DIGBY DYKE LIMITED
MALVERN

Hellopages » Worcestershire » Malvern Hills » WR14 4AJ

Company number 05262658
Status Active
Incorporation Date 18 October 2004
Company Type Private Limited Company
Address 54 KING EDWARDS ROAD, MALVERN, WORCESTERSHIRE, WR14 4AJ
Home Country United Kingdom
Nature of Business 13300 - Finishing of textiles
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Appointment of Mr Roger Andrew Stuart Mcgill as a secretary on 1 July 2016; Termination of appointment of Alan John Downs as a secretary on 30 June 2016. The most likely internet sites of DIGBY DYKE LIMITED are www.digbydyke.co.uk, and www.digby-dyke.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Great Malvern Rail Station is 1.4 miles; to Ledbury Rail Station is 5.1 miles; to Worcester Foregate Street Rail Station is 8.6 miles; to Worcester Shrub Hill Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Digby Dyke Limited is a Private Limited Company. The company registration number is 05262658. Digby Dyke Limited has been working since 18 October 2004. The present status of the company is Active. The registered address of Digby Dyke Limited is 54 King Edwards Road Malvern Worcestershire Wr14 4aj. . MCGILL, Roger Andrew Stuart is a Secretary of the company. LOW, Robert William is a Director of the company. MCGILL, Roger Andrew Stuart is a Director of the company. ROWAN, Hamish David is a Director of the company. Secretary DOWNS, Alan John has been resigned. Secretary DYKE, Lindsay Ann has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director DOWNS, Alan John has been resigned. Director DYKE, Digby Arthur has been resigned. Director ROWAN, Robert Michael has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Finishing of textiles".


Current Directors

Secretary
MCGILL, Roger Andrew Stuart
Appointed Date: 01 July 2016

Director
LOW, Robert William
Appointed Date: 17 July 2009
68 years old

Director
MCGILL, Roger Andrew Stuart
Appointed Date: 12 October 2015
45 years old

Director
ROWAN, Hamish David
Appointed Date: 20 June 2014
41 years old

Resigned Directors

Secretary
DOWNS, Alan John
Resigned: 30 June 2016
Appointed Date: 17 July 2009

Secretary
DYKE, Lindsay Ann
Resigned: 17 July 2009
Appointed Date: 18 October 2004

Nominee Secretary
JPCORS LIMITED
Resigned: 18 October 2004
Appointed Date: 18 October 2004

Director
DOWNS, Alan John
Resigned: 13 October 2015
Appointed Date: 17 July 2009
73 years old

Director
DYKE, Digby Arthur
Resigned: 16 February 2012
Appointed Date: 18 October 2004
80 years old

Director
ROWAN, Robert Michael
Resigned: 20 June 2014
Appointed Date: 17 July 2009
74 years old

Nominee Director
JPCORD LIMITED
Resigned: 18 October 2004
Appointed Date: 18 October 2004

Persons With Significant Control

Enr Dissolution Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DIGBY DYKE LIMITED Events

03 Nov 2016
Confirmation statement made on 18 October 2016 with updates
07 Jul 2016
Appointment of Mr Roger Andrew Stuart Mcgill as a secretary on 1 July 2016
07 Jul 2016
Termination of appointment of Alan John Downs as a secretary on 30 June 2016
07 Apr 2016
Accounts for a small company made up to 30 June 2015
27 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100

...
... and 43 more events
18 Nov 2004
New secretary appointed
18 Nov 2004
New director appointed
25 Oct 2004
Director resigned
25 Oct 2004
Secretary resigned
18 Oct 2004
Incorporation

DIGBY DYKE LIMITED Charges

21 November 2013
Charge code 0526 2658 0001
Delivered: 6 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…