Database for Business Ltd was registered on 29 September 1998 with its registered office in Northampton in Northants, it's status is listed as "Active". The current directors of Database for Business Ltd are Ansell, Jessica Rose, Baxter, Jamie Mark, Beckley, Colin, Lee, Samuel, Pickering, Simon James, Stevenson, Lisa, Ganatra, Pritesh, Hallam, Keiran, Kingston, Brian, Moore, Colin John, Moore, Susan Frances, Spittlehouse, David, Thiede, David, Walker, Peter. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAXTER, Jamie Mark | 24 May 2018 | - | 1 |
BECKLEY, Colin | 03 February 2014 | - | 1 |
LEE, Samuel | 03 October 2016 | - | 1 |
PICKERING, Simon James | 19 September 2016 | - | 1 |
GANATRA, Pritesh | 06 April 2011 | 29 July 2013 | 1 |
HALLAM, Keiran | 20 September 1999 | 17 July 2000 | 1 |
KINGSTON, Brian | 29 September 1998 | 24 April 2002 | 1 |
MOORE, Colin John | 01 April 2001 | 28 June 2002 | 1 |
MOORE, Susan Frances | 01 April 2001 | 28 June 2002 | 1 |
SPITTLEHOUSE, David | 07 October 2002 | 15 February 2013 | 1 |
THIEDE, David | 29 September 1998 | 31 March 1999 | 1 |
WALKER, Peter | 17 July 2000 | 28 October 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANSELL, Jessica Rose | 01 October 2020 | - | 1 |
STEVENSON, Lisa | 07 April 2016 | 30 September 2020 | 1 |
Document Type | Date | |
---|---|---|
AP03 - Appointment of secretary | 05 October 2020 | |
TM02 - Termination of appointment of secretary | 05 October 2020 | |
TM01 - Termination of appointment of director | 05 October 2020 | |
AA - Annual Accounts | 28 January 2020 | |
CS01 - N/A | 08 October 2019 | |
AA - Annual Accounts | 22 December 2018 | |
CS01 - N/A | 09 October 2018 | |
AA - Annual Accounts | 29 June 2018 | |
AP01 - Appointment of director | 22 June 2018 | |
TM01 - Termination of appointment of director | 22 June 2018 | |
MR01 - N/A | 22 December 2017 | |
CS01 - N/A | 16 October 2017 | |
AA - Annual Accounts | 09 May 2017 | |
AP01 - Appointment of director | 25 November 2016 | |
CS01 - N/A | 24 October 2016 | |
AP01 - Appointment of director | 05 October 2016 | |
AP01 - Appointment of director | 07 September 2016 | |
AP03 - Appointment of secretary | 03 August 2016 | |
TM01 - Termination of appointment of director | 08 June 2016 | |
TM02 - Termination of appointment of secretary | 08 June 2016 | |
AA - Annual Accounts | 27 January 2016 | |
AR01 - Annual Return | 20 October 2015 | |
AA - Annual Accounts | 21 January 2015 | |
AR01 - Annual Return | 02 October 2014 | |
RESOLUTIONS - N/A | 13 August 2014 | |
CC04 - Statement of companies objects | 13 August 2014 | |
SH01 - Return of Allotment of shares | 16 June 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 16 June 2014 | |
AP01 - Appointment of director | 09 February 2014 | |
AP01 - Appointment of director | 09 February 2014 | |
AA - Annual Accounts | 03 December 2013 | |
AR01 - Annual Return | 02 October 2013 | |
TM01 - Termination of appointment of director | 29 July 2013 | |
AA - Annual Accounts | 05 March 2013 | |
TM01 - Termination of appointment of director | 21 February 2013 | |
AR01 - Annual Return | 02 October 2012 | |
AA - Annual Accounts | 15 November 2011 | |
AR01 - Annual Return | 03 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 August 2011 | |
AA - Annual Accounts | 03 May 2011 | |
AP01 - Appointment of director | 12 April 2011 | |
AP01 - Appointment of director | 12 April 2011 | |
AR01 - Annual Return | 04 October 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 01 October 2010 | |
AD01 - Change of registered office address | 01 October 2010 | |
CH01 - Change of particulars for director | 30 September 2010 | |
AAMD - Amended Accounts | 26 August 2010 | |
AA - Annual Accounts | 19 March 2010 | |
AR01 - Annual Return | 12 October 2009 | |
AA - Annual Accounts | 31 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 March 2009 | |
363a - Annual Return | 10 October 2008 | |
AA - Annual Accounts | 06 May 2008 | |
363a - Annual Return | 01 October 2007 | |
AA - Annual Accounts | 26 March 2007 | |
287 - Change in situation or address of Registered Office | 10 October 2006 | |
363a - Annual Return | 05 October 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 05 October 2006 | |
353 - Register of members | 05 October 2006 | |
287 - Change in situation or address of Registered Office | 05 October 2006 | |
AA - Annual Accounts | 14 March 2006 | |
363a - Annual Return | 21 October 2005 | |
AA - Annual Accounts | 08 March 2005 | |
363s - Annual Return | 22 October 2004 | |
AA - Annual Accounts | 18 May 2004 | |
363s - Annual Return | 30 October 2003 | |
AA - Annual Accounts | 17 January 2003 | |
288a - Notice of appointment of directors or secretaries | 16 October 2002 | |
363s - Annual Return | 15 October 2002 | |
AA - Annual Accounts | 12 July 2002 | |
288b - Notice of resignation of directors or secretaries | 11 July 2002 | |
288b - Notice of resignation of directors or secretaries | 11 July 2002 | |
288a - Notice of appointment of directors or secretaries | 02 May 2002 | |
288b - Notice of resignation of directors or secretaries | 02 May 2002 | |
363s - Annual Return | 17 October 2001 | |
287 - Change in situation or address of Registered Office | 26 September 2001 | |
AA - Annual Accounts | 14 June 2001 | |
288a - Notice of appointment of directors or secretaries | 04 April 2001 | |
288a - Notice of appointment of directors or secretaries | 04 April 2001 | |
CERTNM - Change of name certificate | 09 March 2001 | |
288b - Notice of resignation of directors or secretaries | 07 November 2000 | |
363s - Annual Return | 05 October 2000 | |
288b - Notice of resignation of directors or secretaries | 26 July 2000 | |
288a - Notice of appointment of directors or secretaries | 25 July 2000 | |
395 - Particulars of a mortgage or charge | 16 May 2000 | |
AA - Annual Accounts | 30 March 2000 | |
363s - Annual Return | 03 November 1999 | |
288a - Notice of appointment of directors or secretaries | 03 November 1999 | |
288a - Notice of appointment of directors or secretaries | 03 November 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 November 1999 | |
288b - Notice of resignation of directors or secretaries | 02 October 1998 | |
NEWINC - New incorporation documents | 29 September 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 December 2017 | Outstanding |
N/A |
Guarantee & debenture | 10 May 2000 | Fully Satisfied |
N/A |