DDI WORLDWIDE LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL3 0BQ

Company number 02882278
Status Active
Incorporation Date 20 December 1993
Company Type Private Limited Company
Address CROSSFLIGHT HOUSE SKYWAY 14, CALDER WAY, COLNBROOK, SLOUGH, BERKS, SL3 0BQ
Home Country United Kingdom
Nature of Business 53202 - Unlicensed carrier
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2015-12-24 GBP 100 . The most likely internet sites of DDI WORLDWIDE LIMITED are www.ddiworldwide.co.uk, and www.ddi-worldwide.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Ddi Worldwide Limited is a Private Limited Company. The company registration number is 02882278. Ddi Worldwide Limited has been working since 20 December 1993. The present status of the company is Active. The registered address of Ddi Worldwide Limited is Crossflight House Skyway 14 Calder Way Colnbrook Slough Berks Sl3 0bq. . DARLINGTON, Suzanne is a Director of the company. MORGAN, Benjamin Nicholas is a Director of the company. STOUGHTON, Richard Milne is a Director of the company. Secretary BLACK, Peter Michael has been resigned. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary LYNE, Richard Wadham has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director LYNE, Nicholas Richard has been resigned. Director LYNE, Nicolette has been resigned. The company operates in "Unlicensed carrier".


Current Directors

Director
DARLINGTON, Suzanne
Appointed Date: 07 January 2013
59 years old

Director
MORGAN, Benjamin Nicholas
Appointed Date: 07 January 2013
48 years old

Director
STOUGHTON, Richard Milne
Appointed Date: 07 January 2013
64 years old

Resigned Directors

Secretary
BLACK, Peter Michael
Resigned: 07 January 2013
Appointed Date: 10 July 2001

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 20 December 1993
Appointed Date: 20 December 1993

Secretary
LYNE, Richard Wadham
Resigned: 07 July 2001
Appointed Date: 20 December 1993

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 20 December 1993
Appointed Date: 20 December 1993
34 years old

Director
LYNE, Nicholas Richard
Resigned: 07 January 2013
Appointed Date: 20 December 1993
64 years old

Director
LYNE, Nicolette
Resigned: 07 January 2013
Appointed Date: 01 April 2008
58 years old

Persons With Significant Control

Mr Richard Milne Stoughton
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

DDI WORLDWIDE LIMITED Events

11 Jan 2017
Confirmation statement made on 20 December 2016 with updates
16 Nov 2016
Total exemption small company accounts made up to 31 March 2016
24 Dec 2015
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Jan 2015
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100

...
... and 52 more events
25 Aug 1994
Ad 20/07/94--------- £ si 99@1=99 £ ic 2/101
25 Aug 1994
Accounting reference date notified as 31/03

07 Jun 1994
Director resigned;new director appointed

07 Jun 1994
Secretary resigned;new secretary appointed

20 Dec 1993
Incorporation