DIGITAL APPLIANCE CONTROLS (UK) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7AL

Company number 02507920
Status Active
Incorporation Date 4 June 1990
Company Type Private Limited Company
Address EMERSON, ACCURIST HOUSE, 44 BAKER STREET, LONDON, W1U 7AL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Resolutions RES14 ‐ £233500000 is capitalised 03/02/2017 ; Resolutions RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of Memorandum and/or Articles of Association ; Statement of capital following an allotment of shares on 3 February 2017 GBP 317,000,002 . The most likely internet sites of DIGITAL APPLIANCE CONTROLS (UK) LIMITED are www.digitalappliancecontrolsuk.co.uk, and www.digital-appliance-controls-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. Digital Appliance Controls Uk Limited is a Private Limited Company. The company registration number is 02507920. Digital Appliance Controls Uk Limited has been working since 04 June 1990. The present status of the company is Active. The registered address of Digital Appliance Controls Uk Limited is Emerson Accurist House 44 Baker Street London W1u 7al. . FERNANDEZ, Martin Benedict is a Secretary of the company. BUNDGAARD-ANTOINE, Bente Bulow is a Director of the company. FERNANDEZ, Martin Benedict is a Director of the company. SHAW, Derek is a Director of the company. Secretary FIELD, Teresa has been resigned. Secretary JARMOLKIEWICZ, Tadeusz Jan has been resigned. Secretary LYALL, William has been resigned. Secretary MEYER, Janine Marjorie has been resigned. Director BAUER, Carl Thomas has been resigned. Director CORTINOVIS, Stephen Paul has been resigned. Director DELAGE, Olivier has been resigned. Director JUNGO BRUENGGER, Renata has been resigned. Director LYALL, William has been resigned. Director MUNTON, Michael John has been resigned. Director SMITH, Harley has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
FERNANDEZ, Martin Benedict
Appointed Date: 10 November 2005

Director
BUNDGAARD-ANTOINE, Bente Bulow
Appointed Date: 04 June 2014
53 years old

Director
FERNANDEZ, Martin Benedict
Appointed Date: 29 October 2001
66 years old

Director
SHAW, Derek
Appointed Date: 18 September 2015
70 years old

Resigned Directors

Secretary
FIELD, Teresa
Resigned: 30 September 2016
Appointed Date: 01 October 2008

Secretary
JARMOLKIEWICZ, Tadeusz Jan
Resigned: 14 April 2000
Appointed Date: 22 September 1999

Secretary
LYALL, William
Resigned: 01 October 2008
Appointed Date: 22 September 1999

Secretary
MEYER, Janine Marjorie
Resigned: 08 July 1999

Director
BAUER, Carl Thomas
Resigned: 31 December 2008
Appointed Date: 22 September 1999
79 years old

Director
CORTINOVIS, Stephen Paul
Resigned: 31 October 2001
Appointed Date: 22 September 1999
75 years old

Director
DELAGE, Olivier
Resigned: 23 June 2000
Appointed Date: 22 September 1999
75 years old

Director
JUNGO BRUENGGER, Renata
Resigned: 01 November 2011
Appointed Date: 29 October 2001
64 years old

Director
LYALL, William
Resigned: 04 June 2014
Appointed Date: 22 September 1999
75 years old

Director
MUNTON, Michael John
Resigned: 22 September 1999
90 years old

Director
SMITH, Harley
Resigned: 22 September 1999
82 years old

DIGITAL APPLIANCE CONTROLS (UK) LIMITED Events

22 Feb 2017
Resolutions
  • RES14 ‐ £233500000 is capitalised 03/02/2017

22 Feb 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

17 Feb 2017
Statement of capital following an allotment of shares on 3 February 2017
  • GBP 317,000,002

03 Feb 2017
Statement by Directors
03 Feb 2017
Statement of capital on 3 February 2017
  • GBP 1

...
... and 103 more events
01 Aug 1990
Company name changed drumchase LIMITED\certificate issued on 02/08/90

31 Jul 1990
Secretary resigned;new secretary appointed

31 Jul 1990
Director resigned;new director appointed

31 Jul 1990
Registered office changed on 31/07/90 from: 84 temple chambers temple avenue london EC4Y ohp

04 Jun 1990
Incorporation