DCS - SONOVISION UK LIMITED
LETCHWORTH DESIGN & CREATIVE SERVICES LIMITED DIAZONE LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG6 2TS

Company number 02136184
Status Active
Incorporation Date 1 June 1987
Company Type Private Limited Company
Address 1 AVENUE ONE, BUSINESS CENTRE EAST, LETCHWORTH, HERTS, SG6 2TS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 25 July 2016 with updates; Accounts for a small company made up to 31 December 2015; Termination of appointment of Peter Michael Edward Marchant as a director on 30 April 2016. The most likely internet sites of DCS - SONOVISION UK LIMITED are www.dcssonovisionuk.co.uk, and www.dcs-sonovision-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Dcs Sonovision Uk Limited is a Private Limited Company. The company registration number is 02136184. Dcs Sonovision Uk Limited has been working since 01 June 1987. The present status of the company is Active. The registered address of Dcs Sonovision Uk Limited is 1 Avenue One Business Centre East Letchworth Herts Sg6 2ts. . BARRETT, Martin is a Director of the company. GALANTE, Blaise is a Director of the company. Secretary ANGIER, Valerie has been resigned. Secretary BRENNAN, Barbara Janet has been resigned. Director ANGIER, Valerie has been resigned. Director BRENNAN, James Stephen has been resigned. Director EINAUDI, Andre has been resigned. Director GERRARD, Remi Jean Luc has been resigned. Director LAISNE, Franck Jean-Paul Raymond has been resigned. Director MARCHANT, Peter Michael Edward has been resigned. Director NOURSE, Ian has been resigned. Director RIOU, Jean-Michel has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BARRETT, Martin
Appointed Date: 30 April 2016
53 years old

Director
GALANTE, Blaise
Appointed Date: 14 November 2012
66 years old

Resigned Directors

Secretary
ANGIER, Valerie
Resigned: 31 March 2000

Secretary
BRENNAN, Barbara Janet
Resigned: 18 June 2010
Appointed Date: 31 March 2000

Director
ANGIER, Valerie
Resigned: 01 May 1997
81 years old

Director
BRENNAN, James Stephen
Resigned: 18 June 2010
73 years old

Director
EINAUDI, Andre
Resigned: 30 April 2015
Appointed Date: 15 July 2014
70 years old

Director
GERRARD, Remi Jean Luc
Resigned: 23 May 2014
Appointed Date: 14 November 2012
59 years old

Director
LAISNE, Franck Jean-Paul Raymond
Resigned: 12 July 2012
Appointed Date: 18 June 2010
64 years old

Director
MARCHANT, Peter Michael Edward
Resigned: 30 April 2016
Appointed Date: 01 April 2008
60 years old

Director
NOURSE, Ian
Resigned: 30 April 2015
Appointed Date: 01 April 2008
67 years old

Director
RIOU, Jean-Michel
Resigned: 31 March 2012
Appointed Date: 18 June 2010
62 years old

Persons With Significant Control

Mr Andre Einaudi
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DCS - SONOVISION UK LIMITED Events

10 Aug 2016
Confirmation statement made on 25 July 2016 with updates
10 May 2016
Accounts for a small company made up to 31 December 2015
04 May 2016
Termination of appointment of Peter Michael Edward Marchant as a director on 30 April 2016
03 May 2016
Appointment of Mr Martin Barrett as a director on 30 April 2016
29 Jul 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 7,336

...
... and 110 more events
06 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Jul 1987
Registered office changed on 16/07/87 from: 124-128 city road london eciv 2NJ

16 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
01 Jun 1987
Incorporation

DCS - SONOVISION UK LIMITED Charges

1 May 1997
Debenture
Delivered: 17 May 1997
Status: Satisfied on 29 June 1999
Persons entitled: Valerie Angier
Description: Fixed and floating charges over the undertaking and all…
14 March 1989
Mortgage debenture
Delivered: 31 March 1989
Status: Satisfied on 8 April 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…