D-ISC (UK) LIMITED
SLOUGH

Hellopages » Buckinghamshire » South Bucks » SL1 7LW
Company number 05483233
Status Active
Incorporation Date 16 June 2005
Company Type Private Limited Company
Address BARTERCARD, THE PRIORY STOMP ROAD, BURNHAM, SLOUGH, ENGLAND, SL1 7LW
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Registered office address changed from C/O Bartercard Uk Ltd Churchill House 1 London Road Slough Berkshire SL3 7FJ to C/O Bartercard the Priory Stomp Road Burnham Slough SL1 7LW on 21 September 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-08-01 GBP 2 . The most likely internet sites of D-ISC (UK) LIMITED are www.discuk.co.uk, and www.d-isc-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. D Isc Uk Limited is a Private Limited Company. The company registration number is 05483233. D Isc Uk Limited has been working since 16 June 2005. The present status of the company is Active. The registered address of D Isc Uk Limited is Bartercard The Priory Stomp Road Burnham Slough England Sl1 7lw. . BARKER, Simon Charles is a Secretary of the company. BARKER, Simon Charles is a Director of the company. D'ALMEIDA, Murray Howard is a Director of the company. DIETZ, Trevor is a Director of the company. Secretary CMS SECRETARIES LIMITED has been resigned. Secretary GIAMBRONE, Maria has been resigned. Secretary LOCHAB, Lalit has been resigned. Secretary LOZEIL, Eliette has been resigned. Secretary RM REGISTRARS LIMITED has been resigned. Director COZENS, Jason David has been resigned. Director DOUGALL, Shane Gerald Patrick has been resigned. Director ELLIS, John Charles has been resigned. Director HALL, Brian Robert has been resigned. Director SHARPE, Wayne has been resigned. Director SUN, Michael Keith has been resigned. Director RM NOMINEES LIMITED has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
BARKER, Simon Charles
Appointed Date: 01 June 2010

Director
BARKER, Simon Charles
Appointed Date: 01 June 2010
66 years old

Director
D'ALMEIDA, Murray Howard
Appointed Date: 15 March 2012
78 years old

Director
DIETZ, Trevor
Appointed Date: 15 March 2012
70 years old

Resigned Directors

Secretary
CMS SECRETARIES LIMITED
Resigned: 12 April 2006
Appointed Date: 16 June 2005

Secretary
GIAMBRONE, Maria
Resigned: 15 November 2006
Appointed Date: 12 April 2006

Secretary
LOCHAB, Lalit
Resigned: 16 February 2009
Appointed Date: 17 November 2006

Secretary
LOZEIL, Eliette
Resigned: 01 June 2010
Appointed Date: 16 February 2009

Secretary
RM REGISTRARS LIMITED
Resigned: 16 June 2005
Appointed Date: 16 June 2005

Director
COZENS, Jason David
Resigned: 03 August 2006
Appointed Date: 12 April 2006
55 years old

Director
DOUGALL, Shane Gerald Patrick
Resigned: 01 January 2009
Appointed Date: 12 April 2006
69 years old

Director
ELLIS, John Charles
Resigned: 12 April 2006
Appointed Date: 16 June 2005
69 years old

Director
HALL, Brian Robert
Resigned: 16 May 2016
Appointed Date: 15 March 2012
66 years old

Director
SHARPE, Wayne
Resigned: 15 March 2012
Appointed Date: 12 April 2006
68 years old

Director
SUN, Michael Keith
Resigned: 12 April 2006
Appointed Date: 16 June 2005
70 years old

Director
RM NOMINEES LIMITED
Resigned: 16 June 2005
Appointed Date: 16 June 2005

D-ISC (UK) LIMITED Events

06 Apr 2017
Accounts for a dormant company made up to 30 June 2016
21 Sep 2016
Registered office address changed from C/O Bartercard Uk Ltd Churchill House 1 London Road Slough Berkshire SL3 7FJ to C/O Bartercard the Priory Stomp Road Burnham Slough SL1 7LW on 21 September 2016
01 Aug 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2

16 May 2016
Termination of appointment of Brian Robert Hall as a director on 16 May 2016
07 May 2016
Accounts for a dormant company made up to 30 June 2015
...
... and 51 more events
20 Jul 2005
New secretary appointed
08 Jul 2005
Accounting reference date shortened from 30/06/06 to 05/04/06
08 Jul 2005
Director resigned
08 Jul 2005
Secretary resigned
16 Jun 2005
Incorporation