DISCOVERY INDUSTRIAL SERVICES LIMITED
LONDON DISCOVERY DRILLING EQUIPMENT LIMITED IDM EUROPE LIMITED PERKINS, MACINTOSH AND PERKINS LTD RAGWARD LIMITED

Hellopages » Greater London » Westminster » W1S 1BN

Company number 01311980
Status Active
Incorporation Date 3 May 1977
Company Type Private Limited Company
Address 17 HANOVER SQUARE, MAYFAIR, LONDON, ENGLAND, W1S 1BN
Home Country United Kingdom
Nature of Business 28490 - Manufacture of other machine tools
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Ms Olha Halamai as a secretary on 7 November 2016; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 83 . The most likely internet sites of DISCOVERY INDUSTRIAL SERVICES LIMITED are www.discoveryindustrialservices.co.uk, and www.discovery-industrial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and five months. Discovery Industrial Services Limited is a Private Limited Company. The company registration number is 01311980. Discovery Industrial Services Limited has been working since 03 May 1977. The present status of the company is Active. The registered address of Discovery Industrial Services Limited is 17 Hanover Square Mayfair London England W1s 1bn. . HALAMAI, Olha is a Secretary of the company. OUDENOT, Kseniya is a Director of the company. ZAGORODNYUK, Andriy is a Director of the company. Secretary EDWARDS, Sara has been resigned. Secretary FLANNERY, Lena Marion has been resigned. Secretary FLANNERY, Lena has been resigned. Secretary RILEY, Charles Richard has been resigned. Secretary PAULL & WILLIAMSONS has been resigned. Director BILLIS, Tal has been resigned. Director BURNHAM, Edward Bruce has been resigned. Director EDWARDS, Graham has been resigned. Director EDWARDS, Sara has been resigned. Director FLANNERY, Michael Ronald, Dr has been resigned. Director FLANNERY, Michael has been resigned. Director PETRIE, Richard Gilbert has been resigned. Director ROSS, Hamish Hector Lawrence has been resigned. Director RUFFNER, Christopher William has been resigned. Director ZAGORODNYUK, Andriy has been resigned. The company operates in "Manufacture of other machine tools".


Current Directors

Secretary
HALAMAI, Olha
Appointed Date: 07 November 2016

Director
OUDENOT, Kseniya
Appointed Date: 11 October 2013
41 years old

Director
ZAGORODNYUK, Andriy
Appointed Date: 15 December 2008
48 years old

Resigned Directors

Secretary
EDWARDS, Sara
Resigned: 12 November 1996

Secretary
FLANNERY, Lena Marion
Resigned: 28 June 2006
Appointed Date: 27 April 2005

Secretary
FLANNERY, Lena
Resigned: 16 March 1994

Secretary
RILEY, Charles Richard
Resigned: 27 February 2005
Appointed Date: 12 November 1996

Secretary
PAULL & WILLIAMSONS
Resigned: 15 December 2008
Appointed Date: 28 June 2006

Director
BILLIS, Tal
Resigned: 31 October 2008
Appointed Date: 21 May 2007
62 years old

Director
BURNHAM, Edward Bruce
Resigned: 02 May 2010
Appointed Date: 20 October 2009
45 years old

Director
EDWARDS, Graham
Resigned: 13 November 1996
57 years old

Director
EDWARDS, Sara
Resigned: 27 February 2005
Appointed Date: 13 November 1996
56 years old

Director
FLANNERY, Michael Ronald, Dr
Resigned: 21 May 2007
Appointed Date: 27 February 2005
78 years old

Director
FLANNERY, Michael
Resigned: 16 March 1994
78 years old

Director
PETRIE, Richard Gilbert
Resigned: 01 March 2008
Appointed Date: 21 May 2007
66 years old

Director
ROSS, Hamish Hector Lawrence
Resigned: 21 May 2007
Appointed Date: 10 October 2006
73 years old

Director
RUFFNER, Christopher William
Resigned: 15 December 2008
Appointed Date: 26 September 2008
56 years old

Director
ZAGORODNYUK, Andriy
Resigned: 21 May 2007
Appointed Date: 28 June 2006
48 years old

DISCOVERY INDUSTRIAL SERVICES LIMITED Events

06 Jan 2017
Full accounts made up to 31 December 2015
07 Nov 2016
Appointment of Ms Olha Halamai as a secretary on 7 November 2016
26 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 83

26 May 2016
Director's details changed for Mrs Kseniya Zagorodnyuk on 17 June 2015
21 Mar 2016
Registered office address changed from 16 Hanover Square Mayfair London W1S 1HT to 17 Hanover Square Mayfair London W1S 1BN on 21 March 2016
...
... and 117 more events
05 Mar 1991
First Gazette notice for compulsory strike-off

10 Jan 1991
Registered office changed on 10/01/91 from: 6,burford close marlow bottom bucks SL7 3NE

12 Jan 1988
Registered office changed on 12/01/88 from: 13 russell street reading berks

03 May 1977
Certificate of incorporation
03 May 1977
Incorporation