This company is commonly known as Datum Contracts International Limited. The company was founded 56 years ago and was given the registration number 00918234. The firm's registered office is in HERTFORD. You can find them at Castlegate House 36, Castle Street, Hertford, Hertfordshire. This company's SIC code is 31010 - Manufacture of office and shop furniture.
Name | : | DATUM CONTRACTS INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 00918234 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 October 1967 |
End of financial year | : | 31 March 2012 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Castlegate House 36, Castle Street, Hertford, Hertfordshire, SG14 1HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodlands Mansion House, Middle Street, Nazeing, EN9 2LQ | Secretary | - | Active |
40, Graham Avenue, Broxbourne, England, EN10 7DS | Director | 03 May 2013 | Active |
Woodlands Mansion House, Middle Street, Nazeing, EN9 2LQ | Director | - | Active |
Woodlands Mansion House, Middle Street, Nazeing, EN9 2LQ | Director | - | Active |
The Glades, Grange Lane, Roydon, Harlow, CM19 5HG | Director | - | Active |
Mansion House Middle Street, Nazeing, Waltham Abbey, EN9 2LQ | Director | - | Active |
1 Poynings Close, Harpenden, AL5 1JD | Director | 01 December 2002 | Active |
12 Catchpole Lane, Great Totham, Maldon, CM9 8PY | Director | 11 July 1994 | Active |
The Glades, Grange Lane, Roydon, CM19 5HG | Director | - | Active |
Kifri, Middle St Nazeing, Waltham Abbey, EN9 2LH | Director | 22 July 1998 | Active |
40 Elliott Drive, Holly Hill Felling, Gateshead, NE10 9QZ | Director | 18 February 1998 | Active |
19 Lyttons Way, Hoddesdon, EN11 9NH | Director | 18 February 1998 | Active |
3 Vicarage Road, Wigginton, Tring, HP23 6DX | Director | 18 July 2007 | Active |
Leslie Lodge, 48 Oxhey Road, Watford, WD19 4QQ | Director | 09 December 1996 | Active |
4 Millers Lane, Stanstead Abbotts, Ware, SG12 8AF | Director | 01 December 2002 | Active |
Mansion House Middle Street, Nazeing, Waltham Abbey, EN9 2LQ | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2019-04-10 | Officers | Change person director company. | Download |
2019-04-09 | Officers | Change person director company with change date. | Download |
2019-04-09 | Officers | Change person director company with change date. | Download |
2018-10-09 | Insolvency | Order of court restoration previously creditors voluntary liquidation. | Download |
2015-03-17 | Gazette | Gazette dissolved liquidation. | Download |
2014-12-17 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2013-10-21 | Address | Change registered office address company with date old address. | Download |
2013-10-18 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2013-10-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2013-10-18 | Resolution | Resolution. | Download |
2013-05-16 | Officers | Termination director company with name termination date. | Download |
2013-05-15 | Officers | Appoint person director company with name date. | Download |
2013-05-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2012-10-03 | Accounts | Accounts with made up date. | Download |
2012-05-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-09-07 | Accounts | Accounts with made up date. | Download |
2011-05-11 | Officers | Termination director company with name. | Download |
2011-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-05-06 | Officers | Termination director company with name. | Download |
2010-10-18 | Accounts | Accounts with made up date. | Download |
2010-08-12 | Officers | Termination director company with name. | Download |
2010-05-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-05-11 | Officers | Change person director company with change date. | Download |
2010-05-11 | Address | Move registers to sail company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.