This company is commonly known as Datatrade Holdings Limited. The company was founded 14 years ago and was given the registration number 07203076. The firm's registered office is in WAKEFIELD. You can find them at Whitwood Lodge Whitwood Lane, Whitwood, Wakefield, West Yorkshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | DATATRADE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 07203076 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 2010 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Whitwood Lodge Whitwood Lane, Whitwood, Wakefield, West Yorkshire, England, WF10 5QD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Whitwood Lodge, Whitwood Lane, Whitwood, Wakefield, England, WF10 5QD | Director | 30 November 2017 | Active |
Whitwood Lodge, Whitwood Lane, Whitwood, Wakefield, England, WF10 5QD | Director | 30 November 2017 | Active |
Ivy Bank, Mill Lane, Grimscote, Towcester, NN12 6LJ | Secretary | 11 June 2010 | Active |
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR | Corporate Secretary | 25 March 2010 | Active |
Cornwell Business Park, Salthouse Road, Brackmills, Northampton, NN4 7EX | Director | 14 June 2010 | Active |
Ivy Bank, Mill Lane, Grimscote, Towcester, NN12 6LJ | Director | 11 June 2010 | Active |
Ivy Bank, Mill Lane, Grimscote, Towcester, NN12 6LJ | Director | 14 June 2010 | Active |
Lyndhurst, Kettering Road, Walgrave, Northampton, NN6 9PH | Director | 14 June 2010 | Active |
27a, Waterhouse Lane, Gedling, Nottingham, NG4 4BP | Director | 14 June 2010 | Active |
44 Banks Cottage, The Banks, Bingham, NG13 8BT | Director | 14 June 2010 | Active |
Emw Picton Howell Llp, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR | Director | 25 March 2010 | Active |
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR | Corporate Director | 25 March 2010 | Active |
Renovotec Investments Limited | ||
Notified on | : | 30 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Whitwood Lodge, Whitwood Lane, Castleford, England, WF10 5QD |
Nature of control | : |
|
Mrs Susan Elizabeth James | ||
Notified on | : | 25 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Address | : | Cornwell Business Park, Salthouse Road, Northampton, NN4 7EX |
Nature of control | : |
|
Mr Mark Compton James | ||
Notified on | : | 25 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Address | : | Cornwell Business Park, Salthouse Road, Northampton, NN4 7EX |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.