DIGITAL APPLIANCE CONTROLS (UK) LIMITED

Accurist House Accurist House, London, W1U 7AL
StatusACTIVE
Company No.02507920
CategoryPrivate Limited Company
Incorporated04 Jun 1990
Age33 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

DIGITAL APPLIANCE CONTROLS (UK) LIMITED is an active private limited company with number 02507920. It was incorporated 33 years, 11 months, 17 days ago, on 04 June 1990. The company address is Accurist House Accurist House, London, W1U 7AL.



People

BEUTLICH, Lynne Blakey

Director

Chartered Tax Adviser

ACTIVE

Assigned on 09 Nov 2023

Current time on role 6 months, 12 days

BUNDGAARD-ANTOINE, Bente Bulow

Director

Accountant

ACTIVE

Assigned on 04 Jun 2014

Current time on role 9 years, 11 months, 17 days

MA, Kin Fai Henry

Director

Vice President - International Treasury

ACTIVE

Assigned on 29 Jun 2021

Current time on role 2 years, 10 months, 22 days

MARTINSON, Peter Ronald

Director

Accountant And Tax Director

ACTIVE

Assigned on 09 Nov 2023

Current time on role 6 months, 12 days

FERNANDEZ, Martin Benedict

Secretary

RESIGNED

Assigned on 10 Nov 2005

Resigned on 29 Jun 2021

Time on role 15 years, 7 months, 19 days

FIELD, Teresa

Secretary

RESIGNED

Assigned on 01 Oct 2008

Resigned on 30 Sep 2016

Time on role 7 years, 11 months, 29 days

JARMOLKIEWICZ, Tadeusz Jan

Secretary

RESIGNED

Assigned on 22 Sep 1999

Resigned on 14 Apr 2000

Time on role 6 months, 22 days

LYALL, William

Secretary

Euro Finance Manager

RESIGNED

Assigned on 22 Sep 1999

Resigned on 01 Oct 2008

Time on role 9 years, 9 days

MEYER, Janine Marjorie

Secretary

RESIGNED

Assigned on

Resigned on 08 Jul 1999

Time on role 24 years, 10 months, 13 days

BAUER, Carl Thomas

Director

Attorney

RESIGNED

Assigned on 22 Sep 1999

Resigned on 31 Dec 2008

Time on role 9 years, 3 months, 9 days

CORTINOVIS, Stephen Paul

Director

Business Executive

RESIGNED

Assigned on 22 Sep 1999

Resigned on 31 Oct 2001

Time on role 2 years, 1 month, 9 days

DELAGE, Olivier

Director

Business Executive

RESIGNED

Assigned on 22 Sep 1999

Resigned on 23 Jun 2000

Time on role 9 months, 1 day

FERNANDEZ, Martin Benedict

Director

Treasury Mngr

RESIGNED

Assigned on 29 Oct 2001

Resigned on 29 Jun 2021

Time on role 19 years, 8 months

JUNGO BRUENGGER, Renata

Director

Lawyer

RESIGNED

Assigned on 29 Oct 2001

Resigned on 01 Nov 2011

Time on role 10 years, 3 days

LYALL, William

Director

Euro Finance Manager

RESIGNED

Assigned on 22 Sep 1999

Resigned on 04 Jun 2014

Time on role 14 years, 8 months, 12 days

MUNTON, Michael John

Director

Director

RESIGNED

Assigned on

Resigned on 22 Sep 1999

Time on role 24 years, 7 months, 29 days

SHAW, Derek

Director

Tax Director

RESIGNED

Assigned on 18 Sep 2015

Resigned on 12 Jun 2023

Time on role 7 years, 8 months, 24 days

SMITH, Harley

Director

Assistant Secretary

RESIGNED

Assigned on

Resigned on 22 Sep 1999

Time on role 24 years, 7 months, 29 days


Some Companies

A & T SERVICES LIMITED

LOWIN HOUSE,TRURO,TR1 2NA

Number:02570142
Status:ACTIVE
Category:Private Limited Company

BRANDLING HEALTH LIMITED

C/O RMT ACCOUNTANTS & BUSINESS ADVISORS LTD,NEWCASTLE UPON TYNE,NE12 8EG

Number:11963327
Status:ACTIVE
Category:Private Limited Company

CHATTERBOX LANGUAGES LTD

13 LUPTON STREET,LONDON,NW5 2JA

Number:10350661
Status:ACTIVE
Category:Private Limited Company

GJWS TECHNICAL SERVICES LTD

4 TARBOLTON PLACE,KILMARNOCK,KA3 6BN

Number:SC460287
Status:ACTIVE
Category:Private Limited Company

IMPERIAL RAM DESIGN LIMITED

2 HOLLES CLOSE,MIDDLESEX,TW12 3EB

Number:02425400
Status:ACTIVE
Category:Private Limited Company

OPTIONNORTH LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11631112
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source