DG3 SQUARED LIMITED
READING CGI SQUARED LIMITED ABBOTS 344 LIMITED

Hellopages » Berkshire » Reading » RG1 3BD

Company number 05321097
Status Active
Incorporation Date 24 December 2004
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 fifty-six events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Registration of charge 053210970001, created on 18 November 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of DG3 SQUARED LIMITED are www.dg3squared.co.uk, and www.dg3-squared.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Dg3 Squared Limited is a Private Limited Company. The company registration number is 05321097. Dg3 Squared Limited has been working since 24 December 2004. The present status of the company is Active. The registered address of Dg3 Squared 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. Secretary BOYES TURNER SECRETARIES LIMITED has been resigned. Director BOYES TURNER DIRECTORS LIMITED has been resigned. Director CROFT, John Phillip Kemble has been resigned. Director FURLONGE, Peter Lionel has been resigned. Director JEAL, Paul William has been resigned. Director MULLEN, Terence Maxwell has been resigned. Director RIDGEON, Marie 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 April 2005

Secretary
BOYES TURNER SECRETARIES LIMITED
Resigned: 27 April 2005
Appointed Date: 24 December 2004

Director
BOYES TURNER DIRECTORS LIMITED
Resigned: 27 April 2005
Appointed Date: 24 December 2004

Director
CROFT, John Phillip Kemble
Resigned: 23 September 2005
Appointed Date: 27 April 2005
60 years old

Director
FURLONGE, Peter Lionel
Resigned: 06 November 2009
Appointed Date: 27 June 2005
72 years old

Director
JEAL, Paul William
Resigned: 30 September 2013
Appointed Date: 08 September 2008
56 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 April 2005
58 years old

Persons With Significant Control

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

DG3 SQUARED LIMITED Events

17 Jan 2017
Confirmation statement made on 24 December 2016 with updates
21 Nov 2016
Registration of charge 053210970001, created on 18 November 2016
14 Nov 2016
Accounts for a dormant company made up to 31 December 2015
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 46 more events
11 May 2005
New director appointed
11 May 2005
Secretary resigned
11 May 2005
Director resigned
03 May 2005
Company name changed abbots 344 LIMITED\certificate issued on 03/05/05
24 Dec 2004
Incorporation

DG3 SQUARED LIMITED Charges

18 November 2016
Charge code 0532 1097 0001
Delivered: 21 November 2016
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: First fixed charge over intellectual property being: trade…