Check the

DATAMAIL DISTRIBUTION LIMITED

Company
DATAMAIL DISTRIBUTION LIMITED (02784492)

DATAMAIL DISTRIBUTION

Phone: 01162 353 533
A rating

ABOUT DATAMAIL DISTRIBUTION LIMITED

for fulfilment can also help you to

• This in turn can reduce lead times significantly and provide you with a stress-free and   more profitable mailing campaign.

If you are thinking of developing a direct marketing campaign why not let us help you?

After all we have the experience to help...

                                                                   ...the resources to help

                                                                   ...the expertise to help

                                                                   ...the ideas to help

Give us a call and make use of our experience and expert knowledge to help you achieve the best results in your project. 

If you are currently considering a direct marketing campaign, please ask us to provide you with a free quotation. You may email or telephone us if you prefer.

KEY FINANCES

Year
2016
Assets
£260.11k ▼ £-32.35k (-11.06 %)
Cash
£29.39k ▲ £14.91k (102.96 %)
Liabilities
£4.84k ▼ £-9.6k (-66.46 %)
Net Worth
£255.27k ▼ £-22.75k (-8.18 %)

REGISTRATION INFO

Company name
DATAMAIL DISTRIBUTION LIMITED
Company number
02784492
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Jan 1993
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
datamail.co.uk
Phones
01162 353 533
01162 697 271
Registered Address
11 BOSTON ROAD,
LEICESTER,
ENGLAND,
LE4 1AA

ECONOMIC ACTIVITIES

22290
Manufacture of other plastic products

LAST EVENTS

01 Mar 2017
Satisfaction of charge 027844920006 in full
01 Mar 2017
Satisfaction of charge 027844920005 in full
01 Mar 2017
Satisfaction of charge 027844920003 in full

CHARGES

8 December 2016
Status
Outstanding
Delivered
23 December 2016
Persons entitled
Close Brothers Limited (The "Security Trustee")
Description
Contains fixed charge…

22 July 2016
Status
Satisfied on 1 March 2017
Delivered
22 July 2016
Persons entitled
Hsbc Bank PLC
Description
A legal assignment of contract monies…

16 December 2015
Status
Satisfied on 1 March 2017
Delivered
16 December 2015
Persons entitled
Hsbc Invoice Finance (UK) LTD
Description
Contains fixed charge…

19 August 2015
Status
Outstanding
Delivered
21 August 2015
Persons entitled
Hsbc Bank PLC
Description
A fixed and floating charge over all assets…

1 April 2015
Status
Satisfied on 1 March 2017
Delivered
2 April 2015
Persons entitled
Close Brothers LTD ("the Security Trustee")
Description
Contains fixed charge…

8 September 2003
Status
Satisfied on 26 February 2015
Delivered
18 September 2003
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

31 July 1998
Status
Satisfied on 26 February 2015
Delivered
1 August 1998
Persons entitled
Kellock Limited
Description
First fixed charge all discounted debts and the other debts…

See Also


Last update 2018

DATAMAIL DISTRIBUTION LIMITED DIRECTORS

Mark Lockley

  Acting
Appointed
01 April 2015
Role
Secretary
Address
11 Boston Road, Leicester, England, LE4 1AA
Name
LOCKLEY, Mark

Mark Alexander Lockley

  Acting PSC
Appointed
01 April 2015
Occupation
Company Director
Role
Director
Age
60
Nationality
English
Address
11 Boston Road, Leicester, England, LE4 1AA
Country Of Residence
England
Name
LOCKLEY, Mark Alexander
Notified On
6 April 2016
Nature Of Control
Ownership of voting rights - More than 25% but not more than 50%

Richard Alexander Smith

  Acting PSC
Appointed
31 August 2016
Occupation
Sales Director
Role
Director
Age
49
Nationality
British
Address
11 Boston Road, Leicester, England, LE4 1AA
Country Of Residence
England
Name
SMITH, Richard Alexander
Notified On
31 August 2016
Nature Of Control
Ownership of voting rights - More than 25% but not more than 50%

Alan Squire

  Acting PSC
Appointed
31 August 2016
Occupation
Managing Director
Role
Director
Age
60
Nationality
British
Address
11 Boston Road, Leicester, England, LE4 1AA
Country Of Residence
England
Name
SQUIRE, Alan
Notified On
31 August 2016
Nature Of Control
Ownership of voting rights - More than 25% but not more than 50%

Maureen Allitt

  Resigned
Appointed
28 January 1993
Resigned
01 April 2015
Occupation
Secretary
Role
Secretary
Nationality
British
Address
School House, Cottage, Watersedge Langsett, Stocksbridge, Sheffield, England, S364GY
Name
ALLITT, Maureen

CORPORATE NOMINEE SECRETARIES LIMITED

  Resigned PSC
Appointed
28 January 1993
Resigned
28 January 1993
Role
Nominee Secretary
Address
Falcon House, 24 North John Street, Liverpool, L2 9RP
Name
CORPORATE NOMINEE SECRETARIES LIMITED
Notified On
6 April 2016
Country Registered
Uk
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Companies House

Maureen Allitt

  Resigned
Appointed
01 April 2001
Resigned
01 April 2015
Occupation
Secretary
Role
Director
Age
72
Nationality
British
Address
School House, Cottage, Watersedge Langsett, Stocksbridge, Sheffield, England, S364GY
Country Of Residence
England
Name
ALLITT, Maureen

Michael Robert Allitt

  Resigned
Appointed
28 January 1993
Resigned
01 April 2015
Occupation
Accountant
Role
Director
Age
73
Nationality
British
Address
School House, Cottage, Watersedge Langsett, Stockbridge, England, S364GY
Country Of Residence
England
Name
ALLITT, Michael Robert

CORPORATE NOMINEE SERVICES LIMITED

  Resigned
Appointed
28 January 1993
Resigned
28 January 1993
Role
Nominee Director
Address
Falcon House, 24 North John Street, Liverpool, L2 9RP
Name
CORPORATE NOMINEE SERVICES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.