About

Registered Number: 03743089
Date of Incorporation: 25/03/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Great House Barn, New Street, Talgarth, Brecon, Powys, LD3 0AH

 

Founded in 1999, Exegesis Spatial Data Management Ltd have registered office in Brecon, it's status in the Companies House registry is set to "Active". The companies directors are listed as Pettitt, Maria Claire Michele, Flower, Crispin, Perrins, James Michael, Pettitt, Anthony William, Young, Jonathan Arthur, Mills, Paul Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLOWER, Crispin 08 October 2018 - 1
PERRINS, James Michael 25 March 1999 - 1
PETTITT, Anthony William 25 March 1999 - 1
YOUNG, Jonathan Arthur 17 March 2003 - 1
MILLS, Paul Robert 25 March 1999 30 April 2014 1
Secretary Name Appointed Resigned Total Appointments
PETTITT, Maria Claire Michele 25 March 1999 - 1

Filing History

Document Type Date
SH06 - Notice of cancellation of shares 30 September 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 05 April 2019
AA - Annual Accounts 29 January 2019
AP01 - Appointment of director 11 October 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 09 February 2015
TM01 - Termination of appointment of director 01 May 2014
AR01 - Annual Return 21 April 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 19 April 2011
CH03 - Change of particulars for secretary 19 April 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 01 February 2010
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH03 - Change of particulars for secretary 08 October 2009
363a - Annual Return 27 April 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 April 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 18 April 2007
AA - Annual Accounts 05 March 2007
225 - Change of Accounting Reference Date 20 December 2006
225 - Change of Accounting Reference Date 13 September 2006
363a - Annual Return 30 March 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 27 April 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 28 April 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 10 May 2003
RESOLUTIONS - N/A 07 April 2003
RESOLUTIONS - N/A 07 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 03 April 2002
AA - Annual Accounts 04 February 2002
RESOLUTIONS - N/A 22 May 2001
RESOLUTIONS - N/A 22 May 2001
363s - Annual Return 25 April 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 17 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2000
MEM/ARTS - N/A 13 April 1999
288b - Notice of resignation of directors or secretaries 07 April 1999
NEWINC - New incorporation documents 25 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.