Check the

DIGITEL EUROPE LIMITED

Company
DIGITEL EUROPE LIMITED (02753907)

DIGITEL EUROPE

Phone: 01516 506 300
A⁺ rating

KEY FINANCES

Year
2016
Assets
£1094.31k ▲ £185.62k (20.43 %)
Cash
£810.58k ▲ £185.77k (29.73 %)
Liabilities
£544.56k ▲ £49.47k (9.99 %)
Net Worth
£549.75k ▲ £136.15k (32.92 %)

REGISTRATION INFO

Company name
DIGITEL EUROPE LIMITED
Company number
02753907
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 Oct 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
edigitel.co.uk
Phones
01516 506 300
01516 506 336
08453 373 101
08453 373 102
08453 373 103
08453 373 104
08453 373 105
08453 373 107
08453 373 108
01516 500 065
01516 501 162
01516 506 333
01516 506 344
Registered Address
COMMUNICATIONS CENTRE,
1 IVY STREET,
BIRKENHEAD,
CH41 5EE

ECONOMIC ACTIVITIES

61100
Wired telecommunications activities

LAST EVENTS

11 Oct 2016
Confirmation statement made on 7 October 2016 with updates
06 Oct 2016
Confirmation statement made on 6 October 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015

CHARGES

1 September 1998
Status
Outstanding
Delivered
10 September 1998
Persons entitled
Barclays Bank PLC
Description
10 priory industrial estate,birkenhead,wirral,merseyside;…

13 April 1995
Status
Outstanding
Delivered
14 April 1995
Persons entitled
Yorkshire Bank PLC
Description
146 & 148 whetstone lane birkenhead wirral merseyside with…

See Also


Last update 2018

DIGITEL EUROPE LIMITED DIRECTORS

Ann Cullen

  Acting
Appointed
31 July 1997
Role
Secretary
Nationality
British
Address
Longfield, Chester High Road, Neston, United Kingdom, CH64 3TH
Name
CULLEN, Ann

Thomas Edward Cullen

  Acting PSC
Appointed
20 April 1993
Occupation
Company Director
Role
Director
Age
76
Nationality
British
Address
Longfield, Chester High Road, Neston, United Kingdom, CH64 3TH
Country Of Residence
United Kingdom
Name
CULLEN, Thomas Edward
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

CORPORATE NOMINEE SECRETARIES LIMITED

  Resigned
Appointed
07 October 1992
Resigned
07 October 1992
Role
Nominee Secretary
Address
Falcon House, 24 North John Street, Liverpool, L2 9RP
Name
CORPORATE NOMINEE SECRETARIES LIMITED

Nicholas Michael Rex Preston

  Resigned
Appointed
25 January 1993
Resigned
31 July 1997
Role
Secretary
Address
144 Whetstone Lane, Birkenhead, Merseyside, L41 2TQ
Name
PRESTON, Nicholas Michael Rex

CORPORATE NOMINEE SERVICES LIMITED

  Resigned
Appointed
07 October 1992
Resigned
07 October 1992
Role
Nominee Director
Address
Falcon House, 24 North John Street, Liverpool, L2 9RP
Name
CORPORATE NOMINEE SERVICES LIMITED

Cullen George

  Resigned
Appointed
07 October 1992
Resigned
23 August 1995
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
53 Devizes Close, Belle Vale, Liverpool, Merseyside, L25 2TX
Name
GEORGE, Cullen

Nicholas Michael Rex Preston

  Resigned
Appointed
25 January 1993
Resigned
31 July 1997
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
144 Whetstone Lane, Birkenhead, Merseyside, L41 2TQ
Name
PRESTON, Nicholas Michael Rex

REVIEWS


Check The Company
Excellent according to the company’s financial health.