DIGIPRO LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME16 0FZ

Company number 03867567
Status Active
Incorporation Date 28 October 1999
Company Type Private Limited Company
Address NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, KENT, ME16 0FZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Statement of company's objects. The most likely internet sites of DIGIPRO LIMITED are www.digipro.co.uk, and www.digipro.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Bearsted Rail Station is 3.6 miles; to Chatham Rail Station is 6.2 miles; to Rochester Rail Station is 6.4 miles; to Gillingham (Kent) Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Digipro Limited is a Private Limited Company. The company registration number is 03867567. Digipro Limited has been working since 28 October 1999. The present status of the company is Active. The registered address of Digipro Limited is Nimbus House Liphook Way 20 20 Business Park Maidstone Kent Me16 0fz. . PIERPOINT, Alan is a Secretary of the company. COLLINS, Jason Patrick is a Director of the company. RANDALL, Martin Keith is a Director of the company. Secretary SALVIN, Andrew John has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director FERDINAND, Barry Trevor has been resigned. Director MERRITT, Timothy David has been resigned. Director MOLLOY, Gregory Francis has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director PUDDICK, Roger Charles has been resigned. Director SALVIN, Andrew John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PIERPOINT, Alan
Appointed Date: 04 January 2008

Director
COLLINS, Jason Patrick
Appointed Date: 04 January 2008
55 years old

Director
RANDALL, Martin Keith
Appointed Date: 04 April 2013
66 years old

Resigned Directors

Secretary
SALVIN, Andrew John
Resigned: 04 January 2008
Appointed Date: 28 October 1999

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 28 October 1999
Appointed Date: 28 October 1999

Director
FERDINAND, Barry Trevor
Resigned: 02 September 2016
Appointed Date: 04 January 2008
61 years old

Director
MERRITT, Timothy David
Resigned: 04 January 2008
Appointed Date: 01 November 2006
64 years old

Director
MOLLOY, Gregory Francis
Resigned: 04 January 2008
Appointed Date: 28 October 1999
54 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 28 October 1999
Appointed Date: 28 October 1999

Director
PUDDICK, Roger Charles
Resigned: 04 January 2008
Appointed Date: 01 November 2006
73 years old

Director
SALVIN, Andrew John
Resigned: 04 January 2008
Appointed Date: 28 October 1999
56 years old

Persons With Significant Control

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

DIGIPRO LIMITED Events

31 Oct 2016
Confirmation statement made on 28 October 2016 with updates
27 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

27 Oct 2016
Statement of company's objects
23 Sep 2016
Termination of appointment of Barry Trevor Ferdinand as a director on 2 September 2016
30 Aug 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 63 more events
23 Mar 2000
Secretary resigned
23 Mar 2000
Director resigned
23 Mar 2000
New secretary appointed;new director appointed
23 Mar 2000
New director appointed
28 Oct 1999
Incorporation

DIGIPRO LIMITED Charges

19 April 2007
Debenture
Delivered: 20 April 2007
Status: Satisfied on 3 April 2008
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
23 July 2002
Debenture
Delivered: 1 August 2002
Status: Satisfied on 2 April 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…