This company is commonly known as Ark Data Spring Park Limited. The company was founded 19 years ago and was given the registration number 05282290. The firm's registered office is in CORSHAM. You can find them at Spring Park Westwells Road, Hawthorn, Corsham, Wiltshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ARK DATA SPRING PARK LIMITED |
---|---|---|
Company Number | : | 05282290 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 2004 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Spring Park Westwells Road, Hawthorn, Corsham, Wiltshire, SN13 9GB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Quarant House, 4 Thomas More Square, London, E1W 1YW | Secretary | 04 March 2013 | Active |
Quarant House, 4 Thomas More Square, London, E1W 1YW | Director | 01 July 2014 | Active |
Quarant House, 4 Thomas More Square, London, E1W 1YW | Director | 05 March 2013 | Active |
105, Wigmore Street, London, England, W1U 1QY | Director | 26 April 2005 | Active |
Quarant House, 4 Thomas More Square, London, E1W 1YW | Director | 07 June 2021 | Active |
The Old Farm, Yatton Keynel, SN14 7BL | Secretary | 01 November 2005 | Active |
Hartham Park House, Hartham, Corsham, SN13 0RP | Secretary | 30 September 2011 | Active |
Hartham Park House, Hartham, Corsham, SN13 0RP | Secretary | 01 October 2012 | Active |
Small Dean, Chorleywood Road, Rickmansworth, WD3 4EL | Secretary | 24 June 2009 | Active |
10 Westwells, Neston, Corsham, SN13 9RJ | Secretary | 24 November 2004 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Secretary | 24 March 2005 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 10 November 2004 | Active |
Spring Park, Westwells Road, Hawthorn, Corsham, SN13 9GB | Director | 12 October 2015 | Active |
The Old Farm, Yatton Keynel, SN14 7BL | Director | 24 November 2004 | Active |
20, Balderton Street, London, W1K 6TL | Director | 26 April 2005 | Active |
Spring Park, Westwells Road, Hawthorn, Corsham, England, SN13 9GB | Director | 23 September 2013 | Active |
Spring Park, Westwells Road, Hawthorn, Corsham, England, SN13 9GB | Director | 26 April 2005 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Director | 10 November 2004 | Active |
Ark Data Centres Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Spring Park, Westwells Road, Corsham, England, SN13 9GB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-07 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-07 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-28 | Address | Change registered office address company with date old address new address. | Download |
2022-04-27 | Resolution | Resolution. | Download |
2022-04-27 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-12 | Mortgage | Mortgage satisfy charge part. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type full. | Download |
2021-06-21 | Officers | Termination director company with name termination date. | Download |
2021-06-21 | Officers | Appoint person director company with name date. | Download |
2021-02-24 | Accounts | Accounts with accounts type full. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type small. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-05 | Accounts | Accounts with accounts type small. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-18 | Capital | Capital allotment shares. | Download |
2018-01-18 | Capital | Capital alter shares consolidation. | Download |
2018-01-16 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.