Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARTE-HANKS GLOBAL ADDRESS LIMITED
Company Information for

HARTE-HANKS GLOBAL ADDRESS LIMITED

81 STATION ROAD, MARLOW, BUCKS, SL7 1NS,
Company Registration Number
03807769
Private Limited Company
Liquidation

Company Overview

About Harte-hanks Global Address Ltd
HARTE-HANKS GLOBAL ADDRESS LIMITED was founded on 1999-07-15 and has its registered office in Marlow. The organisation's status is listed as "Liquidation". Harte-hanks Global Address Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HARTE-HANKS GLOBAL ADDRESS LIMITED
 
Legal Registered Office
81 STATION ROAD
MARLOW
BUCKS
SL7 1NS
Other companies in UB8
 
Previous Names
ODM HOLDINGS LTD.15/02/2007
OPTIMA DATABASE MANAGEMENT LIMITED02/12/2004
INTACARE SERVICES LIMITED06/10/1999
Filing Information
Company Number 03807769
Company ID Number 03807769
Date formed 1999-07-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-12-31
Account next due 2016-09-30
Latest return 2016-07-15
Return next due 2017-07-29
Type of accounts FULL
Last Datalog update: 2018-02-11 14:06:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARTE-HANKS GLOBAL ADDRESS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABM ACCOUNTING SERVICES LTD   AHE CONSULTING LIMITED   GRACE WU CONSULTING LTD   HW READING LIMITED   JABAT LIMITED   MASONS FORENSIC ACCOUNTING SERVICES LIMITED   THE P TEAM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HARTE-HANKS GLOBAL ADDRESS LIMITED

Current Directors
Officer Role Date Appointed
PETER JOHN KITLEY
Company Secretary 2013-08-16
PETER JOHN KITLEY
Director 2008-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
SYDNEY HOFFMAN
Director 2008-10-23 2015-07-06
FEDERICO ORTIZ
Director 2006-07-27 2015-07-06
CHRISTOPHER NOEL AUSTIN RONALD
Director 2013-08-15 2015-07-06
JESSICA HUFF
Company Secretary 2006-11-08 2013-08-15
SIMON JOHN THORNE
Director 2008-10-23 2011-02-18
DEAN BLYTHE
Director 2006-07-27 2008-12-22
PHILIP KENNETH DEAN
Director 2006-07-27 2008-10-23
SLOANE LEVY
Company Secretary 2006-07-27 2006-11-08
SIMON JOHN THORNE
Company Secretary 2004-03-01 2006-07-27
SIMON JAMES KNEVETT BARRATT
Director 2001-07-16 2006-07-27
MATTHEW TOBIAS FURNEAUX
Director 1999-07-16 2006-07-27
MARTIN JONATHAN TURVEY
Director 1999-07-16 2006-07-27
MARTIN JONATHAN TURVEY
Company Secretary 2000-06-29 2004-03-01
EDWARD ANDREW ROSS
Director 2001-10-23 2002-05-21
KEVIN JOHN AINSLIE
Company Secretary 1999-07-16 2000-06-29
LEONARD EDEN
Director 1999-07-16 2000-06-29
KEVIN JOHN AINSLIE
Director 1999-07-16 2000-02-29
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-07-15 1999-07-16
COMPANY DIRECTORS LIMITED
Nominated Director 1999-07-15 1999-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN KITLEY GLOBAL ADDRESS LTD Director 2008-10-23 CURRENT 1981-08-18 Liquidation
PETER JOHN KITLEY S&D MARKETING LIMITED Director 2008-01-25 CURRENT 2005-09-20 Liquidation
PETER JOHN KITLEY MASON ZIMBLER LIMITED Director 2008-01-25 CURRENT 1996-11-15 Dissolved 2018-08-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-23GAZ2Final Gazette dissolved via compulsory strike-off
2017-11-23LIQ13Voluntary liquidation. Notice of members return of final meeting
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/16 FROM Wyvern House Wyvern Way Rockingham Road Uxbridge Middlesex UB8 2XN
2016-10-114.70Declaration of solvency
2016-10-11600Appointment of a voluntary liquidator
2016-10-11LRESSPResolutions passed:
  • Special resolution to wind up on 2016-09-28
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2015-12-07RES13Resolutions passed:
  • Company business 16/07/2001
  • Company business 16/07/2001
2015-11-27SH20Statement by Directors
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-27SH19Statement of capital on 2015-11-27 GBP 1
2015-11-27CAP-SSSolvency Statement dated 25/11/15
2015-11-27RES13CANCEL SHARE PREM A/C 25/11/2015
2015-11-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancel share prem a/c 25/11/2015
  • Resolution of reduction in issued share capital
2015-11-27RES01ADOPT ARTICLES 27/11/15
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-19AR0115/07/15 ANNUAL RETURN FULL LIST
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR FEDERICO ORTIZ
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR SYDNEY HOFFMAN
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RONALD
2015-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-11AP01DIRECTOR APPOINTED MR CHRISTOPHER NOEL AUSTIN RONALD
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 21325
2014-08-12AR0115/07/14 ANNUAL RETURN FULL LIST
2014-08-12CH01Director's details changed for Mr Peter John Kitley on 2014-02-15
2014-06-17AP03Appointment of Mr Peter John Kitley as company secretary
2014-06-17TM02APPOINTMENT TERMINATED, SECRETARY JESSICA HUFF
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-09AR0115/07/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-13AR0115/07/12 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-16AR0115/07/11 FULL LIST
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON THORNE
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN KITLEY / 18/10/2010
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-16AR0115/07/10 FULL LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN KITLEY / 10/07/2010
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-24363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / PETER KITLEY / 22/12/2008
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR DEAN BLYTHE
2008-12-11363sRETURN MADE UP TO 15/07/08; NO CHANGE OF MEMBERS
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR PHILIP DEAN
2008-11-04288aDIRECTOR APPOINTED SIMON JOHN THORNE
2008-11-04288aDIRECTOR APPOINTED PETER JOHN KITLEY
2008-11-04288aDIRECTOR APPOINTED SYDNEY HOFFMAN
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-22363sRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2007-02-15CERTNMCOMPANY NAME CHANGED ODM HOLDINGS LTD. CERTIFICATE ISSUED ON 15/02/07
2006-12-06287REGISTERED OFFICE CHANGED ON 06/12/06 FROM: BAKER TILLY 1 GEORGES SQUARE BRISTOL BS1 6BP
2006-11-24288bSECRETARY RESIGNED
2006-11-24288aNEW SECRETARY APPOINTED
2006-11-17363(287)REGISTERED OFFICE CHANGED ON 17/11/06
2006-11-17363sRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-18288bDIRECTOR RESIGNED
2006-08-11287REGISTERED OFFICE CHANGED ON 11/08/06 FROM: BAKER TILLY 1 GEORGES SQUARE BRISTOL BS1 6BP
2006-08-11288aNEW DIRECTOR APPOINTED
2006-08-11288aNEW DIRECTOR APPOINTED
2006-08-11288aNEW SECRETARY APPOINTED
2006-08-11288bDIRECTOR RESIGNED
2006-08-11288bDIRECTOR RESIGNED
2006-08-11288bSECRETARY RESIGNED
2006-08-08288aNEW DIRECTOR APPOINTED
2006-06-26AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-15363aRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2004-12-02CERTNMCOMPANY NAME CHANGED OPTIMA DATABASE MANAGEMENT LIMIT ED CERTIFICATE ISSUED ON 02/12/04
2004-08-17363sRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2004-06-111.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2004-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-10288bSECRETARY RESIGNED
2004-03-10288aNEW SECRETARY APPOINTED
2004-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2004-01-051.1REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
2003-10-21363sRETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS
2003-06-01287REGISTERED OFFICE CHANGED ON 01/06/03 FROM: C/O HLB KIDSONS 33 WINE STREET BRISTOL AVON BS1 2BQ
2003-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-08-28363sRETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS
2002-06-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to HARTE-HANKS GLOBAL ADDRESS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-10-05
Appointment of Liquidators2016-10-05
Fines / Sanctions
No fines or sanctions have been issued against HARTE-HANKS GLOBAL ADDRESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2000-05-13 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 1999-11-03 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARTE-HANKS GLOBAL ADDRESS LIMITED

Intangible Assets
Patents
We have not found any records of HARTE-HANKS GLOBAL ADDRESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARTE-HANKS GLOBAL ADDRESS LIMITED
Trademarks
We have not found any records of HARTE-HANKS GLOBAL ADDRESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARTE-HANKS GLOBAL ADDRESS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as HARTE-HANKS GLOBAL ADDRESS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HARTE-HANKS GLOBAL ADDRESS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyHARTE-HANKS GLOBAL ADDRESS LIMITEDEvent Date2016-09-28
Following the deadline for written resolutions on 28 September 2016 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Christopher Newell , (IP No. 13690) and Frank Wessely , (IP No. 7788) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS Licensed Insolvency Practitioners, be appointed Joint Liquidators of the Companies, and that they act jointly and severally. For further details contact: The Joint Liquidators, Email: chris.newell@quantuma.com Tel: 01628 478100. Alternative contact: Bethan Bryant, Email: bethan.bryant@quantuma.com, Tel: 01628 478 100.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHARTE-HANKS GLOBAL ADDRESS LIMITEDEvent Date2016-09-28
Christopher Newell , (IP No. 13690) and Frank Wessely , (IP No. 7788) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . : For further details contact: The Joint Liquidators, Email: chris.newell@quantuma.com Tel: 01628 478100. Alternative contact: Bethan Bryant, Email: bethan.bryant@quantuma.com, Tel: 01628 478 100.
 
Initiating party Event TypeNotices to Creditors
Defending partyHARTE-HANKS GLOBAL ADDRESS LIMITEDEvent Date2016-09-28
Notice is hereby given that the creditors of the above named Companies, which are being voluntarily wound up, are invited to prove their debts on or before 31 October 2016 by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Christopher Newell at 81 Station Road, Marlow, Buckinghamshire SL7 1NS and, if so required by notice in writing from the creditor of the companies or by the Solicitors of the creditor, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of Appointment: 28 September 2016 Office Holder details: Christopher Newell , (IP No. 13690) and Frank Wessely , (IP No. 7788) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . For further details contact: The Joint Liquidators, Email: chris.newell@quantuma.com Tel: 01628 478100. Alternative contact: Bethan Bryant, Email: bethan.bryant@quantuma.com, Tel: 01628 478 100.
 
Initiating party Event Type
Defending partyHARTE-HANKS GLOBAL ADDRESS LIMITEDEvent Date2016-09-28
Following the deadline for written resolutions on 28 September 2016 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Christopher Newell , (IP No. 13690) and Frank Wessely , (IP No. 7788) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS Licensed Insolvency Practitioners, be appointed Joint Liquidators of the Companies, and that they act jointly and severally. For further details contact: The Joint Liquidators, Email: chris.newell@quantuma.com Tel: 01628 478100. Alternative contact: Bethan Bryant, Email: bethan.bryant@quantuma.com, Tel: 01628 478 100.
 
Initiating party Event Type
Defending partyHARTE-HANKS GLOBAL ADDRESS LIMITEDEvent Date2016-09-28
Following the deadline for written resolutions on 28 September 2016 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Christopher Newell , (IP No. 13690) and Frank Wessely , (IP No. 7788) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS Licensed Insolvency Practitioners, be appointed Joint Liquidators of the Companies, and that they act jointly and severally. For further details contact: The Joint Liquidators, Email: chris.newell@quantuma.com Tel: 01628 478100. Alternative contact: Bethan Bryant, Email: bethan.bryant@quantuma.com, Tel: 01628 478 100.
 
Initiating party Event Type
Defending partyHARTE-HANKS GLOBAL ADDRESS LIMITEDEvent Date2016-09-28
Following the deadline for written resolutions on 28 September 2016 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Christopher Newell , (IP No. 13690) and Frank Wessely , (IP No. 7788) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS Licensed Insolvency Practitioners, be appointed Joint Liquidators of the Companies, and that they act jointly and severally. For further details contact: The Joint Liquidators, Email: chris.newell@quantuma.com Tel: 01628 478100. Alternative contact: Bethan Bryant, Email: bethan.bryant@quantuma.com, Tel: 01628 478 100.
 
Initiating party Event Type
Defending partyHARTE-HANKS GLOBAL ADDRESS LIMITEDEvent Date2016-09-28
Following the deadline for written resolutions on 28 September 2016 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Christopher Newell , (IP No. 13690) and Frank Wessely , (IP No. 7788) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS Licensed Insolvency Practitioners, be appointed Joint Liquidators of the Companies, and that they act jointly and severally. For further details contact: The Joint Liquidators, Email: chris.newell@quantuma.com Tel: 01628 478100. Alternative contact: Bethan Bryant, Email: bethan.bryant@quantuma.com, Tel: 01628 478 100.
 
Initiating party Event Type
Defending partyHARTE-HANKS GLOBAL ADDRESS LIMITEDEvent Date2016-09-28
Following the deadline for written resolutions on 28 September 2016 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Christopher Newell , (IP No. 13690) and Frank Wessely , (IP No. 7788) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS Licensed Insolvency Practitioners, be appointed Joint Liquidators of the Companies, and that they act jointly and severally. For further details contact: The Joint Liquidators, Email: chris.newell@quantuma.com Tel: 01628 478100. Alternative contact: Bethan Bryant, Email: bethan.bryant@quantuma.com, Tel: 01628 478 100.
 
Initiating party Event Type
Defending partyHARTE-HANKS GLOBAL ADDRESS LIMITEDEvent Date2016-09-28
Christopher Newell , (IP No. 13690) and Frank Wessely , (IP No. 7788) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . : For further details contact: The Joint Liquidators, Email: chris.newell@quantuma.com Tel: 01628 478100. Alternative contact: Bethan Bryant, Email: bethan.bryant@quantuma.com, Tel: 01628 478 100.
 
Initiating party Event Type
Defending partyHARTE-HANKS GLOBAL ADDRESS LIMITEDEvent Date2016-09-28
Christopher Newell , (IP No. 13690) and Frank Wessely , (IP No. 7788) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . : For further details contact: The Joint Liquidators, Email: chris.newell@quantuma.com Tel: 01628 478100. Alternative contact: Bethan Bryant, Email: bethan.bryant@quantuma.com, Tel: 01628 478 100.
 
Initiating party Event Type
Defending partyHARTE-HANKS GLOBAL ADDRESS LIMITEDEvent Date2016-09-28
Christopher Newell , (IP No. 13690) and Frank Wessely , (IP No. 7788) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . : For further details contact: The Joint Liquidators, Email: chris.newell@quantuma.com Tel: 01628 478100. Alternative contact: Bethan Bryant, Email: bethan.bryant@quantuma.com, Tel: 01628 478 100.
 
Initiating party Event Type
Defending partyHARTE-HANKS GLOBAL ADDRESS LIMITEDEvent Date2016-09-28
Christopher Newell , (IP No. 13690) and Frank Wessely , (IP No. 7788) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . : For further details contact: The Joint Liquidators, Email: chris.newell@quantuma.com Tel: 01628 478100. Alternative contact: Bethan Bryant, Email: bethan.bryant@quantuma.com, Tel: 01628 478 100.
 
Initiating party Event Type
Defending partyHARTE-HANKS GLOBAL ADDRESS LIMITEDEvent Date2016-09-28
Christopher Newell , (IP No. 13690) and Frank Wessely , (IP No. 7788) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . : For further details contact: The Joint Liquidators, Email: chris.newell@quantuma.com Tel: 01628 478100. Alternative contact: Bethan Bryant, Email: bethan.bryant@quantuma.com, Tel: 01628 478 100.
 
Initiating party Event Type
Defending partyHARTE-HANKS GLOBAL ADDRESS LIMITEDEvent Date2016-09-28
Notice is hereby given that the creditors of the above named Companies, which are being voluntarily wound up, are invited to prove their debts on or before 31 October 2016 by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Christopher Newell at 81 Station Road, Marlow, Buckinghamshire SL7 1NS and, if so required by notice in writing from the creditor of the companies or by the Solicitors of the creditor, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of Appointment: 28 September 2016 Office Holder details: Christopher Newell , (IP No. 13690) and Frank Wessely , (IP No. 7788) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . For further details contact: The Joint Liquidators, Email: chris.newell@quantuma.com Tel: 01628 478100. Alternative contact: Bethan Bryant, Email: bethan.bryant@quantuma.com, Tel: 01628 478 100.
 
Initiating party Event Type
Defending partyHARTE-HANKS GLOBAL ADDRESS LIMITEDEvent Date2016-09-28
Notice is hereby given that the creditors of the above named Companies, which are being voluntarily wound up, are invited to prove their debts on or before 31 October 2016 by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Christopher Newell at 81 Station Road, Marlow, Buckinghamshire SL7 1NS and, if so required by notice in writing from the creditor of the companies or by the Solicitors of the creditor, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of Appointment: 28 September 2016 Office Holder details: Christopher Newell , (IP No. 13690) and Frank Wessely , (IP No. 7788) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . For further details contact: The Joint Liquidators, Email: chris.newell@quantuma.com Tel: 01628 478100. Alternative contact: Bethan Bryant, Email: bethan.bryant@quantuma.com, Tel: 01628 478 100.
 
Initiating party Event Type
Defending partyHARTE-HANKS GLOBAL ADDRESS LIMITEDEvent Date2016-09-28
Notice is hereby given that the creditors of the above named Companies, which are being voluntarily wound up, are invited to prove their debts on or before 31 October 2016 by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Christopher Newell at 81 Station Road, Marlow, Buckinghamshire SL7 1NS and, if so required by notice in writing from the creditor of the companies or by the Solicitors of the creditor, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of Appointment: 28 September 2016 Office Holder details: Christopher Newell , (IP No. 13690) and Frank Wessely , (IP No. 7788) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . For further details contact: The Joint Liquidators, Email: chris.newell@quantuma.com Tel: 01628 478100. Alternative contact: Bethan Bryant, Email: bethan.bryant@quantuma.com, Tel: 01628 478 100.
 
Initiating party Event Type
Defending partyHARTE-HANKS GLOBAL ADDRESS LIMITEDEvent Date2016-09-28
Notice is hereby given that the creditors of the above named Companies, which are being voluntarily wound up, are invited to prove their debts on or before 31 October 2016 by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Christopher Newell at 81 Station Road, Marlow, Buckinghamshire SL7 1NS and, if so required by notice in writing from the creditor of the companies or by the Solicitors of the creditor, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of Appointment: 28 September 2016 Office Holder details: Christopher Newell , (IP No. 13690) and Frank Wessely , (IP No. 7788) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . For further details contact: The Joint Liquidators, Email: chris.newell@quantuma.com Tel: 01628 478100. Alternative contact: Bethan Bryant, Email: bethan.bryant@quantuma.com, Tel: 01628 478 100.
 
Initiating party Event Type
Defending partyHARTE-HANKS GLOBAL ADDRESS LIMITEDEvent Date2016-09-28
Notice is hereby given that the creditors of the above named Companies, which are being voluntarily wound up, are invited to prove their debts on or before 31 October 2016 by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Christopher Newell at 81 Station Road, Marlow, Buckinghamshire SL7 1NS and, if so required by notice in writing from the creditor of the companies or by the Solicitors of the creditor, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of Appointment: 28 September 2016 Office Holder details: Christopher Newell , (IP No. 13690) and Frank Wessely , (IP No. 7788) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . For further details contact: The Joint Liquidators, Email: chris.newell@quantuma.com Tel: 01628 478100. Alternative contact: Bethan Bryant, Email: bethan.bryant@quantuma.com, Tel: 01628 478 100.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARTE-HANKS GLOBAL ADDRESS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARTE-HANKS GLOBAL ADDRESS LIMITED any grants or awards.
Ownership
    • HARTE HANKS COMMUNICATIONS INC : Ultimate parent company :
      • Global Address Ltd
      • Harte Hanks Global Address Ltd
      • Harte-Hanks Global Address Limited
      • Harte Hanks Trillium UK Ltd
      • Harte-Hanks Trillium UK Limited
      • Harte Hanks UK Ltd
      • Harte-Hanks UK Limited
      • Optima Global Data Services Limited
      • Optima Global Data Services Ltd
      • Harte Hanks CRM Services UK Ltd
      • Harte-Hanks CRM Services UK Limited
      • Harte Hanks Ltd
      • Harte-Hanks Limited
      • Harte Hanks Market Intelligence Ltd
      • Harte-Hanks Market Intelligence Limited
      • Harte Hanks UK Ltd
      • Harte-Hanks UK Limited
      • Information for Marketing (shell Corp)
      • Information for Marketing (shell corporation)
      • Information for Marketing Limited
      • Information for Marketing Ltd
      • Mason Zimbler Limited
      • Mason Zimbler Ltd
      • ODM Holdings Ltd
      • S&D Marketing Limited
      • S&D Marketing Ltd
      • Information Arts (UK) Limited
      • Information Arts (UK) Ltd
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.