DCS COPY PROTECTION LIMITED
STATION ROAD STEETON KEIGHLEY ECHOSTAR LIMITED COBCO (551) LIMITED

Hellopages » West Yorkshire » Bradford » BD20 6QW

Company number 04667708
Status Active
Incorporation Date 17 February 2003
Company Type Private Limited Company
Address BECKSIDE DESIGN CENTRE, MILLENNIUM BUSINESS PARK, STATION ROAD STEETON KEIGHLEY, WEST YORKSHIRE, BD20 6QW
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 1 . The most likely internet sites of DCS COPY PROTECTION LIMITED are www.dcscopyprotection.co.uk, and www.dcs-copy-protection.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Crossflatts Rail Station is 5.1 miles; to Skipton Rail Station is 5.2 miles; to Ilkley Rail Station is 5.5 miles; to Bingley Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dcs Copy Protection Limited is a Private Limited Company. The company registration number is 04667708. Dcs Copy Protection Limited has been working since 17 February 2003. The present status of the company is Active. The registered address of Dcs Copy Protection Limited is Beckside Design Centre Millennium Business Park Station Road Steeton Keighley West Yorkshire Bd20 6qw. . BEARIAULT, Mark is a Director of the company. LENOIR, Pascal is a Director of the company. NAESSENS, Wouter is a Director of the company. Secretary SAYEEDI, Nicholas has been resigned. Nominee Secretary COBBETTS (SECRETARIAL) LIMITED has been resigned. Director CHAUBERT, Eric Charles has been resigned. Nominee Director COBBETTS LIMITED has been resigned. Director DEFRANCO, James has been resigned. Director DODGE, Robert Stanton has been resigned. Director DUGAN, Michael Talmon has been resigned. Director ERGEN, Charles William has been resigned. Director HARDOUIN, Cedric has been resigned. Director JACKSON, Markus Wayne has been resigned. Director MANSON, Dean Alfred, Dr has been resigned. Director MOSKOWITZ, David Kevin has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
BEARIAULT, Mark
Appointed Date: 13 May 2015
54 years old

Director
LENOIR, Pascal
Appointed Date: 30 October 2015
65 years old

Director
NAESSENS, Wouter
Appointed Date: 22 September 2015
47 years old

Resigned Directors

Secretary
SAYEEDI, Nicholas
Resigned: 31 May 2012
Appointed Date: 11 April 2003

Nominee Secretary
COBBETTS (SECRETARIAL) LIMITED
Resigned: 11 April 2003
Appointed Date: 17 February 2003

Director
CHAUBERT, Eric Charles
Resigned: 30 October 2015
Appointed Date: 13 May 2015
59 years old

Nominee Director
COBBETTS LIMITED
Resigned: 11 April 2003
Appointed Date: 17 February 2003

Director
DEFRANCO, James
Resigned: 24 October 2008
Appointed Date: 11 April 2003
72 years old

Director
DODGE, Robert Stanton
Resigned: 31 May 2012
Appointed Date: 10 September 2007
57 years old

Director
DUGAN, Michael Talmon
Resigned: 13 May 2015
Appointed Date: 16 September 2010
76 years old

Director
ERGEN, Charles William
Resigned: 13 May 2015
Appointed Date: 11 April 2003
72 years old

Director
HARDOUIN, Cedric
Resigned: 30 October 2015
Appointed Date: 13 May 2015
51 years old

Director
JACKSON, Markus Wayne
Resigned: 16 September 2010
Appointed Date: 24 October 2008
64 years old

Director
MANSON, Dean Alfred, Dr
Resigned: 13 May 2015
Appointed Date: 31 May 2012
58 years old

Director
MOSKOWITZ, David Kevin
Resigned: 10 September 2007
Appointed Date: 11 April 2003
67 years old

DCS COPY PROTECTION LIMITED Events

24 Mar 2017
Confirmation statement made on 17 February 2017 with updates
14 Jul 2016
Full accounts made up to 31 December 2015
15 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1

06 Nov 2015
Appointment of Mr Pascal Lenoir as a director on 30 October 2015
06 Nov 2015
Termination of appointment of Eric Charles Chaubert as a director on 30 October 2015
...
... and 53 more events
24 Jul 2003
New secretary appointed
24 Jul 2003
Registered office changed on 24/07/03 from: ship canal house king street manchester M2 4WB
24 Jul 2003
Accounting reference date shortened from 29/02/04 to 31/12/03
07 Mar 2003
Company name changed cobco (551) LIMITED\certificate issued on 07/03/03
17 Feb 2003
Incorporation