DIGIPRO LIMITED

3 officers / 12 resignations

CLARK, James Alexander

Correspondence address
Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ
Role ACTIVE
director
Date of birth
December 1979
Appointed on
25 January 2024
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode ME16 0FZ £303,000

JACKSON, Samantha Loraine

Correspondence address
Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ
Role ACTIVE
director
Date of birth
February 1985
Appointed on
20 May 2022
Nationality
British
Occupation
Chief Finance Officer

Average house price in the postcode ME16 0FZ £303,000

MARUGGI, Aurelio

Correspondence address
Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ
Role ACTIVE
director
Date of birth
April 1961
Appointed on
18 June 2020
Resigned on
29 February 2024
Nationality
Italian,American
Occupation
General Manager

Average house price in the postcode ME16 0FZ £303,000


STANTON-GLEAVES, ROBIN JAMES

Correspondence address
NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, KENT, ENGLAND, ME16 0FZ
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
1 May 2019
Resigned on
17 June 2020
Nationality
BRITISH
Occupation
CHIEF OPERATIONS OFFICER

Average house price in the postcode ME16 0FZ £303,000

RANDALL, MARTIN KEITH

Correspondence address
NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, KENT, ENGLAND, ME16 0FZ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
4 April 2013
Resigned on
15 March 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode ME16 0FZ £303,000

FERDINAND, BARRY TREVOR

Correspondence address
NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, KENT, ENGLAND, ME16 0FZ
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
4 January 2008
Resigned on
2 September 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME16 0FZ £303,000

PIERPOINT, ALAN

Correspondence address
4 CHASE GARDENS, WALTHAM CHASE, SOUTHAMPTON, SO32 2ES
Role RESIGNED
Secretary
Appointed on
4 January 2008
Resigned on
28 May 2019
Nationality
BRITISH

Average house price in the postcode SO32 2ES £403,000

COLLINS, JASON PATRICK

Correspondence address
NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, KENT, ENGLAND, ME16 0FZ
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
4 January 2008
Resigned on
25 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME16 0FZ £303,000

MERRITT, TIMOTHY DAVID

Correspondence address
81 FERN ROAD, GODALMING, SURREY, GU7 3ER
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
1 November 2006
Resigned on
4 January 2008
Nationality
BRITISH
Occupation
SALES CONSULTANT

Average house price in the postcode GU7 3ER £493,000

PUDDICK, Roger Charles

Correspondence address
26 Complins, Holybourne, Alton, Hampshire, GU34 4EJ
Role RESIGNED
director
Date of birth
August 1952
Appointed on
1 November 2006
Resigned on
4 January 2008
Nationality
British
Occupation
Sales Consultant

Average house price in the postcode GU34 4EJ £637,000

NOMINEE DIRECTORS LTD

Correspondence address
3 GARDEN WALK, LONDON, EC2A 3EQ
Role RESIGNED
Nominee Director
Appointed on
28 October 1999
Resigned on
28 October 1999

Average house price in the postcode EC2A 3EQ £927,000

SALVIN, ANDREW JOHN

Correspondence address
126 HARVEST FIELD WAY, SUTTON COLDFIELD, WEST MIDLANDS, B75 5TJ
Role RESIGNED
Secretary
Appointed on
28 October 1999
Resigned on
4 January 2008
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode B75 5TJ £589,000

MOLLOY, GREGORY FRANCIS

Correspondence address
11 THE LINKS, PROAA SANDS, PENZANCE, CORNWALL, TR20 9RD
Role RESIGNED
Director
Date of birth
November 1970
Appointed on
28 October 1999
Resigned on
4 January 2008
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode TR20 9RD £587,000

NOMINEE SECRETARIES LTD

Correspondence address
3 GARDEN WALK, LONDON, EC2A 3EQ
Role RESIGNED
Nominee Secretary
Appointed on
28 October 1999
Resigned on
28 October 1999

Average house price in the postcode EC2A 3EQ £927,000

SALVIN, ANDREW JOHN

Correspondence address
126 HARVEST FIELD WAY, SUTTON COLDFIELD, WEST MIDLANDS, B75 5TJ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
28 October 1999
Resigned on
4 January 2008
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode B75 5TJ £589,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company