DAMA UK LIMITED

Address:
6a Pinkers Court, Briarlands Office Park, Gloucester Road Rudgeway Bristol, South Gloucestershire, BS35 3QH

DAMA UK LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04716140. The registration start date is March 28, 2003. The current status is Active.

Company Overview

Company Number 04716140
Company Name DAMA UK LIMITED
Registered Address 6a Pinkers Court
Briarlands Office Park
Gloucester Road Rudgeway Bristol
South Gloucestershire
BS35 3QH
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2003-03-28
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2017-04-25
Returns Last Update 2016-03-28
Confirmation Statement Due Date 2021-04-11
Confirmation Statement Last Update 2020-03-28
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
63990 Other information service activities n.e.c.

Office Location

Address 6A PINKERS COURT
BRIARLANDS OFFICE PARK
Post Town GLOUCESTER ROAD RUDGEWAY BRISTOL
County SOUTH GLOUCESTERSHIRE
Post Code BS35 3QH

Companies with the same post code

Entity Name Office Address
CLOUD 8 LIMITED Unit 1 Gloucester Road, Rudgeway, Bristol, BS35 3QH, United Kingdom
GARDENER'S WAY MANAGEMENT COMPANY LIMITED Unit 3 & 4 Pinkers Court Briarlands Office Park, Gloucester Road, Rudgeway, BS35 3QH, United Kingdom
A BENEF IT LTD Unit 1 Pinkers Court, Briarlands Office Park, Rudgeway, Bristol, BS35 3QH, England
UK COUNCIL FOR ELECTRONIC BUSINESS 6a Pinkers Court, Briarlands Office Park, Gloucester Road Rudgeway, Bristol, Avon, BS35 3QH
THE BUILDING SAFETY GROUP LIMITED 5 Pinkers Court, Briarlands Office Park, Rudgeway, Bristol, BS35 3QH
PES FINANCIAL SERVICES LIMITED Unit 1 Pinkers Court, Briarlands Office Park, Rudgeway, Bristol, BS35 3QH, England
PES HEALTH LIMITED Unit 1 Pinkers Court, Briarlands Office Park, Rudgeway, Bristol, BS35 3QH, England
PREMIER EMPLOYER SOLUTIONS LTD Unit 1 Pinkers Court, Briarlands Office Park, Rudgeway, Bristol, BS35 3QH, England
WESTERN COUNTIES SAFETY GROUP LIMITED 5 Pinkers Court, Briarlands Office Park, Gloucester Road Rudgeway, Bristol, BS35 3QH

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
RUSSELL, Susan Mary Secretary (Active) 21 Ellinghurst Villa, 21 Marsh Common Road Pilning, Bristol, South Gloucestershire, BS35 4JX /
28 March 2003
/
ASKHAM, Nicola Simone Director (Active) 6a Pinkers Court, Briarlands Office Park, Gloucester Road Rudgeway Bristol, South Gloucestershire, BS35 3QH July 1971 /
17 December 2009
British /
England
Data Governance Consultant
BRADLEY, Christopher Michael Director (Active) 6a Pinkers Court, Briarlands Office Park, Gloucester Road Rudgeway Bristol, South Gloucestershire, BS35 3QH March 1958 /
17 December 2009
British /
England
Management Consultant
COOK, Denise Michelle Director (Active) 6a Pinkers Court, Briarlands Office Park, Gloucester Road Rudgeway Bristol, South Gloucestershire, BS35 3QH August 1974 /
5 April 2016
British /
England
Senior Manager Banking
CORCORAN, Stephen Andrew Director (Active) 6a Pinkers Court, Briarlands Office Park, Gloucester Road Rudgeway Bristol, South Gloucestershire, BS35 3QH October 1962 /
5 April 2016
British /
England
Business Data Architect
HARVEY, Neil Director (Active) 6a Pinkers Court, Briarlands Office Park, Gloucester Road Rudgeway Bristol, South Gloucestershire, BS35 3QH August 1954 /
1 November 2010
British /
United Kingdom
Information Manager
HUMPHRIES, Mark George Director (Active) 6a Pinkers Court, Briarlands Office Park, Gloucester Road Rudgeway Bristol, South Gloucestershire, BS35 3QH September 1967 /
5 April 2016
British /
England
Management Consultant
TURNER, Nigel Howard Director (Active) 6a Pinkers Court, Briarlands Office Park, Gloucester Road Rudgeway Bristol, South Gloucestershire, BS35 3QH January 1954 /
1 June 2011
British /
United Kingdom
Information Management Consultant
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED Nominee Director (Resigned) Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX /
28 March 2003
/
DAWE, Christopher Edward Director (Resigned) 6a Pinkers Court, Briarlands Office Park, Gloucester Road Rudgeway Bristol, South Gloucestershire, BS35 3QH April 1962 /
18 March 2011
British /
United Kingdom
Database Consultant
DOHERTY, Patrick, Dr Director (Resigned) 6a Pinkers Court, Briarlands Office Park, Gloucester Road Rudgeway Bristol, South Gloucestershire, BS35 3QH January 1959 /
17 December 2009
British /
United Kingdom
Computer Consultant
DUNFORD, Simon Director (Resigned) Cottage Ruisseau, Days Lane, Kington Langley, Wiltshire, SN15 5NS March 1957 /
28 March 2003
British /
Ukceb Taskforce Member
EDWARDS, Lee Director (Resigned) 13 Kingswood Road, Woodlands, Basildon, Essex, SS16 5UP December 1959 /
18 April 2008
British /
United Kingdom
Data Architect
EVANS, David Ronald Director (Resigned) 10 Church View, Beaufort, Ebbw Vale, Gwent, United Kingdom, NP23 5HL April 1960 /
28 March 2003
British /
United Kingdom
Senior Information Maw Consult
GAYTHORPE, Dagna Mary Director (Resigned) 1 Station Road, Dovercourt, Harwich, Essex, CO12 3AL June 1960 /
6 December 2005
British /
England
Consultant
GORDON, Keith Francis, Lt Col Director (Resigned) 29 Adam Close, High Wycombe, Buckinghamshire, HP13 6BY December 1943 /
28 March 2003
British /
England
Director
HALL, Jeremy Director (Resigned) 20 Lyncroft Avenue, Pinner, Middlesex, HA5 1JX November 1964 /
28 March 2003
British /
Managing Director
JONES, Graham Dennis Director (Resigned) Owl Barn House, Overton, Ludlow, Shropshire, SY8 4DY June 1953 /
28 March 2003
British /
United Kingdom
Information Management Cons
LARK, Leyton Harold Leslie Director (Resigned) 4 Blicks Close, Hullavington, Chippenham, Wiltshire, SN14 6HQ January 1958 /
13 August 2008
British /
United Kingdom
Management Consultant
MAYNARD, Christopher Rupert Director (Resigned) 42 Falcon Rise, Downley, High Wycombe, Bucks, HP13 5JT June 1955 /
24 April 2008
British /
England
Consultant
MURRAY, Katharine Mary Director (Resigned) 21 Lincoln Avenue, Heald Green, Cheadle, Cheshire, SK8 3LH May 1956 /
1 August 2003
British /
England
Data Architect Team Leader
SINCLAIR, Ian Andrew Director (Resigned) Riverside, Berwick Road, Stapleford, Salisbury, Wiltshire, United Kingdom, SP3 4LN June 1967 /
28 October 2003
British /
Civil Servant
VOYSEY, Andrew Director (Resigned) Elfinsacre, Church Road Sparkford, Yeovil, Somerset, BA22 7JZ June 1957 /
1 September 2005
British /
Business

Competitor

Search similar business entities

Post Town GLOUCESTER ROAD RUDGEWAY BRISTOL
Post Code BS35 3QH
SIC Code 63990 - Other information service activities n.e.c.

Improve Information

Please provide details on DAMA UK LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches