DIS.CO.UK LIMITED
ALTON

Hellopages » Hampshire » East Hampshire » GU34 1HG

Company number 04164431
Status Active
Incorporation Date 21 February 2001
Company Type Private Limited Company
Address MARKET HOUSE, 21 LENTEN STREET, ALTON, HAMPSHIRE, GU34 1HG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 2 . The most likely internet sites of DIS.CO.UK LIMITED are www.discouk.co.uk, and www.dis-co-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Hook Rail Station is 9.1 miles; to Basingstoke Rail Station is 9.5 miles; to Petersfield Rail Station is 10 miles; to Fleet Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dis Co Uk Limited is a Private Limited Company. The company registration number is 04164431. Dis Co Uk Limited has been working since 21 February 2001. The present status of the company is Active. The registered address of Dis Co Uk Limited is Market House 21 Lenten Street Alton Hampshire Gu34 1hg. . LIVESEY, Samantha Evelyn is a Secretary of the company. LIVESEY, Steven David is a Director of the company. Secretary SISSON, Mark Andrew Mallaby has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director HAWKER, Anthony Edward has been resigned. Director SISSON, Mark Andrew Mallaby has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LIVESEY, Samantha Evelyn
Appointed Date: 17 December 2003

Director
LIVESEY, Steven David
Appointed Date: 17 December 2003
67 years old

Resigned Directors

Secretary
SISSON, Mark Andrew Mallaby
Resigned: 18 December 2003
Appointed Date: 21 February 2001

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 21 February 2001
Appointed Date: 21 February 2001

Director
HAWKER, Anthony Edward
Resigned: 18 December 2003
Appointed Date: 21 February 2001
69 years old

Director
SISSON, Mark Andrew Mallaby
Resigned: 18 December 2003
Appointed Date: 21 February 2001
68 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 21 February 2001
Appointed Date: 21 February 2001

Persons With Significant Control

Mr Steven David Livesey
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – 75% or more

DIS.CO.UK LIMITED Events

06 Mar 2017
Confirmation statement made on 21 February 2017 with updates
28 Jun 2016
Total exemption small company accounts made up to 29 February 2016
10 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2

29 May 2015
Total exemption small company accounts made up to 28 February 2015
09 Mar 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2

...
... and 36 more events
09 May 2001
Registered office changed on 09/05/01 from: heathcote house 136 hagley road edgbaston birmingham B16 9PN
01 Mar 2001
Director resigned
01 Mar 2001
Secretary resigned
01 Mar 2001
Registered office changed on 01/03/01 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW
21 Feb 2001
Incorporation