EG DIGITAL LIMITED.

Media House Peterborough Business Park Media House Peterborough Business Park, Peterborough, PE2 6EA, United Kingdom
StatusACTIVE
Company No.04459643
CategoryPrivate Limited Company
Incorporated12 Jun 2002
Age21 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

EG DIGITAL LIMITED. is an active private limited company with number 04459643. It was incorporated 21 years, 11 months, 22 days ago, on 12 June 2002. The company address is Media House Peterborough Business Park Media House Peterborough Business Park, Peterborough, PE2 6EA, United Kingdom.



People

BAUER GROUP SECRETARIAT LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Apr 2011

Current time on role 13 years, 2 months, 3 days

HOLROYD, David John

Director

Director Of Infrastructure And Security

ACTIVE

Assigned on 31 Dec 2020

Current time on role 3 years, 5 months, 4 days

MYCIUNKA, Simon

Director

Ceo

ACTIVE

Assigned on 30 Jun 2023

Current time on role 11 months, 4 days

PORTER, Benedict Campion

Director

Accountant

ACTIVE

Assigned on 01 Jul 2023

Current time on role 11 months, 3 days

ELSDON, Kate

Secretary

RESIGNED

Assigned on 15 Sep 2006

Resigned on 28 Sep 2007

Time on role 1 year, 13 days

GILES, Nicholas David Martin

Secretary

RESIGNED

Assigned on 30 Mar 2004

Resigned on 01 Nov 2004

Time on role 7 months, 2 days

HENSON, Mark Richard

Secretary

RESIGNED

Assigned on 16 Oct 2002

Resigned on 30 Mar 2004

Time on role 1 year, 5 months, 14 days

HOGG, Marianne Lisa

Secretary

RESIGNED

Assigned on 01 Nov 2004

Resigned on 15 Sep 2006

Time on role 1 year, 10 months, 14 days

NAREBOR, Torugbene Eniyekeye

Secretary

RESIGNED

Assigned on 28 Sep 2007

Resigned on 23 May 2008

Time on role 7 months, 25 days

SISEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 23 May 2008

Resigned on 01 Apr 2011

Time on role 2 years, 10 months, 9 days

TRUSEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Jun 2002

Resigned on 16 Sep 2002

Time on role 3 months, 4 days

ANTHONY, Dirk

Director

Programme Director

RESIGNED

Assigned on 16 Oct 2002

Resigned on 23 May 2008

Time on role 5 years, 7 months, 7 days

CONNOLE, Michael Damien

Director

Accountant

RESIGNED

Assigned on 22 Dec 2009

Resigned on 14 Aug 2015

Time on role 5 years, 7 months, 23 days

CONNOLLY, Cathy Amanda

Director

Solicitor

RESIGNED

Assigned on 17 Jul 2002

Resigned on 16 Oct 2002

Time on role 2 months, 30 days

ELLIOT, Richard Emmerson

Director

Accountant

RESIGNED

Assigned on 11 Jul 2005

Resigned on 30 Mar 2007

Time on role 1 year, 8 months, 19 days

EMBLEY, Deborah Jayne

Director

Finance Director

RESIGNED

Assigned on 16 Oct 2002

Resigned on 21 Apr 2005

Time on role 2 years, 6 months, 5 days

FORD, Deidre Ann

Director

Managing Director

RESIGNED

Assigned on 23 May 2008

Resigned on 30 Jun 2023

Time on role 15 years, 1 month, 7 days

GREGORY, Shaun

Director

Sales Director

RESIGNED

Assigned on 16 Oct 2002

Resigned on 21 Feb 2006

Time on role 3 years, 4 months, 5 days

HARDING, Will

Director

Grp Strategy Director

RESIGNED

Assigned on 30 Mar 2007

Resigned on 31 Dec 2020

Time on role 13 years, 9 months, 1 day

LINDSAY, Rolf

Director

Solicitor

RESIGNED

Assigned on 17 Jul 2002

Resigned on 16 Oct 2002

Time on role 2 months, 30 days

MANNING, Richard Denley John

Director

Solicitor

RESIGNED

Assigned on 04 Sep 2006

Resigned on 22 Dec 2008

Time on role 2 years, 3 months, 18 days

MIRON, Stephen Gabriel

Director

Chief Executive Officer

RESIGNED

Assigned on 14 Aug 2015

Resigned on 01 Feb 2016

Time on role 5 months, 18 days

PALLOT, Wendy Monica

Director

Accountant

RESIGNED

Assigned on 23 May 2008

Resigned on 22 Dec 2008

Time on role 6 months, 30 days

ROBERTS, Andrew Keith

Director

Programme Director

RESIGNED

Assigned on 16 Oct 2002

Resigned on 15 Aug 2019

Time on role 16 years, 9 months, 30 days

SINGER, Darren David

Director

Accountant

RESIGNED

Assigned on 01 Feb 2016

Resigned on 01 Jul 2023

Time on role 7 years, 4 months, 30 days

STOKER, Louise Jane

Director

Solicitor

RESIGNED

Assigned on 12 Jun 2002

Resigned on 17 Jul 2002

Time on role 1 month, 5 days

WARD, Simon Charles

Director

Company Director

RESIGNED

Assigned on 16 Oct 2002

Resigned on 04 Sep 2006

Time on role 3 years, 10 months, 19 days

WATSON, Gregory Hamilton

Director

Accountant

RESIGNED

Assigned on 16 Oct 2002

Resigned on 30 Mar 2007

Time on role 4 years, 5 months, 14 days

WHITE, Gary Charles

Director

Finance Director

RESIGNED

Assigned on 30 Mar 2007

Resigned on 31 Aug 2013

Time on role 6 years, 5 months, 1 day

ZUERCHER, Eleanor Jane

Nominee-director

RESIGNED

Assigned on 12 Jun 2002

Resigned on 17 Jul 2002

Time on role 1 month, 5 days


Some Companies

ADEPTS CREATIVE INDUSTRIES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09583858
Status:ACTIVE
Category:Private Limited Company

CP PROJECT MANAGEMENT LTD

8 CHURCH GREEN EAST,REDDITCH,B98 8BP

Number:07710745
Status:ACTIVE
Category:Private Limited Company

LAWNFOLDER LIMITED

61 BARMOOR DRIVE,NEWCASTLE UPON TYNE,NE3 5RE

Number:05309274
Status:ACTIVE
Category:Private Limited Company

PICKLED PIG LIMITED

171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE

Number:11206887
Status:ACTIVE
Category:Private Limited Company

RESCAPE INNOVATION LIMITED

C/O ORCHARD,CARDIFF,CF10 5DT

Number:11044611
Status:ACTIVE
Category:Private Limited Company

S + H. LAM LTD

UNIT 77 CARIOCCA BUSINESS PARK, SAWLEY ROAD,MANCHESTER,M40 8BB

Number:05870904
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