About

Registered Number: 02785371
Date of Incorporation: 01/02/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: 8th Floor 55 Spring Gardens, Manchester, M2 2BY,

 

Founded in 1993, Datalex Solutions (UK) Ltd has its registered office in Manchester, it's status at Companies House is "Active". The current directors of the organisation are Mcloughlin, Neil, Corkery, Sean, Greaves, Craig Michael, O'sullivan, Niall, Addy, George Arnold, Addy, Lelia Frances, Lennon, Peter, Rooney, Dónal, Brogan, Aidan, Kennedy, David, Lennon, Peter, Mcnally, Ciaran, Morshead, Nicholas Justin, O'reilly, Paul, Quinn, Michael, Rooney, Dónal, Whelan, Cormac, Wildgust, Bruce Andrew, Wilson, Neil.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORKERY, Sean 26 August 2019 - 1
GREAVES, Craig Michael 30 April 2020 - 1
O'SULLIVAN, Niall 26 August 2019 - 1
BROGAN, Aidan 25 June 2012 01 May 2019 1
KENNEDY, David 29 November 2007 05 December 2018 1
LENNON, Peter 01 May 2019 26 August 2019 1
MCNALLY, Ciaran 31 December 2003 14 December 2005 1
MORSHEAD, Nicholas Justin 01 August 1996 30 June 2002 1
O'REILLY, Paul 14 December 2005 29 November 2007 1
QUINN, Michael 31 March 2004 21 April 2010 1
ROONEY, Dónal 05 December 2018 18 February 2019 1
WHELAN, Cormac 14 December 2005 25 June 2012 1
WILDGUST, Bruce Andrew 04 August 1998 18 April 2000 1
WILSON, Neil 18 April 2000 31 December 2003 1
Secretary Name Appointed Resigned Total Appointments
MCLOUGHLIN, Neil 26 August 2019 - 1
ADDY, George Arnold 13 April 1998 18 April 2000 1
ADDY, Lelia Frances 01 February 1993 13 April 1998 1
LENNON, Peter 18 February 2019 26 August 2019 1
ROONEY, Dónal 05 December 2018 18 February 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 14 August 2020
AA - Annual Accounts 12 March 2020
RESOLUTIONS - N/A 19 December 2019
MR01 - N/A 16 December 2019
CS01 - N/A 21 November 2019
TM01 - Termination of appointment of director 14 October 2019
TM02 - Termination of appointment of secretary 14 October 2019
AP03 - Appointment of secretary 14 October 2019
AP01 - Appointment of director 14 October 2019
AP01 - Appointment of director 14 October 2019
TM01 - Termination of appointment of director 14 October 2019
AP01 - Appointment of director 14 October 2019
AP03 - Appointment of secretary 13 March 2019
TM01 - Termination of appointment of director 12 March 2019
TM02 - Termination of appointment of secretary 12 March 2019
AP03 - Appointment of secretary 11 December 2018
AP01 - Appointment of director 11 December 2018
TM02 - Termination of appointment of secretary 11 December 2018
TM01 - Termination of appointment of director 11 December 2018
AA - Annual Accounts 16 November 2018
CS01 - N/A 12 November 2018
CS01 - N/A 23 November 2017
AD01 - Change of registered office address 23 November 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 13 October 2014
CERTNM - Change of name certificate 28 March 2014
CERTNM - Change of name certificate 27 March 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 16 November 2012
CH01 - Change of particulars for director 16 November 2012
AA - Annual Accounts 05 October 2012
TM01 - Termination of appointment of director 21 August 2012
AP01 - Appointment of director 21 August 2012
AD01 - Change of registered office address 01 May 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 11 November 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 03 October 2010
TM01 - Termination of appointment of director 06 May 2010
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 25 November 2008
288a - Notice of appointment of directors or secretaries 21 November 2008
288a - Notice of appointment of directors or secretaries 21 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
363s - Annual Return 15 February 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 16 March 2007
363s - Annual Return 16 March 2007
AA - Annual Accounts 07 December 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
288b - Notice of resignation of directors or secretaries 06 September 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 23 March 2005
AUD - Auditor's letter of resignation 04 February 2005
AA - Annual Accounts 12 October 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 24 April 2003
AA - Annual Accounts 28 March 2003
287 - Change in situation or address of Registered Office 27 November 2002
MISC - Miscellaneous document 07 August 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 01 May 2002
363s - Annual Return 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
225 - Change of Accounting Reference Date 08 November 2000
287 - Change in situation or address of Registered Office 19 May 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
AA - Annual Accounts 07 March 2000
363s - Annual Return 10 February 2000
288c - Notice of change of directors or secretaries or in their particulars 18 May 1999
AA - Annual Accounts 23 April 1999
363s - Annual Return 16 April 1999
288c - Notice of change of directors or secretaries or in their particulars 07 October 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
363s - Annual Return 19 February 1998
AA - Annual Accounts 09 December 1997
AA - Annual Accounts 14 July 1997
363s - Annual Return 18 February 1997
288a - Notice of appointment of directors or secretaries 07 January 1997
363s - Annual Return 13 February 1996
AA - Annual Accounts 12 January 1996
288 - N/A 02 January 1996
363s - Annual Return 05 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 22 December 1994
AA - Annual Accounts 03 March 1994
363s - Annual Return 17 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 October 1993
288 - N/A 10 February 1993
NEWINC - New incorporation documents 01 February 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 December 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.