DIGITAL POWER LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP2 7PH

Company number 03494452
Status Active
Incorporation Date 13 January 1998
Company Type Private Limited Company
Address GRESHAM HOUSE, TELFORD ROAD, SALISBURY, SP2 7PH
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Appointment of Mr Amos Kohn as a director on 1 December 2016; Termination of appointment of Ben Zion Diamant as a director on 22 September 2016. The most likely internet sites of DIGITAL POWER LIMITED are www.digitalpower.co.uk, and www.digital-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Digital Power Limited is a Private Limited Company. The company registration number is 03494452. Digital Power Limited has been working since 13 January 1998. The present status of the company is Active. The registered address of Digital Power Limited is Gresham House Telford Road Salisbury Sp2 7ph. . KOHN, Amos is a Director of the company. MOIR, William John is a Director of the company. Secretary BARROW, Paul Robert has been resigned. Secretary HARPUM, Richard Anthony has been resigned. Secretary INCORPORATION SECRETARIES LIMITED has been resigned. Secretary TENE, Micha has been resigned. Secretary WOOD, Michael Colin has been resigned. Secretary SMITH & WILLIAMSON LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AMITAI, David has been resigned. Director DIAMANT, Ben Zion has been resigned. Director LAMMERDING, Edward Leo has been resigned. Director SCHOFIELD, Christopher Stephen has been resigned. Director SMITH, Robert has been resigned. Director WAX, Jonathan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Director
KOHN, Amos
Appointed Date: 01 December 2016
65 years old

Director
MOIR, William John
Appointed Date: 24 January 2008
80 years old

Resigned Directors

Secretary
BARROW, Paul Robert
Resigned: 22 May 2002
Appointed Date: 12 April 1999

Secretary
HARPUM, Richard Anthony
Resigned: 30 May 2003
Appointed Date: 23 May 2002

Secretary
INCORPORATION SECRETARIES LIMITED
Resigned: 22 May 2007
Appointed Date: 25 July 2005

Secretary
TENE, Micha
Resigned: 31 December 2012
Appointed Date: 21 February 2007

Secretary
WOOD, Michael Colin
Resigned: 12 April 1999
Appointed Date: 13 January 1998

Secretary
SMITH & WILLIAMSON LIMITED
Resigned: 04 February 2005
Appointed Date: 01 January 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 January 1998
Appointed Date: 13 January 1998

Director
AMITAI, David
Resigned: 02 February 2006
Appointed Date: 21 November 2001
83 years old

Director
DIAMANT, Ben Zion
Resigned: 22 September 2016
Appointed Date: 21 January 2001
75 years old

Director
LAMMERDING, Edward Leo
Resigned: 20 May 1998
Appointed Date: 13 January 1998
96 years old

Director
SCHOFIELD, Christopher Stephen
Resigned: 21 November 2001
Appointed Date: 11 February 1998
68 years old

Director
SMITH, Robert
Resigned: 06 December 2001
Appointed Date: 13 January 1998
81 years old

Director
WAX, Jonathan
Resigned: 25 February 2008
Appointed Date: 15 May 2006
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 January 1998
Appointed Date: 13 January 1998

Persons With Significant Control

Digital Power Incorporation Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DIGITAL POWER LIMITED Events

03 Jan 2017
Confirmation statement made on 2 January 2017 with updates
14 Dec 2016
Appointment of Mr Amos Kohn as a director on 1 December 2016
20 Oct 2016
Termination of appointment of Ben Zion Diamant as a director on 22 September 2016
14 Sep 2016
Full accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 685,000

...
... and 78 more events
09 Feb 1998
New director appointed
09 Feb 1998
New director appointed
22 Jan 1998
New secretary appointed
22 Jan 1998
Secretary resigned
13 Jan 1998
Incorporation

DIGITAL POWER LIMITED Charges

30 August 2005
Deposit agreement to secure own liabilities
Delivered: 6 September 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
8 July 1999
Debenture
Delivered: 14 July 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 January 1998
Charge
Delivered: 11 February 1998
Status: Satisfied on 2 September 1999
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: First fixed charge on all book debts and other debts…