SCINTACOR LIMITED

Address:
125 Cowley Road, Cambridge Commercial Park, Cambridge, CB4 0DL, England

SCINTACOR LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01773459. The registration start date is November 28, 1983. The current status is Active.

Company Overview

Company Number 01773459
Company Name SCINTACOR LIMITED
Registered Address 125 Cowley Road
Cambridge Commercial Park
Cambridge
CB4 0DL
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1983-11-28
Account Category UNAUDITED ABRIDGED
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-12-20
Returns Last Update 2015-11-22
Confirmation Statement Due Date 2021-01-03
Confirmation Statement Last Update 2019-11-22
Mortgage Charges 12
Mortgage Outstanding 2
Mortgage Satisfied 10
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
32990 Other manufacturing n.e.c.

Office Location

Address 125 COWLEY ROAD
CAMBRIDGE COMMERCIAL PARK
Post Town CAMBRIDGE
Post Code CB4 0DL
Country ENGLAND

Companies with the same location

Entity Name Office Address
LEVY HILL GROUP LIMITED 125 Cowley Road, Cambridge Commercial Park, Cambridge, CB4 0DL, England
PHOTONIC SCIENCE & ENGINEERING LTD 125 Cowley Road, Cambridge Commercial Park, Cambridge, Cambs, CB4 0DL, England
TQ SCIENTIFIC LIMITED 125 Cowley Road, Cambridge Commercial Park, Cambridge, CB4 0DL, England
LEVY HILL LABORATORIES LIMITED 125 Cowley Road, Cambridge Commercial Park, Cambridge, CB4 0DL, England

Companies with the same post code

Entity Name Office Address
CAMBRIDGE GAN DEVICES LIMITED Deanland House, 160 Cowley Road, Cambridge, CB4 0DL, England
OUTSPOKEN PROPERTY LTD 140 Cowley Road, Cambridge, Cambs, CB4 0DL
AIR BROADBAND LIMITED 168 Cowley Road, Cb4 0dl, Cambridge, CB4 0DL, United Kingdom
BARR-TECH SPECIALIST CARS LIMITED 90-92 Cowley Road, Cambridge, CB4 0DL
CAMBRIDGE CARBON FOOTPRINT LTD The Bike Depot, Cowley Road, Cambridge, CB4 0DL, England
CONNECT FIBRE HOLDINGS LIMITED 168 Cowley Road, Cowley Road, Cambridge, Cambridgeshire, CB4 0DL, England
FIBRE ASSETS LIMITED 168 Cowley Road, Cambridge, CB4 0DL, United Kingdom
CRANMER ESTATES LIMITED 168 Cowley Road, Cambridge, CB4 0DL, United Kingdom
RECHARGE CARGO SERVICES LTD The Bike Depot, 140 Cowley Rd, Cambridge, United Kingdom, CB4 0DL, United Kingdom
OUTSPOKEN LOGISTICS LTD The Bike Depot, 140 Cowley Road, Cambridge, CB4 0DL, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BAYTSER, Viktoriya Secretary (Active) 125 Cowley Road, Cambridge Commercial Park, Cambridge, England, CB4 0DL /
9 October 2014
/
BULLARD, Edward Frederick Director (Active) 125 Cowley Road, Cambridge Commercial Park, Cambridge, England, CB4 0DL September 1968 /
25 October 2017
British /
England
Ceo
MCQUILLAN, Eugene Director (Active) 125 Cowley Road, Cambridge Commercial Park, Cambridge, England, CB4 0DL June 1964 /
9 October 2014
Irish /
Ireland
Accountant
MURTAGH, Paul Director (Active) 125 Cowley Road, Cambridge Commercial Park, Cambridge, England, CB4 0DL July 1973 /
9 October 2014
Irish /
Usa
Chief Executive Officer
O'DRISCOLL, Donogh Director (Active) 125 Cowley Road, Cambridge Commercial Park, Cambridge, England, CB4 0DL January 1982 /
9 October 2014
Irish /
Usa
Chief Financial Officer
LANE, Gerald Secretary (Resigned) Skid Hill House, Skid Hill Lane Chelsham, Warlingham, Surrey, CR6 9PP /
British /
MORROW, Michael Charles Stewart Secretary (Resigned) 19 Charlwood House, 6 Strand Drive, Richmond, Surrey, TW9 4DP /
13 April 1995
British /
Company Director
QUINN, Stuart Mark Secretary (Resigned) Unit 7/8 Roydonbury Industrial, Estate, Interstates House, Horsecroft Road, Harlow Essex, CM19 5BZ /
15 March 2007
/
BAKER, Robert Director (Resigned) 11 President Point Drive, Annapolis, Maryland 21403, Usa June 1951 /
27 April 2001
American /
Self Employed
BENNETT-LEVY, Richard Angelo Director (Resigned) 8 Astral House, London, SW1P 2EA December 1914 /
British /
Legal Consultant
BLANCHARD, Maurice Raymond Director (Resigned) 1 Abbots Close, Ramsey, Huntingdon, Cambridgeshire, PE26 1UZ May 1950 /
15 February 2001
British /
Chartered Engineer
BOUTELL, Peter William Director (Resigned) 4820 Nw 73rd Avenue, Lauderhill, Florida, Usa, 33319 May 1947 /
15 September 1997
British /
Management
COX, Peter John Director (Resigned) 8 Farley Croft, Westerham, Kent, TN16 1SA November 1937 /
16 July 1999
British /
Business Consultant
DEVLIN, Clare Louise Director (Resigned) 18 Westley Road, Bury St. Edmunds, Suffolk, England, IP33 3RW November 1964 /
6 January 2014
British /
England
Finance Director
GINGER, Donald Albert Director (Resigned) 5 Llanvair Close, South Ascot, Ascot, Berkshire, SL5 9HX March 1928 /
British /
Research Chemist
GRAY, Iain Allan Director (Resigned) Suite 811, 66 Mody Road, Tsimshatsui, Kowloon, Hong Kong July 1964 /
1 May 2012
British /
Hong Kong
Company Director
GRAY, Iain Allan Director (Resigned) 6 The Coppins, Uxbridge Road, Harrow, Middlesex, HA3 6DT July 1964 /
1 October 1995
British /
Director
HAWKINS, Raymond Alan Director (Resigned) 133 Pennymead, Harlow, Essex, CM20 3JB September 1955 /
1 May 2003
British /
England
Manufacturing Management
HENDERSON, William, Dr Director (Resigned) Klein Cottage Church Street, Hemingford Grey, Huntingdon, Cambridgeshire, PE18 9DF August 1940 /
10 April 1995
British /
United Kingdom
Management Consultant
HILL, Christopher Guy Ardern Director (Resigned) 25 Barrells Down Road, Bishops Stortford, Hertfordshire, CM23 2ST December 1920 /
British /
Research Chemist
JACKMAN, Richard Brett, Professor Director (Resigned) 12 Abbots Road, Abbots Langley, Hertfordshire, United Kingdom, WD5 0AZ September 1961 /
20 May 2012
British /
United Kingdom
University Professor
MAY, Paul Graham Director (Resigned) 121 Stetchworth Road, Dullingham, Newmarket, Suffolk, England, CB8 9UH March 1959 /
6 January 2014
British /
England
Ceo
MORROW, Michael Charles Stewart Director (Resigned) 19 Charlwood House, 6 Strand Drive, Richmond, Surrey, TW9 4DP November 1944 /
13 April 1995
British /
England
Company Director
QUINN, Stuart Mark Director (Resigned) 24 The Goffs, Eastbourne, East Sussex, England, BN21 1HD October 1963 /
22 February 2001
British /
United Kingdom
Sales Director
REID, Iain Cowie Dunlop Director (Resigned) 128 High Wych Road, Sawbridgeworth, Hertfordshire, CM21 0HH November 1944 /
1 May 2003
British /
Accountant
SAUNDERS, Christopher Gordon Strode Director (Resigned) Nine Wells House, Granhams Road, Great Shelford, Cambridge, Cambridgeshire, United Kingdom, CB22 5JY December 1926 /
10 April 1995
British /
United Kingdom
Company Director
TYRRELL, Glenn Clive, Doctor Director (Resigned) 126 Clay Hill, Enfield, Middlesex, United Kingdom, EN2 9AN May 1958 /
30 March 2000
British /
England
Ceo
WALKDEN, Roy Miles Director (Resigned) 14 Pensioners Court, The Charterhouse Charterhouse Square, London, EC1M 6AU March 1942 /
British /
England
Tax Consultant

Competitor

Search similar business entities

Post Town CAMBRIDGE
Post Code CB4 0DL
SIC Code 32990 - Other manufacturing n.e.c.

Improve Information

Please provide details on SCINTACOR LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches