DTL BROADCAST LIMITED
KINGSCLERE

Hellopages » Hampshire » Basingstoke and Deane » RG20 4SW

Company number 02518517
Status Active
Incorporation Date 4 July 1990
Company Type Private Limited Company
Address 12 QUEEN ELEANOR HOUSE, KINGSCLERE PARK, KINGSCLERE, BERKSHIRE, UNITED KINGDOM, RG20 4SW
Home Country United Kingdom
Nature of Business 26400 - Manufacture of consumer electronics
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Registered office address changed from Johnson's Estate Silverdale Road Hayes Middlesex UB3 3BA to 12 Queen Eleanor House Kingsclere Park Kingsclere Berkshire RG20 4SW on 10 November 2016; Termination of appointment of Anwar Sultan as a director on 17 October 2016. The most likely internet sites of DTL BROADCAST LIMITED are www.dtlbroadcast.co.uk, and www.dtl-broadcast.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. The distance to to Newbury Racecourse Rail Station is 5.3 miles; to Midgham Rail Station is 5.5 miles; to Newbury Rail Station is 5.6 miles; to Micheldever Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dtl Broadcast Limited is a Private Limited Company. The company registration number is 02518517. Dtl Broadcast Limited has been working since 04 July 1990. The present status of the company is Active. The registered address of Dtl Broadcast Limited is 12 Queen Eleanor House Kingsclere Park Kingsclere Berkshire United Kingdom Rg20 4sw. . COLE, Kim is a Secretary of the company. HATHAWAY, Stephen Mark is a Director of the company. Secretary BURRELL, James has been resigned. Secretary SULTAN, Anwar has been resigned. Director ASHLEY, Nicholas Charles Andrew has been resigned. Director BURRELL, James has been resigned. Director MCHUGH, Michael Harry has been resigned. Director OFFLEY-SHORE, Victor Gerald Anthony has been resigned. Director PANESAR, Satbachan Singh has been resigned. Director SULTAN, Anwar has been resigned. The company operates in "Manufacture of consumer electronics".


Current Directors

Secretary
COLE, Kim
Appointed Date: 02 July 2009

Director
HATHAWAY, Stephen Mark
Appointed Date: 11 October 2016
66 years old

Resigned Directors

Secretary
BURRELL, James
Resigned: 29 May 2002

Secretary
SULTAN, Anwar
Resigned: 02 July 2009
Appointed Date: 29 May 2002

Director
ASHLEY, Nicholas Charles Andrew
Resigned: 14 November 1995
64 years old

Director
BURRELL, James
Resigned: 29 May 2002
86 years old

Director
MCHUGH, Michael Harry
Resigned: 02 July 2009
79 years old

Director
OFFLEY-SHORE, Victor Gerald Anthony
Resigned: 25 April 2002
72 years old

Director
PANESAR, Satbachan Singh
Resigned: 18 July 2003
Appointed Date: 14 October 1992
79 years old

Director
SULTAN, Anwar
Resigned: 17 October 2016
75 years old

Persons With Significant Control

Mr Stephen Mark Hathaway
Notified on: 17 October 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Anwar Sultan
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DTL BROADCAST LIMITED Events

19 Jan 2017
Confirmation statement made on 18 January 2017 with updates
10 Nov 2016
Registered office address changed from Johnson's Estate Silverdale Road Hayes Middlesex UB3 3BA to 12 Queen Eleanor House Kingsclere Park Kingsclere Berkshire RG20 4SW on 10 November 2016
09 Nov 2016
Termination of appointment of Anwar Sultan as a director on 17 October 2016
09 Nov 2016
Appointment of Mr Stephen Mark Hathaway as a director on 11 October 2016
30 Aug 2016
Confirmation statement made on 4 July 2016 with updates
...
... and 84 more events
24 Sep 1990
Director resigned;new director appointed

24 Sep 1990
Secretary resigned;new secretary appointed;new director appointed

12 Sep 1990
Registered office changed on 12/09/90 from: 2 baches street london N1 6UB

20 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Jul 1990
Incorporation

DTL BROADCAST LIMITED Charges

13 June 1991
Debenture
Delivered: 2 July 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures) (see form 395 for full details)…