DIGITAL PROJECTION INTERNATIONAL LIMITED
GREATER MANCHESTER BRANDPLAIN LIMITED

Hellopages » Greater Manchester » Oldham » M24 1XX

Company number 04319160
Status Active
Incorporation Date 8 November 2001
Company Type Private Limited Company
Address GREENSIDE WAY, MIDDLETON, GREATER MANCHESTER, M24 1XX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Appointment of Mr Kengo Ka as a director on 1 September 2016; Termination of appointment of Simon Shih Hsi Chao as a director on 7 November 2016; Confirmation statement made on 31 October 2016 with updates. The most likely internet sites of DIGITAL PROJECTION INTERNATIONAL LIMITED are www.digitalprojectioninternational.co.uk, and www.digital-projection-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Digital Projection International Limited is a Private Limited Company. The company registration number is 04319160. Digital Projection International Limited has been working since 08 November 2001. The present status of the company is Active. The registered address of Digital Projection International Limited is Greenside Way Middleton Greater Manchester M24 1xx. . ST PAULS SECRETARIES LIMITED is a Secretary of the company. CHU, Roger Chih-Yuan is a Director of the company. FU, Jeff is a Director of the company. JACKIE CHANG, Tsai-Hsing Chang is a Director of the company. KA, Kengo is a Director of the company. LEVI, Michael Neil is a Director of the company. MAGGIE HAO, Chiu-Hua Hao is a Director of the company. QUINN, Dermot John is a Director of the company. Secretary CRONIN, Timothy James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOU, Scott has been resigned. Director CHAO, Simon Shih Hsi has been resigned. Director CHAO, Simon Shih Hsi has been resigned. Director COTTISS, Nicholas Jeremy Ward has been resigned. Director CRITCHLEY, Brian Richard has been resigned. Director CRONIN, Timothy James has been resigned. Director HUANG, Eric Kuo-Lin has been resigned. Director HUANG, Junejei has been resigned. Director LIU, Simon has been resigned. Director MS HUANG, Ming-Hsiao Huang has been resigned. Director WU, Yachi has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ST PAULS SECRETARIES LIMITED
Appointed Date: 17 December 2014

Director
CHU, Roger Chih-Yuan
Appointed Date: 15 July 2011
78 years old

Director
FU, Jeff
Appointed Date: 15 July 2011
59 years old

Director
JACKIE CHANG, Tsai-Hsing Chang
Appointed Date: 09 June 2014
58 years old

Director
KA, Kengo
Appointed Date: 01 September 2016
53 years old

Director
LEVI, Michael Neil
Appointed Date: 08 October 2009
65 years old

Director
MAGGIE HAO, Chiu-Hua Hao
Appointed Date: 09 June 2014
54 years old

Director
QUINN, Dermot John
Appointed Date: 08 October 2009
62 years old

Resigned Directors

Secretary
CRONIN, Timothy James
Resigned: 30 September 2014
Appointed Date: 30 November 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 November 2001
Appointed Date: 08 November 2001

Director
BOU, Scott
Resigned: 31 August 2010
Appointed Date: 08 October 2009
61 years old

Director
CHAO, Simon Shih Hsi
Resigned: 07 November 2016
Appointed Date: 20 April 2015
74 years old

Director
CHAO, Simon Shih Hsi
Resigned: 15 July 2011
Appointed Date: 08 October 2009
74 years old

Director
COTTISS, Nicholas Jeremy Ward
Resigned: 16 March 2015
Appointed Date: 08 October 2009
66 years old

Director
CRITCHLEY, Brian Richard
Resigned: 31 March 2015
Appointed Date: 30 November 2001
73 years old

Director
CRONIN, Timothy James
Resigned: 30 September 2014
Appointed Date: 21 June 2002
66 years old

Director
HUANG, Eric Kuo-Lin
Resigned: 09 June 2014
Appointed Date: 15 July 2011
58 years old

Director
HUANG, Junejei
Resigned: 09 June 2014
Appointed Date: 15 July 2011
66 years old

Director
LIU, Simon
Resigned: 09 June 2014
Appointed Date: 03 September 2010
58 years old

Director
MS HUANG, Ming-Hsiao Huang
Resigned: 20 April 2015
Appointed Date: 09 June 2014
65 years old

Director
WU, Yachi
Resigned: 20 April 2015
Appointed Date: 15 July 2011
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 November 2001
Appointed Date: 08 November 2001

DIGITAL PROJECTION INTERNATIONAL LIMITED Events

02 Mar 2017
Appointment of Mr Kengo Ka as a director on 1 September 2016
02 Mar 2017
Termination of appointment of Simon Shih Hsi Chao as a director on 7 November 2016
04 Nov 2016
Confirmation statement made on 31 October 2016 with updates
21 Oct 2016
Amended group of companies' accounts made up to 31 December 2015
11 Oct 2016
Group of companies' accounts made up to 31 December 2015
...
... and 113 more events
11 Dec 2001
Secretary resigned
11 Dec 2001
New director appointed
11 Dec 2001
New secretary appointed
11 Dec 2001
Registered office changed on 11/12/01 from: 1 mitchell lane bristol avon BS1 6BU
08 Nov 2001
Incorporation

DIGITAL PROJECTION INTERNATIONAL LIMITED Charges

3 May 2007
Debenture
Delivered: 22 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…