DIGIPRO LIMITED

Nimbus House Liphook Way Nimbus House Liphook Way, Maidstone, ME16 0FZ, Kent
StatusACTIVE
Company No.03867567
CategoryPrivate Limited Company
Incorporated28 Oct 1999
Age24 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

DIGIPRO LIMITED is an active private limited company with number 03867567. It was incorporated 24 years, 6 months, 24 days ago, on 28 October 1999. The company address is Nimbus House Liphook Way Nimbus House Liphook Way, Maidstone, ME16 0FZ, Kent.



People

CLARK, James Alexander

Director

Chief Executive Officer

ACTIVE

Assigned on 25 Jan 2024

Current time on role 3 months, 27 days

JACKSON, Samantha Loraine

Director

Chief Finance Officer

ACTIVE

Assigned on 20 May 2022

Current time on role 2 years, 1 day

PIERPOINT, Alan

Secretary

RESIGNED

Assigned on 04 Jan 2008

Resigned on 28 May 2019

Time on role 11 years, 4 months, 24 days

SALVIN, Andrew John

Secretary

Engineer

RESIGNED

Assigned on 28 Oct 1999

Resigned on 04 Jan 2008

Time on role 8 years, 2 months, 7 days

NOMINEE SECRETARIES LTD

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Oct 1999

Resigned on 28 Oct 1999

Time on role

CLARK, James Alexander

Director

Finance Director

RESIGNED

Assigned on 01 Nov 2018

Resigned on 20 May 2022

Time on role 3 years, 6 months, 19 days

COLLINS, Jason Patrick

Director

Company Director

RESIGNED

Assigned on 04 Jan 2008

Resigned on 25 Apr 2019

Time on role 11 years, 3 months, 21 days

FERDINAND, Barry Trevor

Director

Company Director

RESIGNED

Assigned on 04 Jan 2008

Resigned on 02 Sep 2016

Time on role 8 years, 7 months, 29 days

MARUGGI, Aurelio

Director

General Manager

RESIGNED

Assigned on 18 Jun 2020

Resigned on 29 Feb 2024

Time on role 3 years, 8 months, 11 days

MERRITT, Timothy David

Director

Sales Consultant

RESIGNED

Assigned on 01 Nov 2006

Resigned on 04 Jan 2008

Time on role 1 year, 2 months, 3 days

MOLLOY, Gregory Francis

Director

Engineer

RESIGNED

Assigned on 28 Oct 1999

Resigned on 04 Jan 2008

Time on role 8 years, 2 months, 7 days

PUDDICK, Roger Charles

Director

Sales Consultant

RESIGNED

Assigned on 01 Nov 2006

Resigned on 04 Jan 2008

Time on role 1 year, 2 months, 3 days

RANDALL, Martin Keith

Director

Chartered Accountant

RESIGNED

Assigned on 04 Apr 2013

Resigned on 15 Mar 2019

Time on role 5 years, 11 months, 11 days

SALVIN, Andrew John

Director

Engineer

RESIGNED

Assigned on 28 Oct 1999

Resigned on 04 Jan 2008

Time on role 8 years, 2 months, 7 days

STANTON-GLEAVES, Robin James

Director

Chief Operations Officer

RESIGNED

Assigned on 01 May 2019

Resigned on 17 Jun 2020

Time on role 1 year, 1 month, 16 days

NOMINEE DIRECTORS LTD

Corporate-nominee-director

RESIGNED

Assigned on 28 Oct 1999

Resigned on 28 Oct 1999

Time on role


Some Companies

ADUSTUS SERVICES (UK) LIMITED

311 HIGH ROAD,LOUGHTON,IG10 1AH

Number:04020935
Status:LIQUIDATION
Category:Private Limited Company

BADIAL TECHNICIAN LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:11002048
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CENTRAL AVENUE (WELLING) LIMITED

1 CENTRAL AVENUE,WELLING,DA16 3AX

Number:10341979
Status:ACTIVE
Category:Private Limited Company

J KIELY LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11941162
Status:ACTIVE
Category:Private Limited Company

MIDDLEBROAD LIMITED

HARDYS YARD,SEVENOAKS,TN13 2DN

Number:01246767
Status:ACTIVE
Category:Private Limited Company

TIB PLUS LTD

FLAT 1,GORDON COURT 8/A,LONDON,SW20 8HP

Number:11647403
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