATA COLLECTION LIMITED
SWALLOWFIELD

Hellopages » Berkshire » Wokingham » RG7 1PQ

Company number 05040321
Status Active
Incorporation Date 10 February 2004
Company Type Private Limited Company
Address UNIT A1 LAMBS FARM BUSINESS PARK, BASINGSTOKE ROAD, SWALLOWFIELD, READING, RG7 1PQ
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 100 . The most likely internet sites of MOBILE DATA COLLECTION LIMITED are www.mobiledatacollection.co.uk, and www.mobile-data-collection.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Mobile Data Collection Limited is a Private Limited Company. The company registration number is 05040321. Mobile Data Collection Limited has been working since 10 February 2004. The present status of the company is Active. The registered address of Mobile Data Collection Limited is Unit A1 Lambs Farm Business Park Basingstoke Road Swallowfield Reading Rg7 1pq. . BEASLEY, Richard Clive is a Secretary of the company. BEASLEY, Richard Clive is a Director of the company. SPAUDE, Stefanie is a Director of the company. Secretary DMCS SECRETARIES LIMITED has been resigned. Director DMCS DIRECTORS LIMITED has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Secretary
BEASLEY, Richard Clive
Appointed Date: 10 February 2004

Director
BEASLEY, Richard Clive
Appointed Date: 01 February 2006
62 years old

Director
SPAUDE, Stefanie
Appointed Date: 10 February 2004
56 years old

Resigned Directors

Secretary
DMCS SECRETARIES LIMITED
Resigned: 10 February 2004
Appointed Date: 10 February 2004

Director
DMCS DIRECTORS LIMITED
Resigned: 10 February 2004
Appointed Date: 10 February 2004

Persons With Significant Control

Miss Stefanie Spaude
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Richard Clive Beasley
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOBILE DATA COLLECTION LIMITED Events

08 Mar 2017
Confirmation statement made on 10 February 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Apr 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100

11 Nov 2015
Total exemption small company accounts made up to 31 March 2015
10 Mar 2015
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100

...
... and 30 more events
19 Feb 2004
New secretary appointed
19 Feb 2004
New director appointed
19 Feb 2004
Director resigned
19 Feb 2004
Secretary resigned
10 Feb 2004
Incorporation

MOBILE DATA COLLECTION LIMITED Charges

1 March 2013
Legal charge
Delivered: 2 March 2013
Status: Outstanding
Persons entitled: J.P.Winkworth Limited
Description: The sum of £5,500.00 plus value added tax.
8 March 2005
Debenture
Delivered: 15 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 June 2004
All assets debenture
Delivered: 4 June 2004
Status: Outstanding
Persons entitled: Rdm Factors Limited
Description: By way of fixed charge all fixed assets all specified book…