DCI GROUP LIMITED
SUFFOLK INHOCO 4180 LIMITED

Hellopages » Suffolk » Mid Suffolk » IP14 1NN

Company number 06075987
Status Active
Incorporation Date 31 January 2007
Company Type Private Limited Company
Address VIOLET HILL ROAD, STOWMARKET, SUFFOLK, IP14 1NN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Group of companies' accounts made up to 31 December 2016; Confirmation statement made on 27 January 2017 with updates; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of DCI GROUP LIMITED are www.dcigroup.co.uk, and www.dci-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Needham Market Rail Station is 3.9 miles; to Elmswell Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dci Group Limited is a Private Limited Company. The company registration number is 06075987. Dci Group Limited has been working since 31 January 2007. The present status of the company is Active. The registered address of Dci Group Limited is Violet Hill Road Stowmarket Suffolk Ip14 1nn. . HOBSON, Simon Eric is a Secretary of the company. BIGGIN, Debra is a Director of the company. BIGGIN, John Antony William is a Director of the company. HOBSON, Lisa Caroline is a Director of the company. HOBSON, Simon Eric is a Director of the company. Secretary A G SECRETARIAL LIMITED has been resigned. Director CRABTREE, John Rawcliffe Airey has been resigned. Director EASTHAM, Natalie Jane has been resigned. Director HALL, David Stanley has been resigned. Director PERERA, Lasitha Nuwan Vincent has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HOBSON, Simon Eric
Appointed Date: 22 March 2007

Director
BIGGIN, Debra
Appointed Date: 14 July 2015
63 years old

Director
BIGGIN, John Antony William
Appointed Date: 22 March 2007
64 years old

Director
HOBSON, Lisa Caroline
Appointed Date: 14 July 2015
56 years old

Director
HOBSON, Simon Eric
Appointed Date: 22 March 2007
59 years old

Resigned Directors

Secretary
A G SECRETARIAL LIMITED
Resigned: 22 March 2007
Appointed Date: 31 January 2007

Director
CRABTREE, John Rawcliffe Airey
Resigned: 15 December 2015
Appointed Date: 01 January 2008
76 years old

Director
EASTHAM, Natalie Jane
Resigned: 21 December 2011
Appointed Date: 26 January 2009
52 years old

Director
HALL, David Stanley
Resigned: 07 April 2015
Appointed Date: 22 March 2007
71 years old

Director
PERERA, Lasitha Nuwan Vincent
Resigned: 14 November 2008
Appointed Date: 30 July 2007
48 years old

Director
INHOCO FORMATIONS LIMITED
Resigned: 22 March 2007
Appointed Date: 31 January 2007

Persons With Significant Control

Mr John Antony William Biggin
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Simon Eric Hobson
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DCI GROUP LIMITED Events

26 Apr 2017
Group of companies' accounts made up to 31 December 2016
30 Jan 2017
Confirmation statement made on 27 January 2017 with updates
08 Apr 2016
Group of companies' accounts made up to 31 December 2015
05 Apr 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 420,000

15 Dec 2015
Termination of appointment of John Rawcliffe Airey Crabtree as a director on 15 December 2015
...
... and 51 more events
25 Apr 2007
Registered office changed on 25/04/07 from: 150 aldersgate street london EC1A 4EJ
23 Apr 2007
Company name changed inhoco 4180 LIMITED\certificate issued on 23/04/07
23 Apr 2007
Resolutions
  • RES13 ‐ Re facility agreement 05/04/07

12 Apr 2007
Particulars of mortgage/charge
31 Jan 2007
Incorporation

DCI GROUP LIMITED Charges

30 June 2014
Charge code 0607 5987 0005
Delivered: 2 July 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
21 December 2011
Debenture
Delivered: 30 December 2011
Status: Satisfied on 2 July 2014
Persons entitled: Scania Finance Great Britain Limited
Description: Fixed and floating charge over the undertaking and all…
23 March 2009
Key-man life policy deed of assignment
Delivered: 28 March 2009
Status: Satisfied on 23 December 2011
Persons entitled: Total Capital Partners Fund 1 LP
Description: The key-man policies, lives assures david stanley hall…
9 March 2009
Guarantee & debenture
Delivered: 21 March 2009
Status: Satisfied on 23 December 2011
Persons entitled: Total Capital Partners Fund I LP Acting by Its General Partner Total Capital Partners General Partner LP Acting by Its General Partner Total Capital Partners Gp Limited
Description: Fixed and floating charge over the undertaking and all…
5 April 2007
Guarantee & debenture
Delivered: 12 April 2007
Status: Satisfied on 21 March 2009
Persons entitled: Glitnir Banki H.F.
Description: Fixed and floating charges over the undertaking and all…