MANDATA (MANAGEMENT AND DATA SERVICES) LTD

3rd Floor Q5 Quorum Business Park, Benton Lane 3rd Floor Q5 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BS, Tyne And Wear, United Kingdom
StatusACTIVE
Company No.03385051
CategoryPrivate Limited Company
Incorporated11 Jun 1997
Age26 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

MANDATA (MANAGEMENT AND DATA SERVICES) LTD is an active private limited company with number 03385051. It was incorporated 26 years, 11 months, 19 days ago, on 11 June 1997. The company address is 3rd Floor Q5 Quorum Business Park, Benton Lane 3rd Floor Q5 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BS, Tyne And Wear, United Kingdom.



People

MCGUINNESS, Tom James

Director

Certified Chartered Accountant

ACTIVE

Assigned on 24 Jul 2023

Current time on role 10 months, 6 days

STEVENSON, Richard James

Director

Executive Chair

ACTIVE

Assigned on 01 Mar 2024

Current time on role 2 months, 29 days

YOUNG, Alison Lynne

Director

Chief Operating Officer

ACTIVE

Assigned on 01 Mar 2024

Current time on role 2 months, 29 days

TAGG, Michael James

Secretary

RESIGNED

Assigned on 28 Jul 2022

Resigned on 25 May 2023

Time on role 9 months, 28 days

WILSON, Neil Richard

Secretary

Managing Director

RESIGNED

Assigned on 26 Jun 1997

Resigned on 18 Jul 2013

Time on role 16 years, 22 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Jun 1997

Resigned on 26 Jun 1997

Time on role 15 days

BALM, Ian Raymond

Director

Director

RESIGNED

Assigned on 01 May 2001

Resigned on 26 Jun 2010

Time on role 9 years, 1 month, 25 days

BIGGINS, Geoffrey

Director

Director

RESIGNED

Assigned on 26 Jun 2010

Resigned on 09 Jun 2016

Time on role 5 years, 11 months, 13 days

BOWDEN, Alexander Charles Spencer

Director

Director

RESIGNED

Assigned on 18 Jul 2013

Resigned on 27 Apr 2018

Time on role 4 years, 9 months, 9 days

FARNATH, Christopher Andrew Harley

Director

Director

RESIGNED

Assigned on 28 Jul 2022

Resigned on 19 Dec 2022

Time on role 4 months, 22 days

FARRELL, Allan

Director

Director

RESIGNED

Assigned on 28 Jul 2022

Resigned on 01 Mar 2024

Time on role 1 year, 7 months, 4 days

MARSHALL, Kevin

Director

Director

RESIGNED

Assigned on 03 Jan 2017

Resigned on 28 Jul 2022

Time on role 5 years, 6 months, 25 days

MENTON, David Jeremy

Director

Director

RESIGNED

Assigned on 18 Jul 2013

Resigned on 27 Apr 2018

Time on role 4 years, 9 months, 9 days

NELSON, James Robert

Director

Director

RESIGNED

Assigned on 26 Jun 2010

Resigned on 27 Apr 2018

Time on role 7 years, 10 months, 1 day

NORCLIFFE, Mark Ian

Director

Chartered Accountant

RESIGNED

Assigned on 01 Mar 2014

Resigned on 01 Nov 2019

Time on role 5 years, 8 months

PRETORIUS, Sandra

Director

Director

RESIGNED

Assigned on 28 Jul 2022

Resigned on 01 Mar 2024

Time on role 1 year, 7 months, 4 days

RIGG, Christian Alexander

Director

Chief Executive

RESIGNED

Assigned on 04 Nov 2019

Resigned on 06 Oct 2021

Time on role 1 year, 11 months, 2 days

ROBINSON, Stephen Miles

Director

Sales Dir

RESIGNED

Assigned on 26 Jun 1997

Resigned on 02 Jan 2017

Time on role 19 years, 6 months, 6 days

SHAPIRO, Philip Simon

Director

Director

RESIGNED

Assigned on 18 Jul 2013

Resigned on 27 Apr 2018

Time on role 4 years, 9 months, 9 days

SPARK, Stephen Anthony

Director

Chief Revenue Officer

RESIGNED

Assigned on 19 Mar 2020

Resigned on 28 Jul 2022

Time on role 2 years, 4 months, 9 days

SPENCER, Alexander Charles

Director

Director

RESIGNED

Assigned on 18 Jul 2013

Resigned on 18 Jul 2013

Time on role

TAGG, Michael James

Director

Director

RESIGNED

Assigned on 28 Jul 2022

Resigned on 25 May 2023

Time on role 9 months, 28 days

TAGG, Michael James

Director

Cfo

RESIGNED

Assigned on 12 Jun 2019

Resigned on 06 Oct 2021

Time on role 2 years, 3 months, 24 days

WALL, Christopher

Director

Director

RESIGNED

Assigned on 13 Jul 2016

Resigned on 28 Jul 2022

Time on role 6 years, 15 days

WILSON, Andrew John

Director

Company Director

RESIGNED

Assigned on 26 Jun 1997

Resigned on 26 Jun 2010

Time on role 13 years

WILSON, Neil Richard

Director

Managing Director

RESIGNED

Assigned on 26 Jun 1997

Resigned on 18 Jul 2013

Time on role 16 years, 22 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Jun 1997

Resigned on 26 Jun 1997

Time on role 15 days


Some Companies

DESSERT RUSH LIMITED

3 WELL STREET,PAISLEY,PA1 2SS

Number:SC585601
Status:ACTIVE
Category:Private Limited Company

DIZAIN DESIGN LIMITED

10 NORTHLANDS CLOSE,SOUTHAMPTON,SO40 3HB

Number:11571303
Status:ACTIVE
Category:Private Limited Company

DR HOUSE LIMITED

24A MILESPIT HILL,LONDON,NW7 2PL

Number:10419872
Status:ACTIVE
Category:Private Limited Company

IG PLUM LTD

58 WISDEN ROAD,STEVENAGE,SG1 5JA

Number:10157288
Status:ACTIVE
Category:Private Limited Company

JD MANAGEMENT CONSULTANTS LTD

OAK HOUSE,ROTHERHAM,S65 4NA

Number:06447639
Status:ACTIVE
Category:Private Limited Company

SYNERGIC SAFE LTD

2 CLIFTON MOOR BUSINESS VILLAGE,YORK,YO30 4XG

Number:11055893
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source