DIGGER ELECTRONICS LIMITED
WATERLOOVILLE

Hellopages » Hampshire » Havant » PO8 8TH

Company number 03116987
Status Active
Incorporation Date 23 October 1995
Company Type Private Limited Company
Address 21 OAKMONT DRIVE, WATERLOOVILLE, HAMPSHIRE, PO8 8TH
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 100 . The most likely internet sites of DIGGER ELECTRONICS LIMITED are www.diggerelectronics.co.uk, and www.digger-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Digger Electronics Limited is a Private Limited Company. The company registration number is 03116987. Digger Electronics Limited has been working since 23 October 1995. The present status of the company is Active. The registered address of Digger Electronics Limited is 21 Oakmont Drive Waterlooville Hampshire Po8 8th. . BENTON, John Christopher is a Secretary of the company. BENTON, Gloria Florence is a Director of the company. RAYNER, Elizabeth is a Director of the company. Secretary BENTON, Gloria Florence has been resigned. Secretary BENTON, Joan Dorothy Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENTON, Joan Dorothy Mary has been resigned. Director BENTON, Ronald William has been resigned. Director FLOOD, Patrick John has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
BENTON, John Christopher
Appointed Date: 31 October 2002

Director
BENTON, Gloria Florence
Appointed Date: 03 June 2013
72 years old

Director
RAYNER, Elizabeth
Appointed Date: 18 October 2006
66 years old

Resigned Directors

Secretary
BENTON, Gloria Florence
Resigned: 31 October 2002
Appointed Date: 27 October 1997

Secretary
BENTON, Joan Dorothy Mary
Resigned: 27 October 1997
Appointed Date: 23 October 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 October 1995
Appointed Date: 23 October 1995

Director
BENTON, Joan Dorothy Mary
Resigned: 01 September 2003
Appointed Date: 27 October 1997
101 years old

Director
BENTON, Ronald William
Resigned: 02 November 2005
Appointed Date: 27 October 1997
103 years old

Director
FLOOD, Patrick John
Resigned: 01 December 2011
Appointed Date: 23 October 1995
107 years old

Persons With Significant Control

Mrs Gloria Florence Benton
Notified on: 1 June 2016
72 years old
Nature of control: Ownership of shares – 75% or more

DIGGER ELECTRONICS LIMITED Events

02 Nov 2016
Confirmation statement made on 23 October 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
27 Oct 2014
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100

...
... and 53 more events
28 Feb 1997
Registered office changed on 28/02/97 from: 43C stakes hill road waterlooville hampshire PO7 7LA
29 Oct 1996
Return made up to 23/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed

22 Nov 1995
Accounting reference date notified as 31/12
27 Oct 1995
Secretary resigned

23 Oct 1995
Incorporation