DYNAMIC MARINE DATA LIMITED

Address:
Watt Close, East Portway, Andover, Hants, SP10 3SD

DYNAMIC MARINE DATA LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01805955. The registration start date is April 4, 1984. The current status is Active.

Company Overview

Company Number 01805955
Company Name DYNAMIC MARINE DATA LIMITED
Registered Address Watt Close
East Portway
Andover
Hants
SP10 3SD
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1984-04-04
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-10-16
Returns Last Update 2015-09-18
Confirmation Statement Due Date 2021-10-02
Confirmation Statement Last Update 2020-09-18
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address WATT CLOSE
EAST PORTWAY
Post Town ANDOVER
County HANTS
Post Code SP10 3SD

Companies with the same location

Entity Name Office Address
STANNAH MANAGEMENT SERVICES LIMITED Watt Close, East Portway, Andover, Hants, SP10 3SD
GLOBAL UPHOLSTERY SOLUTIONS LIMITED Watt Close, East Portway, Andover, Hants, SP10 3SD
REUPHOLSTERY LIMITED Watt Close, East Portway, Andover, Hants, SP10 3SD
STANNAH STAIRLIFTS LIMITED Watt Close, East Portway, Andover, Hampshire, SP10 3SD
STANNAH LIFT SERVICES LIMITED Watt Close, East Portway, Andover, Hampshire, SP10 3SD
STANNAH LIFTS LIMITED Watt Close, East Portway, Andover, Hampshire, SP10 3SD
STANNAH MICROLIFTS LIMITED Watt Close, East Portway, Andover, Hampshire, SP10 3SD
STANNAH LIFTS HOLDINGS LIMITED Watt Close, East Portway, Andover, Hampshire, SP10 3SD

Companies with the same post code

Entity Name Office Address
HERITAGE STAIRLIFTS (CONTRACT) LIMITED Head Office Watt Close, East Portway, Andover, Hampshire, SP10 3SD

Companies with the same post town

Entity Name Office Address
CHEETHAM & SHIRLEY LIMITED Flat 6, 47 Bridge Street, Andover, SP10 1BG, England
PK PROPERTY RENTAL LTD 13 Landseer Court, Andover, SP10 3SW, England
YOUNGS T.R.S. LTD 32 Taylor Crescent, Ludgershall, Andover, SP11 9GD, England
N NIUBALEIRUA RAIL LIMITED 46 Chichester Close, Andover, Andover, SP10 3DN, England
CONHOLT GROUP LTD 8 Conholt Road, Andover, SP10 2HR, England
EQUICARE VETERINARY SERVICES LTD Westfield House Mullens Pond, Weyhill, Andover, SP11 8EE, England
FACE FREEZE LIMITED 21 Valley Rise, Upper Clatford, Andover, SP11 7LP, England
VIVID PAYROLL SOLUTIONS LTD 4 Chambray Road, Andover, Hampshire, SP11 6SG, United Kingdom
BRIGHT LAKES LIMITED Faith Lodge, Goodworth Clatford, Andover, Hampshire, SP11 7RN, England
GABRIEL & IULIAN LTD 197 Galahad Close, Andover, Hampshire, SP10 4BT, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
COVENEY, Deborah Lee Secretary (Active) Watt Close, East Portway, Andover, Hants, SP10 3SD /
15 December 2006
/
COVENEY, Deborah Lee Director (Active) Watt Close, East Portway, Andover, Hants, SP10 3SD March 1968 /
15 December 2006
British /
United Kingdom
Director
STANNAH, Brian Leslie Russell Director (Active) Watt Close, East Portway, Andover, Hants, SP10 3SD August 1935 /
British /
England
Director
STANNAH, Patrick Gordon Director (Active) Watt Close, East Portway, Andover, Hants, SP10 3SD September 1969 /
9 August 2012
British /
England
Company Director
ASH, Ian George Claudius Secretary (Resigned) The Old Stables, Green Lane, Chieveley, Newbury, Berkshire, RG20 8XB /
/
ASH, Ian George Claudius Director (Resigned) The Old Stables, Green Lane, Chieveley, Newbury, Berkshire, RG20 8XB January 1942 /
British /
Financial Director
GALLEY, Anthony David Director (Resigned) 14 Riverside Close, Salisbury, Wiltshire, SP1 1QW July 1965 /
11 December 2009
British /
United Kingdom
None
ROCHFORD, Craig Malcolm, Dr Director (Resigned) Watt Close, East Portway, Andover, Hants, SP10 3SD April 1970 /
11 December 2009
British /
England
None
STANNAH, Alan Neil Russell Director (Resigned) Southwater Bosham Hoe, Bosham, Chichester, West Sussex, PO18 8ET October 1939 /
British /
England
Director
STANNAH, Alastair David Director (Resigned) Laurel Farmhouse, Lower Wield, Alresford, Hampshire, SO24 9RX June 1973 /
15 December 2006
British /
United Kingdom
Director
STANNAH, Jonathan Neil Director (Resigned) The Beeches, The Plantation, Middle Winterslow, Wiltshire, SP5 1RR November 1965 /
15 December 2006
British /
United Kingdom
Director
STANNAH, Patrick Gordon Director (Resigned) Watt Close, East Portway, Andover, Hants, SP10 3SD September 1969 /
15 December 2006
British /
England
Director

Competitor

Search similar business entities

Post Town ANDOVER
Post Code SP10 3SD
SIC Code 99999 - Dormant Company

Improve Information

Please provide details on DYNAMIC MARINE DATA 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