This company is commonly known as First Databank Uk Ltd. The company was founded 39 years ago and was given the registration number 01880682. The firm's registered office is in EXETER. You can find them at Swallowtail House Grenadier Road, Exeter Business Park, Exeter, Devon. This company's SIC code is 62090 - Other information technology service activities.
Name | : | FIRST DATABANK UK LTD |
---|---|---|
Company Number | : | 01880682 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Swallowtail House Grenadier Road, Exeter Business Park, Exeter, Devon, EX1 3LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stratus House, Emperor Way, Exeter Business Park, Exeter, England, EX1 3QS | Secretary | 14 August 2018 | Active |
701, Gateway Blvd, Suite 600, South San Francisco, Ca 94080, United States, | Director | 14 September 2011 | Active |
Stratus House, Emperor Way, Exeter Business Park, Exeter, England, EX1 3QS | Director | 14 September 2011 | Active |
Stratus House, Emperor Way, Exeter Business Park, Exeter, England, EX1 3QS | Director | 14 August 2018 | Active |
Swallowtail House, Grenadier Road, Exeter Business Park, Exeter, EX1 3LH | Secretary | 14 September 2011 | Active |
26 Grecian Way, Woodwater Lane, Exeter, EX2 5PF | Secretary | - | Active |
Swallowtail House, Grenadier Road, Exeter Business Park, Exeter, EX1 3LH | Secretary | 16 November 2018 | Active |
4, Cobbe House, Station Road, Ide, Exeter, EX2 9RS | Secretary | 04 October 2000 | Active |
Swallowtail House, Grenadier Road, Exeter Business Park, Exeter, EX1 3LH | Secretary | 20 September 2016 | Active |
Middle Wicket, Station Road, Newton Abbot, TQ13 0NL | Secretary | 12 September 1997 | Active |
Ide House, Ide, Exeter, EX2 9RB | Director | - | Active |
Brooklands Water Street, Martock, TA12 6JP | Director | 23 November 1993 | Active |
Chorlton House Fulshaw Park, Wilmslow, SK9 1QH | Director | - | Active |
The Old Rectory, Poltimore, Exeter, EX4 0AR | Director | - | Active |
24 Tasman Road, London, SW9 9LU | Director | 11 November 1993 | Active |
45 Maplewood Boulevard, Suffern, Usa, 10901 | Director | 01 August 1996 | Active |
Swallowtail House, Grenadier Road, Exeter Business Park, Exeter, United Kingdom, EX1 3LH | Director | 01 September 2015 | Active |
36 Hill View Gardens, Felton Lulsgate, Bristol, BS18 7U | Director | - | Active |
Little Close, Ilsington, Newton Abbot, TQ13 9RR | Director | 27 December 2001 | Active |
Whitestone Lodge, Whitestone, Exeter, EX4 2JY | Director | 01 September 1999 | Active |
3091 Oakmont, San Bruno, Usa, 94066 | Director | 01 August 1996 | Active |
84 Cowdray Park Drive, Conyers Farm, Greenwich, Usa, CT 06831 | Director | 01 August 1996 | Active |
25 Countess Wear Road, Exeter, EX2 6LR | Director | - | Active |
106, Rockwood Lane, Greenwich, United States, | Director | 21 September 1999 | Active |
Chapmore End House, Chapmore End, Ware, SG12 0HE | Director | 01 August 1996 | Active |
Two Cedars Truss Hill Road, Sunninghill, Ascot, SL5 9AL | Director | - | Active |
3525 Helen Drive, Pleasaton, Usa, 94588 | Director | 01 August 1996 | Active |
Selbourne 4 Oakdown Close, Whitchurch Hill, Reading, RG8 7NR | Director | - | Active |
The Old School House, Aslockton Road, Scarrington, NG13 9BP | Director | 25 November 1993 | Active |
6108, Tripp Place, Charlotte, Usa, | Director | 17 September 2002 | Active |
1359 Montclaire Way, Los Altos, Usa, | Director | 27 December 2001 | Active |
250 West South St Apt 24e, New York, Usa, | Director | 21 September 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-01 | Address | Change registered office address company with date old address new address. | Download |
2023-07-18 | Accounts | Accounts with accounts type full. | Download |
2023-07-04 | Officers | Termination secretary company with name termination date. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Officers | Change person director company with change date. | Download |
2022-10-04 | Accounts | Accounts with accounts type full. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type full. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-21 | Accounts | Accounts with accounts type full. | Download |
2020-05-26 | Auditors | Auditors resignation company. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type full. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-23 | Officers | Appoint person secretary company with name date. | Download |
2018-11-23 | Officers | Termination secretary company with name termination date. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-09-05 | Officers | Appoint person director company with name date. | Download |
2018-08-20 | Officers | Appoint person secretary company with name date. | Download |
2018-07-17 | Resolution | Resolution. | Download |
2018-07-17 | Change of name | Change of name request comments. | Download |
2018-07-17 | Change of name | Change of name notice. | Download |
2018-05-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.