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 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 |
SIC Code | Industry |
---|---|
63990 | Other information service activities n.e.c. |
Address |
6A PINKERS COURT BRIARLANDS OFFICE PARK |
Post Town | GLOUCESTER ROAD RUDGEWAY BRISTOL |
County | SOUTH GLOUCESTERSHIRE |
Post Code | BS35 3QH |
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 |
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 |
Post Town | GLOUCESTER ROAD RUDGEWAY BRISTOL |
Post Code | BS35 3QH |
SIC Code | 63990 - Other information service activities n.e.c. |
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.