DIGITORIAL LIMITED

Newtown House Newtown House, Liphook, GU30 7DX, Hampshire
StatusACTIVE
Company No.04644583
CategoryPrivate Limited Company
Incorporated22 Jan 2003
Age21 years, 5 months, 15 days
JurisdictionEngland Wales

SUMMARY

DIGITORIAL LIMITED is an active private limited company with number 04644583. It was incorporated 21 years, 5 months, 15 days ago, on 22 January 2003. The company address is Newtown House Newtown House, Liphook, GU30 7DX, Hampshire.



People

LILLYWHITE, Octavia Barbara Louisa

Director

Occupation Designer

ACTIVE

Assigned on 04 May 2021

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

RAISON, Anne Rebecca

Director

Director

ACTIVE

Assigned on 04 May 2021

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

RAISON, Dawn Zoe

Director

Software Consultant

ACTIVE

Assigned on 04 May 2021

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

WOODS-WALKER, Frederick Alan

Director

Chief Executive

ACTIVE

Assigned on 30 Apr 2004

Current time on role 20 years, 2 months, 6 days

EVANS, Elaine Heather

Secretary

RESIGNED

Assigned on 12 Feb 2004

Resigned on 23 Apr 2004

Time on role 2 months, 11 days

MACKAY, Kevin

Secretary

Director

RESIGNED

Assigned on 23 Apr 2004

Resigned on 20 Jul 2005

Time on role 1 year, 2 months, 27 days

RAISON, Anne Rebecca

Secretary

Company Secretary

RESIGNED

Assigned on 12 Jun 2009

Resigned on 04 May 2021

Time on role 11 years, 10 months, 22 days

WOODS WALKER, Frederick Alan

Secretary

Director

RESIGNED

Assigned on 26 May 2007

Resigned on 12 Jun 2009

Time on role 2 years, 17 days

MORTIMER REGISTRARS LIMITED

Corporate-secretary

RESIGNED

Assigned on 17 Oct 2005

Resigned on 15 Feb 2007

Time on role 1 year, 3 months, 29 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Jan 2003

Resigned on 22 Jan 2003

Time on role

FORD, Andrew

Director

Sales Director

RESIGNED

Assigned on 28 Sep 2013

Resigned on 31 Mar 2016

Time on role 2 years, 6 months, 3 days

MACKAY, Kevin

Director

It Director

RESIGNED

Assigned on 30 Apr 2004

Resigned on 20 Jul 2005

Time on role 1 year, 2 months, 20 days

MELLIS, Alasdair Gordon

Director

Managing Director

RESIGNED

Assigned on 08 Sep 2005

Resigned on 26 Feb 2021

Time on role 15 years, 5 months, 18 days

MELLIS, Alasdair Gordon

Director

Operations Director

RESIGNED

Assigned on 12 Feb 2004

Resigned on 20 Jul 2005

Time on role 1 year, 5 months, 8 days

PRIER, Christopher George

Director

Sales Director

RESIGNED

Assigned on 30 Apr 2004

Resigned on 20 Jul 2005

Time on role 1 year, 2 months, 20 days

RAISON, Dawn Zoe

Director

It Consultant

RESIGNED

Assigned on 04 Jul 2008

Resigned on 15 Feb 2014

Time on role 5 years, 7 months, 11 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Jan 2003

Resigned on 22 Jan 2003

Time on role


Some Companies

AVA ELECTRICAL SERVICES LTD

12 BODDENS HILL ROAD,STOCKPORT,SK4 2DG

Number:11860306
Status:ACTIVE
Category:Private Limited Company

CITY SITE ESTATES PUBLIC LIMITED COMPANY

4 ATLANTIC QUAY,GLASGOW,G2 8JX

Number:SC053092
Status:LIQUIDATION
Category:Public Limited Company

DAV & DES MEDICAL SERVICES LIMITED

31 GODFREY ROAD,LONDON,SE18 5HD

Number:08601403
Status:ACTIVE
Category:Private Limited Company

F.C.S. BUILDING DESIGN CONSULTANTS LIMITED

E1 EAST COURT SOUTH PARK BUSINESS VILLAGE,MAIDSTONE,ME15 6JF

Number:02435190
Status:ACTIVE
Category:Private Limited Company

I AM LUNCH LIMITED

46 SUNNYBANK CLOSE,WALSALL,WS9 0YR

Number:10670881
Status:ACTIVE
Category:Private Limited Company

THE HOUSE OF ENTERPRISE LIMITED

372 OLD STREET,,EC1V 9LT

Number:02381757
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