DIGITERRE COMMUNICA LIMITED
LONDON DIGITERRE LIMITED GLOBEAIR LIMITED

Hellopages » Greater London » Westminster » SW1P 4NP

Company number 01967013
Status Active
Incorporation Date 2 December 1985
Company Type Private Limited Company
Address 22 CHAPTER STREET, CHAPTER STREET, LONDON, SW1P 4NP
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 100 ; Group of companies' accounts made up to 31 December 2014. The most likely internet sites of DIGITERRE COMMUNICA LIMITED are www.digiterrecommunica.co.uk, and www.digiterre-communica.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. The distance to to Barbican Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Digiterre Communica Limited is a Private Limited Company. The company registration number is 01967013. Digiterre Communica Limited has been working since 02 December 1985. The present status of the company is Active. The registered address of Digiterre Communica Limited is 22 Chapter Street Chapter Street London Sw1p 4np. . MURRIN, Krstina is a Secretary of the company. MURRIN, Ian Patrick is a Director of the company. MURRIN, Kristina Jane is a Director of the company. Secretary MURRIN, Denis Roland has been resigned. Secretary MURRIN, Kristina Jane has been resigned. Secretary DIGITERRE LIMITED has been resigned. Director MURRIN, Daphne June has been resigned. Director MURRIN, Denis Roland has been resigned. Director WEBB, Charles Julian has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
MURRIN, Krstina
Appointed Date: 30 September 2014

Director
MURRIN, Ian Patrick
Appointed Date: 26 May 1999
59 years old

Director
MURRIN, Kristina Jane
Appointed Date: 30 September 2014
57 years old

Resigned Directors

Secretary
MURRIN, Denis Roland
Resigned: 26 May 1999

Secretary
MURRIN, Kristina Jane
Resigned: 01 July 2010
Appointed Date: 26 May 1999

Secretary
DIGITERRE LIMITED
Resigned: 23 March 2011
Appointed Date: 01 July 2010

Director
MURRIN, Daphne June
Resigned: 26 May 1999
95 years old

Director
MURRIN, Denis Roland
Resigned: 26 May 1999
100 years old

Director
WEBB, Charles Julian
Resigned: 12 October 2010
Appointed Date: 01 December 2008
57 years old

DIGITERRE COMMUNICA LIMITED Events

10 Nov 2016
Group of companies' accounts made up to 31 December 2015
11 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100

07 Jan 2016
Group of companies' accounts made up to 31 December 2014
21 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100

26 Feb 2015
Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-23
  • RES15 ‐ Change company name resolution on 2014-12-23

...
... and 98 more events
26 May 1988
Return made up to 29/04/88; full list of members
22 Jul 1987
Full accounts made up to 31 March 1987

22 Jul 1987
Return made up to 15/06/87; full list of members
02 Dec 1985
Incorporation
02 Dec 1985
Certificate of incorporation

DIGITERRE COMMUNICA LIMITED Charges

10 November 2003
Rent deposit deed
Delivered: 14 November 2003
Status: Satisfied on 5 August 2011
Persons entitled: Covetree Limited
Description: The sum of £13,245 and other such sums as may be deposited…
5 November 2001
Debenture
Delivered: 19 November 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 June 2001
Rent deposit deed
Delivered: 5 June 2001
Status: Satisfied on 5 August 2011
Persons entitled: Covetree Limited
Description: The sum of £18396 and such other sums as may be deposited…
12 April 2001
Rent deposit deed
Delivered: 18 April 2001
Status: Satisfied on 5 August 2011
Persons entitled: Covetree Limited
Description: £4,771.78.
3 March 2000
Rent deposit deed
Delivered: 9 March 2000
Status: Satisfied on 5 August 2011
Persons entitled: Covetree Limited
Description: £4,777.78 and such other sum as deposited and any sums from…