Check the

DATA RESEARCH COMPLIANCE LIMITED

Company
DATA RESEARCH COMPLIANCE LIMITED (03753971)

DATA RESEARCH COMPLIANCE

Phone: +44 (0)1293 433 444
B⁺ rating

ABOUT DATA RESEARCH COMPLIANCE LIMITED

Welcome to Data Research Compliance Ltd

We have prospered upon the ethos of good business practice. Providing timely specialist assistance and advice is our commitment to you.

At Data Research Compliance Ltd we tailor our services to suit the needs of our clients. Our professional fraud investigators offer a personal and expert service to ensure our clients get what they need. Our UK headquarters is located in a secure building and we use top of the range computer services and communication equipment. Where surveillance is required our private detectives are equipped with ‘state of the art’ surveillance equipment.

Contact Data Research Compliance Ltd today on 01293 433 444 for all your investigation and surveillance needs.

Registered Office: 14 Borers Arms Business Park, Borers Arms Road, Copthorne, West Sussex RH10 3LH

The company is regulated by the Office of Fair Trading and operates within Section 151 of the Criminal Justice and Public Order Act 1994, and the Data Protection Act 1998

KEY FINANCES

Year
2017
Assets
£34.46k ▲ £1.7k (5.21 %)
Cash
£0k ▼ £-0.1k (-100.00 %)
Liabilities
£45.2k ▲ £12.61k (38.70 %)
Net Worth
£-10.74k ▼ £-10.9k (-6,452.66 %)

REGISTRATION INFO

Company name
DATA RESEARCH COMPLIANCE LIMITED
Company number
03753971
VAT
GB724734237
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Apr 1999
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
drclgroup.com
Phones
+44 (0)1293 433 444
01293 433 444
Registered Address
14F BORERS YARD BORERS ARMS ROAD,
COPTHORNE,
CRAWLEY,
WEST SUSSEX,
RH10 3LH

ECONOMIC ACTIVITIES

70229
Management consultancy activities other than financial management

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

19 May 2017
Confirmation statement made on 16 April 2017 with updates
17 Oct 2016
Total exemption small company accounts made up to 31 March 2016
12 May 2016
Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 1,100

See Also


Last update 2018

DATA RESEARCH COMPLIANCE LIMITED DIRECTORS

Isabel Melanie Ruaux

  Acting PSC
Appointed
20 August 2015
Role
Secretary
Address
14f Borers Yard, Borers Arms Road, Copthorne, Crawley, West Sussex, RH10 3LH
Name
RUAUX, Isabel Melanie
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Christopher Paul Dewse

  Acting
Appointed
29 September 2010
Occupation
Researcher
Role
Director
Age
66
Nationality
British
Address
14f Borers Yard, Borers Arms Road, Copthorne, Crawley, West Sussex, England, RH10 3LH
Country Of Residence
England
Name
DEWSE, Christopher Paul

Isabel Melanie Ruaux

  Acting
Appointed
20 August 2015
Occupation
Director
Role
Director
Age
34
Nationality
British
Address
14f Borers Yard, Borers Arms Road, Copthorne, Crawley, West Sussex, RH10 3LH
Country Of Residence
England
Name
RUAUX, Isabel Melanie

Teri Dane

  Resigned
Appointed
07 March 2000
Resigned
29 November 2002
Role
Secretary
Address
105 Oakway, Crawley, West Sussex, RH10 2HS
Name
DANE, Teri

Christopher Paul Dewse

  Resigned
Appointed
07 February 2003
Resigned
14 March 2007
Role
Secretary
Address
Smallmead House, Smallmead, Horley, Surrey, RH6 9LW
Name
DEWSE, Christopher Paul

Christopher Paul Dewse

  Resigned
Appointed
23 April 1999
Resigned
07 March 2000
Role
Secretary
Address
Smallmead House, Smallmead, Horley, Surrey, RH6 9LW
Name
DEWSE, Christopher Paul

Oliver Moon

  Resigned
Appointed
27 March 2007
Resigned
08 November 2011
Role
Secretary
Address
Wings, Peeks Brook Lane, Horley, Surrey, RH6 9SX
Name
MOON, Oliver

Nesrin Sak Dewse

  Resigned
Appointed
30 November 2012
Resigned
20 August 2015
Role
Secretary
Address
14f Borers Yard, Borers Arms Road, Copthorne, Crawley, West Sussex, England, RH10 3LH
Name
SAK-DEWSE, Nesrin

M W DOUGLAS & COMPANY LIMITED

  Resigned
Appointed
16 April 1999
Resigned
16 April 1999
Role
Nominee Secretary
Address
Regent House, 316 Beulah Hill, London, SE19 3HP
Name
M W DOUGLAS & COMPANY LIMITED

Gordon Leonard Bates

  Resigned
Appointed
01 March 2000
Resigned
12 June 2001
Occupation
Company Director
Role
Director
Age
82
Nationality
British
Address
34a Second Avenue, Newhaven, East Sussex, BN9 9HN
Name
BATES, Gordon Leonard

Teri Dane

  Resigned
Appointed
23 April 1999
Resigned
29 November 2002
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
105 Oakway, Crawley, West Sussex, RH10 2HS
Name
DANE, Teri

Christopher Paul Dewse

  Resigned
Appointed
04 December 2006
Resigned
14 March 2007
Occupation
Investigator
Role
Director
Age
66
Nationality
British
Address
5 Grays Wood, Horley, Surrey, RH6 9UT
Name
DEWSE, Christopher Paul

Christopher Paul Dewse

  Resigned PSC
Appointed
23 April 1999
Resigned
07 March 2000
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
Smallmead House, Smallmead, Horley, Surrey, RH6 9LW
Country Of Residence
United Kingdom
Name
DEWSE, Christopher Paul
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Lorraine Mary Dewse

  Resigned
Appointed
14 April 2000
Resigned
18 November 2002
Occupation
Accounts Supervisor
Role
Director
Age
55
Nationality
British
Address
The Everglades, Langshott, Horley, Surrey, RH6 9LN
Name
DEWSE, Lorraine Mary

Peter Francis Gane

  Resigned
Appointed
16 August 2001
Resigned
19 August 2002
Occupation
Business Consultant
Role
Director
Age
93
Nationality
British
Address
6 Treesdale Close, Southport, Merseyside, PR8 2EL
Country Of Residence
United Kingdom
Name
GANE, Peter Francis

Peter Francis Gane

  Resigned
Appointed
04 May 1999
Resigned
17 July 1999
Occupation
Business Consultant
Role
Director
Age
93
Nationality
British
Address
6 Treesdale Close, Southport, Merseyside, PR8 2EL
Country Of Residence
United Kingdom
Name
GANE, Peter Francis

Darren Kirby

  Resigned
Appointed
10 November 2011
Resigned
27 November 2012
Occupation
Director
Role
Director
Age
43
Nationality
British
Address
Smallmead House, Smallmead, Horley, Surrey, United Kingdom, RH6 9LW
Country Of Residence
United Kingdom
Name
KIRBY, Darren

Darren Kirby

  Resigned
Appointed
27 March 2007
Resigned
29 September 2010
Occupation
Investigator
Role
Director
Age
43
Nationality
British
Address
2 West Park Farm Cottages, West Park Road, Newchapel, Surrey, RH7 6HT
Country Of Residence
United Kingdom
Name
KIRBY, Darren

Oliver Moon

  Resigned
Appointed
05 September 2005
Resigned
08 November 2011
Occupation
Director
Role
Director
Age
44
Nationality
British
Address
Wings, Peeks Brook Lane, Horley, Surrey, RH6 9SX
Name
MOON, Oliver

Oliver Moon

  Resigned
Appointed
05 September 2005
Resigned
08 November 2011
Occupation
Director
Role
Director
Age
44
Nationality
British
Address
Wings, Peeks Brook Lane, Horley, Surrey, United Kingdom, RH6 9SX
Name
MOON, Oliver

Kenneth Leonard Richards

  Resigned
Appointed
04 May 1999
Resigned
27 August 2002
Occupation
Compliance Consultants
Role
Director
Age
63
Nationality
British
Address
3 Marriot Chase, Thorpe Marriot, Norwich, Norfolk, NR8 6QQ
Country Of Residence
United Kingdom
Name
RICHARDS, Kenneth Leonard

Nesrin Sak Dewse

  Resigned
Appointed
30 November 2012
Resigned
20 August 2015
Occupation
Director
Role
Director
Age
48
Nationality
British
Address
14f Borers Yard, Borers Arms Road, Copthorne, Crawley, West Sussex, England, RH10 3LH
Country Of Residence
England
Name
SAK-DEWSE, Nesrin

David Peter Smith

  Resigned
Appointed
13 June 2003
Resigned
04 December 2006
Occupation
Commercial Analyst
Role
Director
Age
63
Nationality
British
Address
23 Cants Close, Burgess Hill, West Sussex, RH15 0LR
Name
SMITH, David Peter

DOUGLAS NOMINEES LIMITED

  Resigned
Appointed
16 April 1999
Resigned
16 April 1999
Role
Nominee Director
Address
Regent House, 316 Beulah Hill, London, SE19 3HF
Name
DOUGLAS NOMINEES LIMITED

REVIEWS


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