DURST IMAGE TECHNOLOGY UK LIMITED
SURREY

Hellopages » Surrey » Waverley » GU7 1LQ

Company number 05777144
Status Active
Incorporation Date 11 April 2006
Company Type Private Limited Company
Address ASHCOMBE COURT, WOOLSACK WAY, GODALMING, SURREY, GU7 1LQ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Termination of appointment of Caroline Commins as a secretary on 31 July 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 1,000 ; Full accounts made up to 31 December 2015. The most likely internet sites of DURST IMAGE TECHNOLOGY UK LIMITED are www.durstimagetechnologyuk.co.uk, and www.durst-image-technology-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Durst Image Technology Uk Limited is a Private Limited Company. The company registration number is 05777144. Durst Image Technology Uk Limited has been working since 11 April 2006. The present status of the company is Active. The registered address of Durst Image Technology Uk Limited is Ashcombe Court Woolsack Way Godalming Surrey Gu7 1lq. . BRAY, Peter is a Director of the company. GAMPER, Christoph is a Director of the company. Secretary COMMINS, Caroline has been resigned. Secretary GATTERER, Christian has been resigned. Director PIOCK, Richard, Dr has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
BRAY, Peter
Appointed Date: 02 September 2013
60 years old

Director
GAMPER, Christoph
Appointed Date: 02 May 2013
55 years old

Resigned Directors

Secretary
COMMINS, Caroline
Resigned: 31 July 2016
Appointed Date: 02 September 2013

Secretary
GATTERER, Christian
Resigned: 02 September 2013
Appointed Date: 11 April 2006

Director
PIOCK, Richard, Dr
Resigned: 17 April 2015
Appointed Date: 11 April 2006
78 years old

DURST IMAGE TECHNOLOGY UK LIMITED Events

11 Aug 2016
Termination of appointment of Caroline Commins as a secretary on 31 July 2016
22 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000

01 Apr 2016
Full accounts made up to 31 December 2015
11 Jun 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000

11 Jun 2015
Termination of appointment of Richard Piock as a director on 17 April 2015
...
... and 20 more events
27 Apr 2007
Return made up to 11/04/07; full list of members
16 Apr 2007
Full accounts made up to 31 December 2006
02 Jan 2007
Accounting reference date shortened from 30/04/07 to 31/12/06
07 Nov 2006
Particulars of mortgage/charge
11 Apr 2006
Incorporation

DURST IMAGE TECHNOLOGY UK LIMITED Charges

31 October 2006
Rent deposit deed
Delivered: 7 November 2006
Status: Outstanding
Persons entitled: Neil Shackell and Fiona Fullerton
Description: The initial deposit. See the mortgage charge document for…