Based in Northwich in Cheshire, Discan Ltd was setup in 2010, it's status in the Companies House registry is set to "Active". This company has 9 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVERAET, Karel Victor Hubert Gabrielle Maria | 17 May 2016 | - | 1 |
MEES, Kris Emilie Paul | 17 May 2016 | - | 1 |
SANDERSON, Matthew | 31 May 2018 | - | 1 |
CAMPBELL, Maria | 05 April 2012 | 17 May 2016 | 1 |
DAVIES, Benjamin Stewart | 02 March 2010 | 15 June 2018 | 1 |
LLOYD, Helen | 05 April 2012 | 17 May 2016 | 1 |
MCMURRAY, Tony William | 17 May 2016 | 31 May 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLAH, Stephen Andrew | 30 June 2014 | 17 May 2016 | 1 |
MCMURRAY, Tony William | 17 May 2016 | 31 May 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 February 2020 | |
AA - Annual Accounts | 06 October 2019 | |
CS01 - N/A | 05 February 2019 | |
PSC02 - N/A | 05 February 2019 | |
PSC07 - N/A | 05 February 2019 | |
AA - Annual Accounts | 06 October 2018 | |
TM01 - Termination of appointment of director | 21 June 2018 | |
TM01 - Termination of appointment of director | 21 June 2018 | |
TM01 - Termination of appointment of director | 31 May 2018 | |
TM02 - Termination of appointment of secretary | 31 May 2018 | |
AP01 - Appointment of director | 31 May 2018 | |
CS01 - N/A | 05 February 2018 | |
AA - Annual Accounts | 05 October 2017 | |
AA - Annual Accounts | 06 January 2017 | |
CS01 - N/A | 08 December 2016 | |
AA01 - Change of accounting reference date | 04 November 2016 | |
AP01 - Appointment of director | 31 May 2016 | |
AP03 - Appointment of secretary | 27 May 2016 | |
AP01 - Appointment of director | 27 May 2016 | |
AP01 - Appointment of director | 27 May 2016 | |
TM02 - Termination of appointment of secretary | 27 May 2016 | |
TM01 - Termination of appointment of director | 27 May 2016 | |
TM01 - Termination of appointment of director | 27 May 2016 | |
TM01 - Termination of appointment of director | 27 May 2016 | |
SH01 - Return of Allotment of shares | 27 May 2016 | |
AR01 - Annual Return | 19 May 2016 | |
AA - Annual Accounts | 05 January 2016 | |
MR04 - N/A | 07 December 2015 | |
AR01 - Annual Return | 11 May 2015 | |
AA - Annual Accounts | 08 December 2014 | |
AP03 - Appointment of secretary | 02 July 2014 | |
AR01 - Annual Return | 24 April 2014 | |
AA - Annual Accounts | 25 July 2013 | |
AR01 - Annual Return | 01 May 2013 | |
AA - Annual Accounts | 04 September 2012 | |
AP01 - Appointment of director | 16 July 2012 | |
AP01 - Appointment of director | 16 July 2012 | |
AR01 - Annual Return | 18 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 January 2012 | |
AD01 - Change of registered office address | 02 December 2011 | |
AA - Annual Accounts | 15 August 2011 | |
AR01 - Annual Return | 22 June 2011 | |
AD01 - Change of registered office address | 22 June 2011 | |
RESOLUTIONS - N/A | 25 September 2010 | |
SH01 - Return of Allotment of shares | 21 April 2010 | |
MG01 - Particulars of a mortgage or charge | 14 April 2010 | |
MG01 - Particulars of a mortgage or charge | 09 April 2010 | |
NEWINC - New incorporation documents | 02 March 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 31 March 2010 | Fully Satisfied |
N/A |
Debenture | 31 March 2010 | Fully Satisfied |
N/A |