DOMAINDICTION LIMITED
MARLOW

Hellopages » Buckinghamshire » Wycombe » SL7 3PA

Company number 08106615
Status Active
Incorporation Date 15 June 2012
Company Type Private Limited Company
Address 24 MEADOW VIEW, MARLOW, BUCKINGHAMSHIRE, ENGLAND, SL7 3PA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Registered office address changed from 2 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ England to 24 Meadow View Marlow Buckinghamshire SL7 3PA on 7 December 2016; Director's details changed for Mr Remco Sascha Van Mook on 20 September 2016; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of DOMAINDICTION LIMITED are www.domaindiction.co.uk, and www.domaindiction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four months. Domaindiction Limited is a Private Limited Company. The company registration number is 08106615. Domaindiction Limited has been working since 15 June 2012. The present status of the company is Active. The registered address of Domaindiction Limited is 24 Meadow View Marlow Buckinghamshire England Sl7 3pa. . IDLER, Elisabeth Ruth is a Director of the company. IDLER, Hugo is a Director of the company. LARSEN, Jennie-Marie Marie is a Director of the company. VAN MOOK, Remco Sascha is a Director of the company. Director BRAND, Pinkard Alan has been resigned. Director HUNTER, Jade has been resigned. Director LORD, Tina Marie has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
IDLER, Elisabeth Ruth
Appointed Date: 18 November 2015
47 years old

Director
IDLER, Hugo
Appointed Date: 15 June 2012
80 years old

Director
LARSEN, Jennie-Marie Marie
Appointed Date: 15 June 2012
49 years old

Director
VAN MOOK, Remco Sascha
Appointed Date: 15 June 2012
51 years old

Resigned Directors

Director
BRAND, Pinkard Alan
Resigned: 31 January 2013
Appointed Date: 15 June 2012
65 years old

Director
HUNTER, Jade
Resigned: 18 November 2015
Appointed Date: 10 June 2015
38 years old

Director
LORD, Tina Marie
Resigned: 10 June 2015
Appointed Date: 01 June 2013
58 years old

DOMAINDICTION LIMITED Events

07 Dec 2016
Registered office address changed from 2 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ England to 24 Meadow View Marlow Buckinghamshire SL7 3PA on 7 December 2016
20 Sep 2016
Director's details changed for Mr Remco Sascha Van Mook on 20 September 2016
08 Sep 2016
Total exemption small company accounts made up to 30 June 2016
12 Jul 2016
Registered office address changed from Walsingham House 1331-1337 High Road London N20 9HR to 2 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 12 July 2016
21 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 6

...
... and 8 more events
04 Mar 2014
Total exemption full accounts made up to 30 June 2013
17 Jun 2013
Appointment of Miss Tina Marie Lord as a director
16 Jun 2013
Annual return made up to 15 June 2013 with full list of shareholders
01 Apr 2013
Termination of appointment of Pinkard Brand as a director
15 Jun 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)