DISPEX LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B98 0RE

Company number 04203677
Status Active
Incorporation Date 23 April 2001
Company Type Private Limited Company
Address 18 OXLEASOW ROAD, EAST MOONS MOAT, REDDITCH, WORCESTERSHIRE, B98 0RE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Full accounts made up to 30 April 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 11 ; Full accounts made up to 30 April 2015. The most likely internet sites of DISPEX LIMITED are www.dispex.co.uk, and www.dispex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Dispex Limited is a Private Limited Company. The company registration number is 04203677. Dispex Limited has been working since 23 April 2001. The present status of the company is Active. The registered address of Dispex Limited is 18 Oxleasow Road East Moons Moat Redditch Worcestershire B98 0re. . SODHA, Anup is a Director of the company. SONPAL, Pritesh Ramesh is a Director of the company. Secretary DULEY, James Arthur has been resigned. Secretary COTTONS LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MORLEY, Nigel Vincent has been resigned. Director REID, Sharon May has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
SODHA, Anup
Appointed Date: 01 July 2013
63 years old

Director
SONPAL, Pritesh Ramesh
Appointed Date: 01 July 2013
56 years old

Resigned Directors

Secretary
DULEY, James Arthur
Resigned: 07 July 2003
Appointed Date: 23 April 2001

Secretary
COTTONS LIMITED
Resigned: 01 July 2013
Appointed Date: 07 July 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 April 2001
Appointed Date: 23 April 2001

Director
MORLEY, Nigel Vincent
Resigned: 01 July 2013
Appointed Date: 14 April 2008
76 years old

Director
REID, Sharon May
Resigned: 14 April 2008
Appointed Date: 23 April 2001
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 April 2001
Appointed Date: 23 April 2001

DISPEX LIMITED Events

21 Nov 2016
Full accounts made up to 30 April 2016
25 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 11

28 Nov 2015
Full accounts made up to 30 April 2015
08 May 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 11

22 Jan 2015
Registration of charge 042036770002, created on 16 January 2015
...
... and 49 more events
30 Apr 2001
New director appointed
30 Apr 2001
New secretary appointed
25 Apr 2001
Secretary resigned
25 Apr 2001
Director resigned
23 Apr 2001
Incorporation

DISPEX LIMITED Charges

16 January 2015
Charge code 0420 3677 0003
Delivered: 22 January 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
16 January 2015
Charge code 0420 3677 0002
Delivered: 22 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
17 November 2010
Debenture
Delivered: 19 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…