D.I.G.B. LIMITED
BISHOPS STORTFORD

Hellopages » Hertfordshire » East Hertfordshire » CM23 2DH

Company number 04166078
Status Active
Incorporation Date 22 February 2001
Company Type Private Limited Company
Address 11-13 HOCKERILL STREET, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2DH
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 100 . The most likely internet sites of D.I.G.B. LIMITED are www.digb.co.uk, and www.d-i-g-b.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Stansted Airport Rail Station is 4.3 miles; to Harlow Mill Rail Station is 5.7 miles; to Harlow Town Rail Station is 6.8 miles; to Audley End Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D I G B Limited is a Private Limited Company. The company registration number is 04166078. D I G B Limited has been working since 22 February 2001. The present status of the company is Active. The registered address of D I G B Limited is 11 13 Hockerill Street Bishops Stortford Hertfordshire Cm23 2dh. . CATCHPOLE, Derek Brian is a Director of the company. CATCHPOLE, Ian Henry is a Director of the company. KOMODROMOU, Barry is a Director of the company. Secretary CATCHPOLE, Gillian Elizabeth has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Director
CATCHPOLE, Derek Brian
Appointed Date: 22 February 2001
76 years old

Director
CATCHPOLE, Ian Henry
Appointed Date: 01 July 2004
48 years old

Director
KOMODROMOU, Barry
Appointed Date: 01 July 2004
56 years old

Resigned Directors

Secretary
CATCHPOLE, Gillian Elizabeth
Resigned: 24 November 2009
Appointed Date: 22 February 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 February 2001
Appointed Date: 22 February 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 February 2001
Appointed Date: 22 February 2001

Persons With Significant Control

Mr Derek Brian Catchpole
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Ian Henry Catchpole
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

Mr Barry Komodromou
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

D.I.G.B. LIMITED Events

12 Apr 2017
Confirmation statement made on 22 February 2017 with updates
08 Nov 2016
Total exemption small company accounts made up to 28 February 2016
31 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

18 Sep 2015
Total exemption small company accounts made up to 28 February 2015
18 Mar 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100

...
... and 46 more events
13 Mar 2001
Secretary resigned
13 Mar 2001
Director resigned
13 Mar 2001
New secretary appointed
13 Mar 2001
New director appointed
22 Feb 2001
Incorporation

D.I.G.B. LIMITED Charges

15 June 2005
Legal charge
Delivered: 16 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 89 yukon road turnford broxbourne herts t/no HD437370.
1 April 2003
Legal charge
Delivered: 4 April 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as 5 flandrian close,enfield island…
26 March 2003
Legal charge
Delivered: 2 April 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land adjoining 1 bilton way (known as 27 lytton avenue)…
5 October 2001
Legal charge
Delivered: 9 October 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 86 manton road enfield.
2 September 2001
Debenture
Delivered: 13 September 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…