DIGITAL AUTOMOTIVE LIMITED
WISBECH

Hellopages » Cambridgeshire » Fenland » PE13 4PS

Company number 03262430
Status Active
Incorporation Date 11 October 1996
Company Type Private Limited Company
Address 21 JOHN BENDS WAY, PARSON DROVE, WISBECH, ENGLAND, PE13 4PS
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Spalding Business Centre Church Street Spalding Lincolnshire PE11 2PB to 21 John Bends Way Parson Drove Wisbech PE13 4PS on 8 December 2016; Secretary's details changed for Mrs Sandra Waters on 25 October 2016. The most likely internet sites of DIGITAL AUTOMOTIVE LIMITED are www.digitalautomotive.co.uk, and www.digital-automotive.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Whittlesea Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Digital Automotive Limited is a Private Limited Company. The company registration number is 03262430. Digital Automotive Limited has been working since 11 October 1996. The present status of the company is Active. The registered address of Digital Automotive Limited is 21 John Bends Way Parson Drove Wisbech England Pe13 4ps. . WATERS, Sandra is a Secretary of the company. WATERS, Michael John is a Director of the company. WATERS, Sandra is a Director of the company. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Secretary LACEY, Susan Mary has been resigned. Secretary WATERS, Emma Louise has been resigned. Nominee Director FNCS LIMITED has been resigned. Director ROBINSON, Christopher Roy has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
WATERS, Sandra
Appointed Date: 01 January 2008

Director
WATERS, Michael John
Appointed Date: 05 July 2001
72 years old

Director
WATERS, Sandra
Appointed Date: 24 November 1998
80 years old

Resigned Directors

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 11 October 1996
Appointed Date: 11 October 1996

Secretary
LACEY, Susan Mary
Resigned: 24 November 1998
Appointed Date: 11 October 1996

Secretary
WATERS, Emma Louise
Resigned: 01 January 2008
Appointed Date: 24 November 1998

Nominee Director
FNCS LIMITED
Resigned: 11 October 1996
Appointed Date: 11 October 1996

Director
ROBINSON, Christopher Roy
Resigned: 22 November 1998
Appointed Date: 11 October 1996
77 years old

Persons With Significant Control

Mr Mike Waters
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sandra Waters
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DIGITAL AUTOMOTIVE LIMITED Events

24 Jan 2017
Total exemption small company accounts made up to 31 March 2016
08 Dec 2016
Registered office address changed from Spalding Business Centre Church Street Spalding Lincolnshire PE11 2PB to 21 John Bends Way Parson Drove Wisbech PE13 4PS on 8 December 2016
25 Oct 2016
Secretary's details changed for Mrs Sandra Waters on 25 October 2016
25 Oct 2016
Confirmation statement made on 11 October 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 58 more events
21 Oct 1996
New secretary appointed
21 Oct 1996
New director appointed
21 Oct 1996
Director resigned
21 Oct 1996
Secretary resigned
11 Oct 1996
Incorporation