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
-
Check the company
-
UK
-
Leicester
- Company name
- DATAMAIL DISTRIBUTION LIMITED
- Company number
- 02784492
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
28 Jan 1993
Age - 33 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
- 61
- 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
- 50
- 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
- 61
- 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
- 73
- 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
- 74
- 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.