DISKY COMMUNICATIONS LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2RD
Company number 02033884
Status Active
Incorporation Date 3 July 1986
Company Type Private Limited Company
Address HAYS GALLERIA, 1 HAYS LANE, LONDON, UNITED KINGDOM, SE1 2RD
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 100 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of DISKY COMMUNICATIONS LIMITED are www.diskycommunications.co.uk, and www.disky-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Disky Communications Limited is a Private Limited Company. The company registration number is 02033884. Disky Communications Limited has been working since 03 July 1986. The present status of the company is Active. The registered address of Disky Communications Limited is Hays Galleria 1 Hays Lane London United Kingdom Se1 2rd. . HERMANS, Ceriel is a Director of the company. Secretary ALLAKER, Bonnie has been resigned. Secretary KOK, Petrus Jacobus has been resigned. Secretary SMITH, Paul Robert has been resigned. Secretary C H REGISTRARS LIMITED has been resigned. Secretary SECRETARIAL SERVICES LIMITED has been resigned. Director BAKKER, Nicolaas Joannes has been resigned. Director BERENDS, Jan has been resigned. Director BERENDS, Wim has been resigned. Director BYRON, Alan Mark has been resigned. Director DE WIT, Rene Marcel has been resigned. Director DIJKSTRA, Feike Alfons has been resigned. Director HARRIS, Peter George has been resigned. Director HERMANS, Cornelis Albertus has been resigned. Director HERMANS, Cornelis Albertus has been resigned. Director HERMANS, Jan Menno has been resigned. Director KOMIJN, Alexander Rudolf has been resigned. Director SMITH, Paul Robert has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Director
HERMANS, Ceriel
Appointed Date: 01 April 2015
51 years old

Resigned Directors

Secretary
ALLAKER, Bonnie
Resigned: 01 April 2004
Appointed Date: 01 December 2002

Secretary
KOK, Petrus Jacobus
Resigned: 30 November 2002
Appointed Date: 24 March 2000

Secretary
SMITH, Paul Robert
Resigned: 24 February 1993

Secretary
C H REGISTRARS LIMITED
Resigned: 24 March 2000

Secretary
SECRETARIAL SERVICES LIMITED
Resigned: 16 August 2010
Appointed Date: 30 May 2003

Director
BAKKER, Nicolaas Joannes
Resigned: 01 January 2013
Appointed Date: 16 October 2009
59 years old

Director
BERENDS, Jan
Resigned: 16 October 2009
Appointed Date: 01 April 2008
60 years old

Director
BERENDS, Wim
Resigned: 01 April 2006
Appointed Date: 01 December 2002
56 years old

Director
BYRON, Alan Mark
Resigned: 01 November 2004
Appointed Date: 01 December 2002
62 years old

Director
DE WIT, Rene Marcel
Resigned: 01 January 2013
Appointed Date: 01 April 2008
61 years old

Director
DIJKSTRA, Feike Alfons
Resigned: 01 April 2008
Appointed Date: 01 November 2004
62 years old

Director
HARRIS, Peter George
Resigned: 24 February 1993
79 years old

Director
HERMANS, Cornelis Albertus
Resigned: 01 April 2015
Appointed Date: 01 January 2013
75 years old

Director
HERMANS, Cornelis Albertus
Resigned: 30 November 2002
Appointed Date: 01 April 1995
75 years old

Director
HERMANS, Jan Menno
Resigned: 04 April 1992
71 years old

Director
KOMIJN, Alexander Rudolf
Resigned: 01 July 2007
Appointed Date: 01 April 2006
48 years old

Director
SMITH, Paul Robert
Resigned: 30 November 2002
Appointed Date: 04 April 1992
75 years old

DISKY COMMUNICATIONS LIMITED Events

03 Oct 2016
Total exemption full accounts made up to 31 March 2016
01 Apr 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100

10 Jan 2016
Total exemption full accounts made up to 31 March 2015
29 Jun 2015
Termination of appointment of Cornelis Albertus Hermans as a director on 1 April 2015
29 Jun 2015
Appointment of Ceriel Hermans as a director on 1 April 2015
...
... and 122 more events
13 Feb 1989
First gazette

03 Nov 1988
Dissolution discontinued

31 Oct 1988
First gazette

03 Jul 1986
Incorporation
03 Jul 1986
Certificate of Incorporation

DISKY COMMUNICATIONS LIMITED Charges

28 September 1992
Charge over credit balances
Delivered: 30 September 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £3,000 together with interest accrued now or to…