DISPLAY TECHNOLOGY LIMITED
CHATHAM

Hellopages » Kent » Medway » ME5 8LF

Company number 04199294
Status Active
Incorporation Date 12 April 2001
Company Type Private Limited Company
Address 5 THE OAKS BUSINESS VILLAGE, REVENGE ROAD, LORDSWOOD, CHATHAM, KENT, ME5 8LF
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 47410 - Retail sale of computers, peripheral units and software in specialised stores
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Termination of appointment of Werner Schubert as a director on 1 October 2016; Full accounts made up to 31 December 2015; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 50,000 . The most likely internet sites of DISPLAY TECHNOLOGY LIMITED are www.displaytechnology.co.uk, and www.display-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Display Technology Limited is a Private Limited Company. The company registration number is 04199294. Display Technology Limited has been working since 12 April 2001. The present status of the company is Active. The registered address of Display Technology Limited is 5 The Oaks Business Village Revenge Road Lordswood Chatham Kent Me5 8lf. . MURTON, Richard is a Director of the company. Secretary BARTRAM, Christopher Lee Leonard has been resigned. Secretary BARTRAM, Natalie Anne has been resigned. Secretary KRAUSE, Frank has been resigned. Secretary STEVENS, Marian Ann has been resigned. Director BARTRAM, Christopher Lee Leonard has been resigned. Director KRAUSE, Frank has been resigned. Director SCHUBERT, Werner has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
MURTON, Richard
Appointed Date: 02 December 2008
56 years old

Resigned Directors

Secretary
BARTRAM, Christopher Lee Leonard
Resigned: 10 March 2009
Appointed Date: 12 April 2007

Secretary
BARTRAM, Natalie Anne
Resigned: 12 April 2007
Appointed Date: 21 May 2001

Secretary
KRAUSE, Frank
Resigned: 20 May 2001
Appointed Date: 12 April 2001

Secretary
STEVENS, Marian Ann
Resigned: 12 April 2001
Appointed Date: 12 April 2001

Director
BARTRAM, Christopher Lee Leonard
Resigned: 10 March 2009
Appointed Date: 12 April 2001
59 years old

Director
KRAUSE, Frank
Resigned: 31 December 2005
Appointed Date: 12 April 2001
62 years old

Director
SCHUBERT, Werner
Resigned: 01 October 2016
Appointed Date: 01 January 2006
67 years old

DISPLAY TECHNOLOGY LIMITED Events

04 Oct 2016
Termination of appointment of Werner Schubert as a director on 1 October 2016
20 Jul 2016
Full accounts made up to 31 December 2015
13 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 50,000

27 Apr 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 50,000

21 Apr 2015
Accounts for a small company made up to 31 December 2014
...
... and 51 more events
31 Oct 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

07 Jun 2001
New secretary appointed
25 May 2001
Secretary resigned
23 Apr 2001
Secretary resigned
12 Apr 2001
Incorporation

DISPLAY TECHNOLOGY LIMITED Charges

12 March 2004
Debenture
Delivered: 17 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…