About

Registered Number: 04814618
Date of Incorporation: 30/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Leatherhead Court, Woodlands Road, Leatherhead, KT22 0BN,

 

Dyscover Ltd was registered on 30 June 2003 and are based in Leatherhead, it's status in the Companies House registry is set to "Active". The current directors of Dyscover Ltd are listed as Bensley, Michael William John, Dennis, Rosa, Elsen, Wendela Melanie, Knee, Stuart Ronald, Richardson, Jennifer Ann, Woollatt, John Richard, Bensley, Michael William John, Hill, Anthony John, Knee, Stuart Ronald, Richardson, Jennifer Ann, Woollatt, John Richard, Ariel, Carol Anne, Bensley, Michael William John, Clinch, Susan, Cornwell, Morigue, Cutler, Michael John, Deane, Janette Ann, Duncan, Barbara, George, Robert Henry, Glaysher, Anthony Reginald, Greenman, Diana Lydian, Hartley, Jill, Hill, Anthony John, Jackson, David Anthony, Jackson, Gillian Ann, Joel, Pamela Mary, Loynton, Ronald John, Maule Oatway, Susan Marianne, Newnham, Dawn Gillian, Peacock, Francis Grenville, Peacock, John Burrington, Pearl, John William Jewel, Pearson, Thomas Claud, Dr, Roberts, Martin Welch, Sansom, Lorraine Macdonald, Smith, David Martin, Stone, Pamela Anne, Thomopoulos, George, Warwick, Barbara, Watling, David, Dr, Wheway, Michael Grant, Williams, Grahame Crawford in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNIS, Rosa 12 November 2019 - 1
ELSEN, Wendela Melanie 11 October 2018 - 1
KNEE, Stuart Ronald 11 October 2018 - 1
RICHARDSON, Jennifer Ann 11 October 2018 - 1
WOOLLATT, John Richard 22 May 2018 - 1
ARIEL, Carol Anne 18 May 2010 08 May 2012 1
BENSLEY, Michael William John 07 February 2012 20 November 2017 1
CLINCH, Susan 09 December 2009 30 June 2010 1
CORNWELL, Morigue 12 January 2005 22 October 2009 1
CUTLER, Michael John 13 April 2005 16 January 2014 1
DEANE, Janette Ann 03 November 2016 21 May 2019 1
DUNCAN, Barbara 22 July 2014 05 May 2015 1
GEORGE, Robert Henry 30 June 2003 01 June 2005 1
GLAYSHER, Anthony Reginald 30 June 2003 16 July 2005 1
GREENMAN, Diana Lydian 11 December 2012 06 November 2013 1
HARTLEY, Jill 02 June 2014 31 July 2015 1
HILL, Anthony John 22 July 2009 30 June 2010 1
JACKSON, David Anthony 30 June 2003 10 August 2004 1
JACKSON, Gillian Ann 19 March 2013 11 October 2018 1
JOEL, Pamela Mary 02 June 2014 31 July 2015 1
LOYNTON, Ronald John 14 September 2006 30 November 2011 1
MAULE OATWAY, Susan Marianne 15 July 2003 09 December 2009 1
NEWNHAM, Dawn Gillian 15 July 2003 14 September 2006 1
PEACOCK, Francis Grenville 07 February 2012 05 November 2012 1
PEACOCK, John Burrington 11 March 2009 31 March 2011 1
PEARL, John William Jewel 13 July 2005 16 January 2014 1
PEARSON, Thomas Claud, Dr 14 September 2006 22 October 2009 1
ROBERTS, Martin Welch 19 January 2010 16 January 2014 1
SANSOM, Lorraine Macdonald 03 November 2016 12 November 2019 1
SMITH, David Martin 24 September 2013 05 February 2019 1
STONE, Pamela Anne 20 June 2007 16 January 2014 1
THOMOPOULOS, George 07 February 2012 29 September 2020 1
WARWICK, Barbara 03 November 2016 12 November 2019 1
WATLING, David, Dr 26 May 2004 31 October 2010 1
WHEWAY, Michael Grant 15 July 2003 26 May 2004 1
WILLIAMS, Grahame Crawford 15 July 2003 14 September 2006 1
Secretary Name Appointed Resigned Total Appointments
BENSLEY, Michael William John 18 February 2020 - 1
BENSLEY, Michael William John 08 May 2012 23 July 2018 1
HILL, Anthony John 22 July 2009 08 May 2012 1
KNEE, Stuart Ronald 21 May 2019 18 February 2020 1
RICHARDSON, Jennifer Ann 11 October 2018 21 May 2019 1
WOOLLATT, John Richard 10 August 2018 11 October 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 October 2020
CS01 - N/A 07 July 2020
AP03 - Appointment of secretary 18 February 2020
TM02 - Termination of appointment of secretary 18 February 2020
AA - Annual Accounts 12 December 2019
AP01 - Appointment of director 18 November 2019
AP01 - Appointment of director 18 November 2019
TM01 - Termination of appointment of director 18 November 2019
TM01 - Termination of appointment of director 18 November 2019
CS01 - N/A 30 June 2019
TM02 - Termination of appointment of secretary 22 May 2019
AP03 - Appointment of secretary 22 May 2019
TM01 - Termination of appointment of director 22 May 2019
TM01 - Termination of appointment of director 20 February 2019
AP01 - Appointment of director 06 November 2018
AP01 - Appointment of director 30 October 2018
AP03 - Appointment of secretary 11 October 2018
AP01 - Appointment of director 11 October 2018
TM01 - Termination of appointment of director 11 October 2018
TM02 - Termination of appointment of secretary 11 October 2018
AA - Annual Accounts 11 September 2018
AP03 - Appointment of secretary 13 August 2018
TM02 - Termination of appointment of secretary 23 July 2018
CS01 - N/A 30 June 2018
AP01 - Appointment of director 13 June 2018
AD01 - Change of registered office address 14 February 2018
TM01 - Termination of appointment of director 20 November 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 30 June 2017
AA - Annual Accounts 09 November 2016
AP01 - Appointment of director 08 November 2016
AP01 - Appointment of director 03 November 2016
AP01 - Appointment of director 03 November 2016
AP01 - Appointment of director 03 November 2016
CH01 - Change of particulars for director 01 July 2016
CS01 - N/A 01 July 2016
AA - Annual Accounts 19 August 2015
TM01 - Termination of appointment of director 31 July 2015
TM01 - Termination of appointment of director 31 July 2015
AR01 - Annual Return 30 June 2015
TM01 - Termination of appointment of director 29 May 2015
AA - Annual Accounts 01 September 2014
CH01 - Change of particulars for director 22 July 2014
AP01 - Appointment of director 22 July 2014
AR01 - Annual Return 30 June 2014
AP01 - Appointment of director 11 June 2014
AP01 - Appointment of director 09 June 2014
TM01 - Termination of appointment of director 16 January 2014
TM01 - Termination of appointment of director 16 January 2014
TM01 - Termination of appointment of director 16 January 2014
TM01 - Termination of appointment of director 16 January 2014
TM01 - Termination of appointment of director 06 November 2013
AP01 - Appointment of director 02 October 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 02 July 2013
AP01 - Appointment of director 19 March 2013
AP01 - Appointment of director 14 December 2012
TM01 - Termination of appointment of director 06 November 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 02 July 2012
AP01 - Appointment of director 09 May 2012
AP01 - Appointment of director 09 May 2012
AP01 - Appointment of director 09 May 2012
AP03 - Appointment of secretary 09 May 2012
TM02 - Termination of appointment of secretary 09 May 2012
TM01 - Termination of appointment of director 09 May 2012
TM01 - Termination of appointment of director 09 May 2012
AA - Annual Accounts 27 January 2012
TM01 - Termination of appointment of director 13 January 2012
AR01 - Annual Return 11 July 2011
TM01 - Termination of appointment of director 11 July 2011
TM01 - Termination of appointment of director 11 July 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
TM01 - Termination of appointment of director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
TM01 - Termination of appointment of director 14 July 2010
TM01 - Termination of appointment of director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
TM01 - Termination of appointment of director 14 July 2010
AP01 - Appointment of director 01 July 2010
AP03 - Appointment of secretary 01 July 2010
AP01 - Appointment of director 01 July 2010
AP01 - Appointment of director 08 June 2010
AP01 - Appointment of director 08 June 2010
AP01 - Appointment of director 19 March 2010
TM01 - Termination of appointment of director 01 December 2009
TM01 - Termination of appointment of director 01 December 2009
TM02 - Termination of appointment of secretary 01 December 2009
AA - Annual Accounts 01 December 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
363a - Annual Return 01 July 2009
353 - Register of members 30 June 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 30 October 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
363a - Annual Return 24 July 2007
288a - Notice of appointment of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
AA - Annual Accounts 05 October 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
363s - Annual Return 21 July 2006
AA - Annual Accounts 16 November 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
363s - Annual Return 23 August 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 20 January 2005
287 - Change in situation or address of Registered Office 24 November 2004
AA - Annual Accounts 28 October 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
363s - Annual Return 23 August 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
225 - Change of Accounting Reference Date 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
NEWINC - New incorporation documents 30 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.