DISS INVESTMENTS LIMITED
LOWESTOFT ENERTRAG UK LIMITED

Hellopages » Suffolk » Waveney » NR33 0TQ

Company number 04151414
Status Active
Incorporation Date 31 January 2001
Company Type Private Limited Company
Address 24 RIVERSIDE ROAD, LOWESTOFT, SUFFOLK, NR33 0TQ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 50,000 . The most likely internet sites of DISS INVESTMENTS LIMITED are www.dissinvestments.co.uk, and www.diss-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Oulton Broad South Rail Station is 1.2 miles; to Haddiscoe Rail Station is 6.2 miles; to Berney Arms Rail Station is 9.4 miles; to Great Yarmouth Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Diss Investments Limited is a Private Limited Company. The company registration number is 04151414. Diss Investments Limited has been working since 31 January 2001. The present status of the company is Active. The registered address of Diss Investments Limited is 24 Riverside Road Lowestoft Suffolk Nr33 0tq. . MCKENZIE, John is a Secretary of the company. ALTRICHTER, Bastian is a Director of the company. Secretary A G REGISTRARS LIMITED has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DE BUHR, Ingo has been resigned. Director DENMAN, James Randal Edward has been resigned. Director DIWALD, Werner has been resigned. Director HAMERS, Andre has been resigned. Director SMALL, Christopher William Frederick has been resigned. Director SPENK, Gerd Walter has been resigned. Director STRASSER, Manuel Jeffry has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
MCKENZIE, John
Appointed Date: 09 December 2010

Director
ALTRICHTER, Bastian
Appointed Date: 30 March 2012
43 years old

Resigned Directors

Secretary
A G REGISTRARS LIMITED
Resigned: 27 May 2003
Appointed Date: 31 January 2001

Secretary
A G SECRETARIAL LIMITED
Resigned: 09 December 2010
Appointed Date: 27 May 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 January 2001
Appointed Date: 31 January 2001

Director
DE BUHR, Ingo
Resigned: 28 February 2010
Appointed Date: 31 January 2001
59 years old

Director
DENMAN, James Randal Edward
Resigned: 30 March 2012
Appointed Date: 18 November 2011
57 years old

Director
DIWALD, Werner
Resigned: 11 January 2013
Appointed Date: 01 March 2010
58 years old

Director
HAMERS, Andre
Resigned: 01 June 2007
Appointed Date: 31 January 2001
64 years old

Director
SMALL, Christopher William Frederick
Resigned: 18 November 2011
Appointed Date: 25 January 2011
65 years old

Director
SPENK, Gerd Walter
Resigned: 31 January 2011
Appointed Date: 01 April 2007
75 years old

Director
STRASSER, Manuel Jeffry
Resigned: 31 October 2014
Appointed Date: 11 January 2013
44 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 31 January 2001
Appointed Date: 31 January 2001

Persons With Significant Control

Enertrag Ag
Notified on: 31 January 2017
Nature of control: Ownership of shares – 75% or more

DISS INVESTMENTS LIMITED Events

09 Feb 2017
Confirmation statement made on 31 January 2017 with updates
08 Nov 2016
Total exemption small company accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 50,000

02 Dec 2015
Total exemption full accounts made up to 31 March 2015
09 Apr 2015
Termination of appointment of Manuel Jeffry Strasser as a director on 31 October 2014
...
... and 63 more events
08 Feb 2001
New secretary appointed
08 Feb 2001
New director appointed
08 Feb 2001
New director appointed
08 Feb 2001
Registered office changed on 08/02/01 from: 150 aldersgate street london EC1A 4EJ
31 Jan 2001
Incorporation

DISS INVESTMENTS LIMITED Charges

7 February 2001
Assignment of deposit
Delivered: 22 February 2001
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale
Description: A deposit of £300,000 with the crown estate commisioners…