DLM FORUM FOUNDATION

Address:
Equilibrium House Mansion Close, Moulton Park Industrial Estate, Northampton, NN3 6RU, England

DLM FORUM FOUNDATION is a business entity registered at Companies House, UK, with entity identifier is 07141822. The registration start date is February 1, 2010. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 07141822
Company Name DLM FORUM FOUNDATION
Registered Address c/o ACAX
Equilibrium House Mansion Close
Moulton Park Industrial Estate
Northampton
NN3 6RU
England
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 2010-02-01
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-03-01
Returns Last Update 2016-02-01
Confirmation Statement Due Date 2020-02-15
Confirmation Statement Last Update 2019-02-01
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
63110 Data processing, hosting and related activities

Office Location

Address EQUILIBRIUM HOUSE MANSION CLOSE
MOULTON PARK INDUSTRIAL ESTATE
Post Town NORTHAMPTON
Post Code NN3 6RU
Country ENGLAND

Companies with the same location

Entity Name Office Address
T.K. CABLE LIMITED Equilibrium House Mansion Close, Moulton Park Industrial Estate, Northampton, NN3 6RU
JAM365 LTD Equilibrium House Mansion Close, Moulton Park Industrial Estate, Northampton, NN3 6RU, United Kingdom
KIA365 LTD Equilibrium House Mansion Close, Moulton Park Industrial Estate, Northampton, NN3 6RU, United Kingdom
SAH365 LTD Equilibrium House Mansion Close, Moulton Park Industrial Estate, Northampton, NN3 6RU, United Kingdom
CHE247 LTD Equilibrium House Mansion Close, Moulton Park Industrial Estate, Northampton, NN3 6RU, England
GRU247 LTD Equilibrium House Mansion Close, Moulton Park Industrial Estate, Northampton, NN3 6RU, England
HEA247 LTD Equilibrium House Mansion Close, Moulton Park Industrial Estate, Northampton, NN3 6RU, England
KHA2247 LTD Equilibrium House Mansion Close, Moulton Park Industrial Estate, Northampton, NN3 6RU, United Kingdom
KHA3247 LTD Equilibrium House Mansion Close, Moulton Park Industrial Estate, Northampton, NN3 6RU, United Kingdom
KHU247 LTD Equilibrium House Mansion Close, Moulton Park Industrial Estate, Northampton, NN3 6RU, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ANDERSON, David, Professor Secretary (Active) Cockcroft Building, Lewes Road, Brighton, United Kingdom, BN2 4GJ /
9 June 2014
/
HORVATH, Beatrix Secretary (Active) Beatrix Horvath, 2-4, Bécsi Kapu Tér, Budapest, Hungary, H-1014 /
8 October 2014
/
ALSUP, Mike Director (Active) Gimmal Llc, 24 Greenway Plaza, Suite 1000, Houston, Texas, Usa, 77046 April 1951 /
11 June 2014
American /
Usa
Director
CORTES RUIZ, Maria Elena Director (Active) Acax, Equilibrium House, Mansion Close, Moulton Park Industrial Estate, Northampton, England, NN3 6RU May 1967 /
1 February 2010
Spanish /
Spain
Archivist
GARDE, Jonathan Director (Active) Acax, Equilibrium House, Mansion Close, Moulton Park Industrial Estate, Northampton, England, NN3 6RU September 1960 /
17 June 2015
British /
United Kingdom
It Consultancy
KEEN, Ann Director (Active) 26 Quadrant, Abingdon Science Park, Abingdon, Oxfordshire, United Kingdom, OX14 3YS December 1958 /
11 June 2014
Swedish /
United Kingdom
Director
MRDAVSIC, Aleksandra Director (Active) Acax, Equilibrium House, Mansion Close, Moulton Park Industrial Estate, Northampton, England, NN3 6RU April 1969 /
1 February 2013
Slovenian /
Republic Of Slovenia
Civil Servant
SZATUCSEK, Zoltan Director (Active) Acax, Equilibrium House, Mansion Close, Moulton Park Industrial Estate, Northampton, England, NN3 6RU November 1969 /
1 February 2013
Hungarian /
Hungary
Civil Servant
SØRENSEN, Jan Dalsten Director (Active) Acax, Equilibrium House, Mansion Close, Moulton Park Industrial Estate, Northampton, England, NN3 6RU August 1970 /
17 June 2015
Danish /
Denmark
Divisional Head Of Digital Preservation
VIEIRA, Ricardo Director (Active) Acax, Equilibrium House, Mansion Close, Moulton Park Industrial Estate, Northampton, England, NN3 6RU August 1986 /
11 November 2014
Portuguese /
Portugal
Researcher
GARDE, Jonathan Secretary (Resigned) Weathervane House, Old Shire Lane, Chorleywood, Rickmansworth, Hertfordshire, United Kingdom, WD3 5PW /
1 February 2010
/
VIEIRA, Ricardo Secretary (Resigned) Inesc-Id, Av. Padre Bartolomeu De Gusmao, 22 2 Dto, Amadora, Portugal, 2720 428 /
11 June 2014
/
BLAKE, Richard Alan Director (Resigned) 33 Henson Grove, Timperley, Altrincham, Cheshire, United Kingdom, WA15 7QA June 1951 /
1 February 2010
British /
United Kingdom
Civil Servant
CALLISTER, Timothy Director (Resigned) 33 Henson Grove, Timperley, Altrincham, Cheshire, United Kingdom, WA15 7QA April 1978 /
1 February 2013
British /
England
Civil Servant
GARDE, Jonathan Director (Resigned) Acax, Suite 24, Burlington House, 369 Wellingborough Road, Northampton, England, NN1 4EU September 1960 /
1 February 2010
British /
United Kingdom
It Professional
HOLLMANN, Michael, Dr Director (Resigned) Weathervane House, Old Shire Lane, Chorleywood, Rickmansworth, Hertfordshire, United Kingdom, WD3 5PW August 1961 /
1 February 2010
German /
Germany
Archivist
JULLINEN, Toivo Director (Resigned) 33 Henson Grove, Timperley, Altrincham, Cheshire, United Kingdom, WA15 7QA May 1963 /
1 February 2010
Estonian /
Estonia/Eesti
Historian/Archivist
KETELAAR, Frederick Cornelis Johannes, Professor Director (Resigned) 33 Henson Grove, Timperley, Altrincham, Cheshire, United Kingdom, WA15 7QA January 1944 /
26 May 2010
Dutch /
Netherlands
Professor
LEIGH, John Frederick Director (Resigned) 33 Henson Grove, Timperley, Altrincham, Cheshire, England, WA15 7QA September 1955 /
1 July 2012
British /
England
Managing Director
MOURAIN, Jean Director (Resigned) Acax, Suite 24, Burlington House, 369 Wellingborough Road, Northampton, NN1 4EU November 1947 /
10 June 2014
French /
France
Director
STAUNTON, Rory Director (Resigned) Acax, Suite 24, Burlington House, 369 Wellingborough Road, Northampton, England, NN1 4EU June 1955 /
11 June 2014
British /
England
Company Director
STAUNTON, Rory Director (Resigned) Acax, Suite 24, Burlington House, 369 Wellingborough Road, Northampton, England, NN1 4EU June 1955 /
1 February 2013
British /
England
Company Director

Competitor

Search similar business entities

Post Town NORTHAMPTON
Post Code NN3 6RU
SIC Code 63110 - Data processing, hosting and related activities

Improve Information

Please provide details on DLM FORUM FOUNDATION 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