DG3 CONNECTIONS LIMITED
READING CGI CONNECTIONS LTD GRAPHICS CONNECTIONS LIMITED HAMPINGTON LIMITED

Hellopages » Berkshire » Reading » RG1 3BD

Company number 04949032
Status Active
Incorporation Date 31 October 2003
Company Type Private Limited Company
Address FOURTH FLOOR ABBOTS HOUSE, ABBEY STREET, READING, BERKSHIRE, RG1 3BD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Registration of charge 049490320001, created on 18 November 2016; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 31 October 2016 with updates. The most likely internet sites of DG3 CONNECTIONS LIMITED are www.dg3connections.co.uk, and www.dg3-connections.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Dg3 Connections Limited is a Private Limited Company. The company registration number is 04949032. Dg3 Connections Limited has been working since 31 October 2003. The present status of the company is Active. The registered address of Dg3 Connections Limited is Fourth Floor Abbots House Abbey Street Reading Berkshire Rg1 3bd. . FURLONGE, Peter Lionel is a Director of the company. SAGGIOMO, Thomas, President & C.E.O. is a Director of the company. Secretary RIDGEON, Marie has been resigned. Nominee Secretary INGLEBY NOMINEES LIMITED has been resigned. Director BENSON, James Bracken has been resigned. Director FURLONGE, Peter Lionel has been resigned. Director JEAL, Paul William has been resigned. Director KELLY, David John has been resigned. Director LAKE, Elizabeth has been resigned. Director MULLEN, Terence Maxwell has been resigned. Director RIDGEON, Marie has been resigned. Director SINGER, Robert Joel has been resigned. Nominee Director INGLEBY HOLDINGS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
FURLONGE, Peter Lionel
Appointed Date: 18 September 2013
72 years old

Director
SAGGIOMO, Thomas, President & C.E.O.
Appointed Date: 06 November 2009
74 years old

Resigned Directors

Secretary
RIDGEON, Marie
Resigned: 08 September 2008
Appointed Date: 27 February 2004

Nominee Secretary
INGLEBY NOMINEES LIMITED
Resigned: 27 February 2004
Appointed Date: 31 October 2003

Director
BENSON, James Bracken
Resigned: 27 February 2004
Appointed Date: 05 February 2004
80 years old

Director
FURLONGE, Peter Lionel
Resigned: 06 November 2009
Appointed Date: 27 February 2004
72 years old

Director
JEAL, Paul William
Resigned: 30 September 2013
Appointed Date: 08 September 2008
56 years old

Director
KELLY, David John
Resigned: 27 February 2004
Appointed Date: 05 February 2004
68 years old

Director
LAKE, Elizabeth
Resigned: 27 February 2004
Appointed Date: 05 February 2004
82 years old

Director
MULLEN, Terence Maxwell
Resigned: 17 June 2016
Appointed Date: 06 November 2009
58 years old

Director
RIDGEON, Marie
Resigned: 08 September 2008
Appointed Date: 27 February 2004
58 years old

Director
SINGER, Robert Joel
Resigned: 27 February 2004
Appointed Date: 05 February 2004
82 years old

Nominee Director
INGLEBY HOLDINGS LIMITED
Resigned: 05 February 2004
Appointed Date: 31 October 2003

Persons With Significant Control

Dg3 Group (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DG3 CONNECTIONS LIMITED Events

21 Nov 2016
Registration of charge 049490320001, created on 18 November 2016
14 Nov 2016
Accounts for a dormant company made up to 31 December 2015
08 Nov 2016
Confirmation statement made on 31 October 2016 with updates
29 Jun 2016
Termination of appointment of Terence Maxwell Mullen as a director on 17 June 2016
13 Apr 2016
Director's details changed for Mr Peter Lionel Furlonge on 23 March 2016
...
... and 60 more events
24 Feb 2004
New director appointed
24 Feb 2004
Director resigned
24 Feb 2004
Registered office changed on 24/02/04 from: 55 colmore row birmingham west midlands B3 2AS
06 Feb 2004
Company name changed hampington LIMITED\certificate issued on 06/02/04
31 Oct 2003
Incorporation

DG3 CONNECTIONS LIMITED Charges

18 November 2016
Charge code 0494 9032 0001
Delivered: 21 November 2016
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Contains fixed charge…