DISPLAYMATICS HOLDINGS LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK14 6EW

Company number 00733686
Status Active
Incorporation Date 28 August 1962
Company Type Private Limited Company
Address BIRCH HOUSE, WOODLANDS BUSINESS PARK, MILTON KEYNES, BUCKINGHAMSHIRE, ENGLAND, MK14 6EW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Accounts for a dormant company made up to 11 June 2016; Confirmation statement made on 31 December 2016 with updates; Register inspection address has been changed from Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP to Astra House Kingsway Bridgend Industrial Estate Bridgend CF31 3RY. The most likely internet sites of DISPLAYMATICS HOLDINGS LIMITED are www.displaymaticsholdings.co.uk, and www.displaymatics-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and one months. The distance to to Milton Keynes Central Rail Station is 1.5 miles; to Bletchley Rail Station is 4.5 miles; to Fenny Stratford Rail Station is 4.5 miles; to Bow Brickhill Rail Station is 4.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Displaymatics Holdings Limited is a Private Limited Company. The company registration number is 00733686. Displaymatics Holdings Limited has been working since 28 August 1962. The present status of the company is Active. The registered address of Displaymatics Holdings Limited is Birch House Woodlands Business Park Milton Keynes Buckinghamshire England Mk14 6ew. . PARAMORE, Neil is a Secretary of the company. MERSICH, Zane Cedomir is a Director of the company. PARAMORE, Neil is a Director of the company. Secretary HARVEY, Peter James has been resigned. Secretary SHEERIN, Clare has been resigned. Secretary WILLSON, Michael Eric Anthony has been resigned. Secretary WILSON, Karen has been resigned. Secretary YANTIN, Gary Laurence has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director GUYER, John Hugh has been resigned. Director HALL, Andrew James has been resigned. Director HARDING, Nicholas Simon has been resigned. Director HARVEY, Peter James has been resigned. Director REDMOND, Brendan Patrick has been resigned. Director WILLSON, Michael Eric Anthony has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PARAMORE, Neil
Appointed Date: 24 June 2016

Director
MERSICH, Zane Cedomir
Appointed Date: 24 June 2016
53 years old

Director
PARAMORE, Neil
Appointed Date: 24 June 2016
63 years old

Resigned Directors

Secretary
HARVEY, Peter James
Resigned: 31 May 2010
Appointed Date: 30 November 2007

Secretary
SHEERIN, Clare
Resigned: 13 October 2006
Appointed Date: 11 October 2006

Secretary
WILLSON, Michael Eric Anthony
Resigned: 11 October 2006

Secretary
WILSON, Karen
Resigned: 02 April 2014
Appointed Date: 31 May 2010

Secretary
YANTIN, Gary Laurence
Resigned: 30 November 2007
Appointed Date: 08 February 2007

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 08 February 2007
Appointed Date: 19 October 2006

Director
GUYER, John Hugh
Resigned: 11 October 2006
86 years old

Director
HALL, Andrew James
Resigned: 15 August 2007
Appointed Date: 13 October 2006
70 years old

Director
HARDING, Nicholas Simon
Resigned: 10 July 2007
Appointed Date: 13 October 2006
67 years old

Director
HARVEY, Peter James
Resigned: 24 June 2016
Appointed Date: 28 April 2010
60 years old

Director
REDMOND, Brendan Patrick
Resigned: 31 May 2010
Appointed Date: 15 August 2007
65 years old

Director
WILLSON, Michael Eric Anthony
Resigned: 13 October 2006
83 years old

Persons With Significant Control

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

DISPLAYMATICS HOLDINGS LIMITED Events

16 Mar 2017
Accounts for a dormant company made up to 11 June 2016
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
09 Jan 2017
Register inspection address has been changed from Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP to Astra House Kingsway Bridgend Industrial Estate Bridgend CF31 3RY
04 Jul 2016
Registered office address changed from Astra House 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY Wales to Birch House Woodlands Business Park Milton Keynes Buckinghamshire MK14 6EW on 4 July 2016
01 Jul 2016
Registered office address changed from Birch House Woodlands Business Park Linford Wood Milton Keynes Buckinghamshire MK14 6EW to Astra House 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY on 1 July 2016
...
... and 130 more events
17 Dec 1987
Particulars of mortgage/charge

18 Mar 1987
Annual return made up to 07/04/86

23 Dec 1986
Accounts for a small company made up to 31 August 1985

28 Aug 1962
Incorporation
28 Aug 1962
Certificate of incorporation

DISPLAYMATICS HOLDINGS LIMITED Charges

4 April 2007
Fixed and floating security document
Delivered: 17 April 2007
Status: Satisfied on 13 March 2008
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Finance Parties
Description: Fixed and floating charges over the undertaking and all…
8 February 2007
Fixed and floating security document
Delivered: 14 February 2007
Status: Satisfied on 13 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 October 2006
Debenture
Delivered: 19 October 2006
Status: Satisfied on 23 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
18 February 2000
Legal mortgage
Delivered: 23 February 2000
Status: Satisfied on 13 October 2006
Persons entitled: National Westminster Bank PLC
Description: 2 bellvue road southampton. And the proceeds of sale…
30 April 1999
Legal mortgage
Delivered: 13 May 1999
Status: Satisfied on 13 October 2006
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 1 the broadway portswood southampton…
15 January 1997
Legal mortgage
Delivered: 23 January 1997
Status: Satisfied on 13 October 2006
Persons entitled: National Westminster Bank PLC
Description: F/H 61 commercial road totton southampton hampshire t/no hp…
23 August 1993
Legal charge
Delivered: 26 August 1993
Status: Satisfied on 9 September 1999
Persons entitled: Lordsvale Finance PLC
Description: 1 the broadway portswood southampton hampshire.
3 June 1992
Legal mortgage
Delivered: 8 June 1992
Status: Satisfied on 13 October 2006
Persons entitled: National Westminster Bank PLC
Description: 30 and 32 high road,swaythling,southampton,hampshire.t/nos…
10 December 1987
Legal mortgage
Delivered: 17 December 1987
Status: Satisfied on 13 October 2006
Persons entitled: National Westminster Bank PLC
Description: The f/h and l/h property k/a 208 burgess road, southampton…
6 October 1983
Legal mortgage
Delivered: 17 October 1983
Status: Satisfied on 13 October 2006
Persons entitled: National Westminster Bank PLC
Description: 32/34 beech road millbrook southampton t/n:- HP147635 and…
6 October 1983
Legal charge
Delivered: 17 October 1983
Status: Satisfied on 13 October 2006
Persons entitled: National Westminster Bank PLC
Description: 110A bevois valley road, southampton t/n:- HP171846…
6 October 1983
Legal charge
Delivered: 10 October 1983
Status: Satisfied on 13 October 2006
Persons entitled: National Westminster Bank PLC
Description: F/H eatamasan cafe and adjaning premises at 1A & 1B weston…
22 August 1980
Legal charge
Delivered: 10 September 1980
Status: Satisfied on 13 October 2006
Description: 32/34 beech road, millbrook southampton, hampshire 110A…
3 March 1980
Collateral legal charge
Delivered: 10 March 1980
Status: Satisfied
Persons entitled: Brettan Mortgage Investments (Hampshire) LTD
Description: 110A bevois valley rd southampton, hampshire.
3 March 1980
Collateral legal charge
Delivered: 10 March 1980
Status: Satisfied
Persons entitled: Brettan Mortgage Investments (Hampshire) LTD
Description: 23/34 beech rd, millbrook southampton, hampshire T. no…