DISKSELECT (UK) LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN1 1EN

Company number 04007807
Status Active
Incorporation Date 5 June 2000
Company Type Private Limited Company
Address WARD MACKENZIE LTD, OXFORD HOUSE, 15-17, MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, ENGLAND, TN1 1EN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-08-03 GBP 2 ; Director's details changed for Charles Tarlton on 1 June 2016. The most likely internet sites of DISKSELECT (UK) LIMITED are www.diskselectuk.co.uk, and www.diskselect-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Diskselect Uk Limited is a Private Limited Company. The company registration number is 04007807. Diskselect Uk Limited has been working since 05 June 2000. The present status of the company is Active. The registered address of Diskselect Uk Limited is Ward Mackenzie Ltd Oxford House 15 17 Mount Ephraim Road Tunbridge Wells Kent England Tn1 1en. The company`s financial liabilities are £0.02k. It is £-8.06k against last year. The cash in hand is £0.22k. It is £-7.55k against last year. And the total assets are £2.79k, which is £-7.1k against last year. TARLTON, Charles is a Director of the company. Secretary FORSTER, Astrid Sandra Clare has been resigned. Secretary GOOD, Jayne Elizabeth has been resigned. Secretary HEGGS, Rosamund Mary has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


diskselect (uk) Key Finiance

LIABILITIES £0.02k
-100%
CASH £0.22k
-98%
TOTAL ASSETS £2.79k
-72%
All Financial Figures

Current Directors

Director
TARLTON, Charles
Appointed Date: 05 June 2000
68 years old

Resigned Directors

Secretary
FORSTER, Astrid Sandra Clare
Resigned: 14 November 2011
Appointed Date: 01 June 2009

Secretary
GOOD, Jayne Elizabeth
Resigned: 01 May 2008
Appointed Date: 21 July 2006

Secretary
HEGGS, Rosamund Mary
Resigned: 01 June 2009
Appointed Date: 05 June 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 June 2000
Appointed Date: 05 June 2000

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 June 2000
Appointed Date: 05 June 2000

DISKSELECT (UK) LIMITED Events

24 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Aug 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 2

03 Aug 2016
Director's details changed for Charles Tarlton on 1 June 2016
03 Aug 2016
Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 3 August 2016
15 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 43 more events
09 Jun 2000
New director appointed
09 Jun 2000
New secretary appointed
09 Jun 2000
Director resigned
09 Jun 2000
Secretary resigned
05 Jun 2000
Incorporation