DIGITAL TELECOM (U.K.) LIMITED
CLITHEROE

Hellopages » Lancashire » Ribble Valley » BB7 1LY

Company number 02110394
Status Active
Incorporation Date 13 March 1987
Company Type Private Limited Company
Address EVANS ACCOUNTANTS, UNIT 1 THE OLD SAWMILL, SHAWBRIDGE STREET, CLITHEROE, LANCASHIRE, BB7 1LY
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 300 . The most likely internet sites of DIGITAL TELECOM (U.K.) LIMITED are www.digitaltelecomuk.co.uk, and www.digital-telecom-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Digital Telecom U K Limited is a Private Limited Company. The company registration number is 02110394. Digital Telecom U K Limited has been working since 13 March 1987. The present status of the company is Active. The registered address of Digital Telecom U K Limited is Evans Accountants Unit 1 The Old Sawmill Shawbridge Street Clitheroe Lancashire Bb7 1ly. . FERRY, Linda June is a Secretary of the company. FERRY, Christopher Ronald is a Director of the company. FERRY, Lorna Jane is a Director of the company. WELSH, Nathan Chatton is a Director of the company. Secretary FERRY, Linda June has been resigned. Secretary WELSH, Nathan Chatton has been resigned. Secretary WILLIS, David has been resigned. Secretary WRAGG, Dennis Alexander has been resigned. Director WILLIS, David has been resigned. Director WRAGG, Dennis Alexander has been resigned. The company operates in "Wired telecommunications activities".


Current Directors

Secretary
FERRY, Linda June
Appointed Date: 01 March 2015

Director

Director
FERRY, Lorna Jane
Appointed Date: 01 January 2015
47 years old

Director
WELSH, Nathan Chatton
Appointed Date: 01 January 2015
52 years old

Resigned Directors

Secretary
FERRY, Linda June
Resigned: 29 September 1993

Secretary
WELSH, Nathan Chatton
Resigned: 01 March 2015
Appointed Date: 31 May 2012

Secretary
WILLIS, David
Resigned: 05 April 2005
Appointed Date: 29 September 1993

Secretary
WRAGG, Dennis Alexander
Resigned: 31 May 2012
Appointed Date: 05 April 2005

Director
WILLIS, David
Resigned: 05 April 2005
Appointed Date: 30 November 1992
72 years old

Director
WRAGG, Dennis Alexander
Resigned: 05 April 2005
Appointed Date: 30 November 1992
70 years old

DIGITAL TELECOM (U.K.) LIMITED Events

13 Dec 2016
Confirmation statement made on 30 November 2016 with updates
11 May 2016
Total exemption small company accounts made up to 31 March 2016
03 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 300

29 Jul 2015
Total exemption small company accounts made up to 31 March 2015
10 Mar 2015
Appointment of Mrs Linda June Ferry as a secretary on 1 March 2015
...
... and 83 more events
04 Mar 1989
Accounts for a dormant company made up to 31 March 1988

04 Mar 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

04 Mar 1989
Return made up to 21/09/88; full list of members

28 Apr 1987
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

13 Mar 1987
Certificate of Incorporation

DIGITAL TELECOM (U.K.) LIMITED Charges

12 November 1992
Fixed and floating charge
Delivered: 14 November 1992
Status: Satisfied on 14 December 2013
Persons entitled: Midland Bank PLC
Description: See form 395. undertaking and all property and assets…