DGT MOTOR ACCESSORIES LIMITED

Pellipar House 1st Floor Pellipar House 1st Floor, London, EC4R 2RU
StatusDISSOLVED
Company No.02965295
CategoryPrivate Limited Company
Incorporated06 Sep 1994
Age29 years, 8 months, 29 days
JurisdictionEngland Wales
Dissolution28 Jun 2011
Years12 years, 11 months, 7 days

SUMMARY

DGT MOTOR ACCESSORIES LIMITED is an dissolved private limited company with number 02965295. It was incorporated 29 years, 8 months, 29 days ago, on 06 September 1994 and it was dissolved 12 years, 11 months, 7 days ago, on 28 June 2011. The company address is Pellipar House 1st Floor Pellipar House 1st Floor, London, EC4R 2RU.



People

JOINT SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 25 Sep 2003

Current time on role 20 years, 8 months, 10 days

ARTHUR, Roy Neil

Director

Chartered Accountant

ACTIVE

Assigned on 01 Oct 2010

Current time on role 13 years, 8 months, 4 days

JOINT CORPORATE SERVICES LIMITED

Corporate-director

ACTIVE

Assigned on 25 Sep 2003

Current time on role 20 years, 8 months, 10 days

M & N SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 06 Sep 1994

Resigned on 06 Sep 1994

Time on role

ST JAMES CONSULTANTS LIMITED

Corporate-secretary

RESIGNED

Assigned on 06 Sep 1994

Resigned on 01 Oct 1997

Time on role 3 years, 25 days

WH SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Oct 1997

Resigned on 25 Sep 2003

Time on role 5 years, 11 months, 24 days

DEL GROSSO, Enrica

Director

Director

RESIGNED

Assigned on 01 Jun 1998

Resigned on 31 Mar 2005

Time on role 6 years, 9 months, 30 days

FULLER, Jennifer Jayne

Director

Director

RESIGNED

Assigned on 28 Feb 1997

Resigned on 25 Sep 2003

Time on role 6 years, 6 months, 25 days

NUCERA, Carlo

Director

Financial Consultant

RESIGNED

Assigned on 25 Jan 1995

Resigned on 14 Dec 1996

Time on role 1 year, 10 months, 20 days

RODRIGUEZ, Daniel Alberto

Director

Director Sales Export

RESIGNED

Assigned on 06 Sep 1994

Resigned on 02 Apr 1998

Time on role 3 years, 6 months, 26 days

GLASSMILL LIMITED

Corporate-director

RESIGNED

Assigned on 06 Sep 1994

Resigned on 06 Sep 1994

Time on role


Some Companies

DR ELIZABETH DICK RADIOLOGY LTD

1 TOBIN CLOSE,LONDON,NW3 3DY

Number:11416709
Status:ACTIVE
Category:Private Limited Company

ELCHEE UK (2) LIMITED

5 JARDINE HOUSE,BESSBOROUGH ROAD,HA1 3EX

Number:08395956
Status:ACTIVE
Category:Private Limited Company

GREEN WAVE PRODUCTIONS LTD

UNIT 1, CONWAY COURT,HOVE,BN3 3WR

Number:09723617
Status:ACTIVE
Category:Private Limited Company

HESLAM HOMES LIMITED

MENTOR HOUSE,BLACKBURN,BB1 6AY

Number:01601197
Status:ACTIVE
Category:Private Limited Company

KENWELL PRECISION DIECASTINGS LIMITED

TRAMWAY OLDBURY ROAD SMETHWICK,WEST MIDLANDS,B66 1NY

Number:07264585
Status:ACTIVE
Category:Private Limited Company

M&O CONSULTING LIMITED

FLAT 34, CASHMERE HOUSE,LONDON,E8 4FG

Number:11199929
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