DIGICO UK LIMITED
LEATHERHEAD CHESSINGTON AISLE VENTURES LIMITED

Hellopages » Greater London » Kingston upon Thames » KT9 2QL

Company number 04336508
Status Active
Incorporation Date 7 December 2001
Company Type Private Limited Company
Address UNIT 10, SILVERGLADE BUSINESS PARK, LEATHERHEAD CHESSINGTON, SURREY, KT9 2QL
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 7 December 2016 with updates; Appointment of Mr Hugh David Jones as a director on 30 April 2016. The most likely internet sites of DIGICO UK LIMITED are www.digicouk.co.uk, and www.digico-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Digico Uk Limited is a Private Limited Company. The company registration number is 04336508. Digico Uk Limited has been working since 07 December 2001. The present status of the company is Active. The registered address of Digico Uk Limited is Unit 10 Silverglade Business Park Leatherhead Chessington Surrey Kt9 2ql. . CULLETON, Helen Mary is a Secretary of the company. CULLETON, Helen Mary is a Director of the company. GORDON, James David is a Director of the company. JONES, Hugh David is a Director of the company. STADIUS, John Robert is a Director of the company. Secretary KEENER, David Alan has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary H S (NOMINEES) LIMITED has been resigned. Director BROGAARD, Lars has been resigned. Director CLAIR, Troy has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DECESARIS, Joseph Anthony has been resigned. Director DOYLE, Robert Ernest has been resigned. Director KEENER, David Alan has been resigned. Director PARRITT, Clive Anthony has been resigned. Director WADE, Eric has been resigned. Director WEBSTER, David Matthew has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
CULLETON, Helen Mary
Appointed Date: 25 January 2008

Director
CULLETON, Helen Mary
Appointed Date: 25 January 2008
61 years old

Director
GORDON, James David
Appointed Date: 24 January 2007
53 years old

Director
JONES, Hugh David
Appointed Date: 30 April 2016
67 years old

Director
STADIUS, John Robert
Appointed Date: 25 January 2008
69 years old

Resigned Directors

Secretary
KEENER, David Alan
Resigned: 06 July 2007
Appointed Date: 22 February 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 February 2002
Appointed Date: 07 December 2001

Secretary
H S (NOMINEES) LIMITED
Resigned: 06 July 2007
Appointed Date: 20 May 2002

Director
BROGAARD, Lars
Resigned: 06 July 2007
Appointed Date: 22 February 2002
70 years old

Director
CLAIR, Troy
Resigned: 06 July 2007
Appointed Date: 12 November 2002
64 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 22 February 2002
Appointed Date: 07 December 2001
35 years old

Director
DECESARIS, Joseph Anthony
Resigned: 03 October 2005
Appointed Date: 12 November 2002
68 years old

Director
DOYLE, Robert Ernest
Resigned: 01 November 2008
Appointed Date: 01 June 2002
80 years old

Director
KEENER, David Alan
Resigned: 06 July 2007
Appointed Date: 22 February 2002
60 years old

Director
PARRITT, Clive Anthony
Resigned: 30 April 2016
Appointed Date: 03 December 2007
82 years old

Director
WADE, Eric
Resigned: 09 November 2005
Appointed Date: 22 February 2002
64 years old

Director
WEBSTER, David Matthew
Resigned: 09 June 2012
Appointed Date: 25 January 2008
62 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 February 2002
Appointed Date: 07 December 2001

Persons With Significant Control

Digico Europe Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DIGICO UK LIMITED Events

09 Jan 2017
Full accounts made up to 31 March 2016
08 Dec 2016
Confirmation statement made on 7 December 2016 with updates
18 May 2016
Appointment of Mr Hugh David Jones as a director on 30 April 2016
18 May 2016
Termination of appointment of Clive Anthony Parritt as a director on 30 April 2016
31 Mar 2016
Auditor's resignation
...
... and 109 more events
08 May 2002
Secretary resigned;director resigned
08 May 2002
Director resigned
08 May 2002
New director appointed
28 Feb 2002
Company name changed aisle ventures LIMITED\certificate issued on 28/02/02
07 Dec 2001
Incorporation

DIGICO UK LIMITED Charges

7 August 2014
Charge code 0433 6508 0008
Delivered: 13 August 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent for the Beneficiaries)
Description: Property at unit 10 silverglade business park, chessington…
15 December 2011
Standard security executed on 9TH december 2011
Delivered: 22 December 2011
Status: Satisfied on 8 August 2014
Persons entitled: Hsbc Bank PLC
Description: All and whole unit 0 east baird road glenrothes t/no…
9 December 2011
Debenture
Delivered: 15 December 2011
Status: Satisfied on 8 August 2014
Persons entitled: Hsbc Bank PLC as Security Agent
Description: Fixed and floating charge over the undertaking and all…
9 July 2007
Standard security which was presented for registration in scotland on 16 july 2007
Delivered: 23 July 2007
Status: Satisfied on 13 July 2013
Persons entitled: Matrix Private Equity Partners LLP
Description: Unit 0 (east) baird road glenrothes t/n FFE55182.
9 July 2007
Debenture
Delivered: 18 July 2007
Status: Satisfied on 5 January 2012
Persons entitled: Matrix Private Equity Partners LLP as Trustee for the Loan Stockholders
Description: Fixed and floating charges over the undertaking and all…
16 April 2004
Rent deposit deed
Delivered: 5 May 2004
Status: Satisfied on 3 October 2007
Persons entitled: Creative Technology Limited
Description: £34,720.00 rent deposit as security for the performance of…
9 May 2002
A standard security which was presented for registration in scotland on 4THE june 2002 and
Delivered: 11 June 2002
Status: Satisfied on 3 October 2007
Persons entitled: National Westminster Bank PLC
Description: Area or piece of ground extending to 0.517 acres in…
9 May 2002
Debenture
Delivered: 21 May 2002
Status: Satisfied on 3 October 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…