This company is commonly known as Digby Morgan Consulting Limited. The company was founded 30 years ago and was given the registration number 02918426. The firm's registered office is in LUTON. You can find them at 450 Capability Green, , Luton, Bedfordshire. This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | DIGBY MORGAN CONSULTING LIMITED |
---|---|---|
Company Number | : | 02918426 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 1994 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 450 Capability Green, Luton, Bedfordshire, United Kingdom, LU1 3LU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
450, Capability Green, Luton, United Kingdom, LU1 3LU | Secretary | 14 May 2020 | Active |
450, Capability Green, Luton, United Kingdom, LU1 3LU | Director | 02 July 2018 | Active |
450, Capability Green, Luton, United Kingdom, LU1 3LU | Director | 01 January 2021 | Active |
450, Capability Green, Luton, United Kingdom, LU1 3LU | Secretary | 24 July 2017 | Active |
450, Capability Green, Luton, United Kingdom, LU1 3LU | Secretary | 01 January 2018 | Active |
15 Penny Croft, Harpenden, AL5 2PD | Secretary | 14 November 2006 | Active |
Strawberry Villa 17 Arnison Road, East Molesey, KT8 9JF | Secretary | 16 December 1998 | Active |
Sovereign House, 7 Station Road, Kettering, NN15 7HH | Corporate Nominee Secretary | 13 April 1994 | Active |
Digby Morgan, Roxburghe House,, 273-287 Regent Street, London, United Kingdom, W1B 2HA | Director | 16 March 2011 | Active |
450, Capability Green, Luton, United Kingdom, LU1 3LU | Director | 04 August 2016 | Active |
450, Capability Green, Luton, United Kingdom, LU1 3LU | Director | 04 July 2011 | Active |
Digby Morgan, Roxburghe House, 273-287 Regent Street, London, United Kingdom, W1B 2HA | Director | 16 March 2011 | Active |
2 Leigh Court, Three Elm Lane, Golden Green, Tonbridge, TN11 0LJ | Director | 16 December 1998 | Active |
1st Floor Randstad Court, Laporte Way, Luton, United Kingdom, LU4 8SB | Director | 19 December 2011 | Active |
Apartment 602, 7 High Holborn, London, WC1V 6DR | Director | 02 July 2009 | Active |
Strawberry Villa 17 Arnison Road, East Molesey, KT8 9JF | Director | 16 December 1998 | Active |
Strawberry Villa 17 Arnison Road, East Molesey, KT8 9JF | Director | 13 April 1994 | Active |
51 Arlington Road, London, NW1 7ES | Director | 14 November 2006 | Active |
450, Capability Green, Luton, United Kingdom, LU1 3LU | Director | 11 April 2019 | Active |
The Old Mistal Newsholme, Oakworth, Keighley, BD22 0QT | Director | 14 November 2006 | Active |
Randstad Uk Holding Limited | ||
Notified on | : | 29 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 450, Capability Green, Luton, United Kingdom, LU1 3LU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-07 | Officers | Appoint person director company with name date. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2020-12-29 | Gazette | Gazette notice voluntary. | Download |
2020-12-16 | Dissolution | Dissolution application strike off company. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-22 | Officers | Termination secretary company with name termination date. | Download |
2020-05-22 | Officers | Appoint person secretary company with name date. | Download |
2019-09-11 | Accounts | Accounts with accounts type full. | Download |
2019-07-31 | Capital | Legacy. | Download |
2019-07-31 | Capital | Capital statement capital company with date currency figure. | Download |
2019-07-31 | Insolvency | Legacy. | Download |
2019-07-31 | Resolution | Resolution. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-12 | Officers | Change person director company with change date. | Download |
2019-04-11 | Officers | Appoint person director company with name date. | Download |
2019-04-11 | Officers | Termination director company with name termination date. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-04 | Accounts | Accounts with accounts type full. | Download |
2018-08-01 | Officers | Change person director company with change date. | Download |
2018-08-01 | Officers | Appoint person director company with name date. | Download |
2018-05-31 | Officers | Termination director company with name termination date. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-02 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.