NEMAVISION-IPC LIMITED

Address:
"strathmore" 53 Bowleaze Coveway, Preston, Weymouth, Dorset, DT3 6PL

NEMAVISION-IPC LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02508971. The registration start date is June 6, 1990. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 02508971
Company Name NEMAVISION-IPC LIMITED
Registered Address "strathmore" 53 Bowleaze Coveway
Preston
Weymouth
Dorset
DT3 6PL
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1990-06-06
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2018-09-30
Accounts Last Update 2016-12-31
Returns Due Date 2017-07-04
Returns Last Update 2016-06-06
Confirmation Statement Due Date 2020-06-20
Mortgage Charges 3
Mortgage Outstanding 1
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
27520 Manufacture of non-electric domestic appliances
58290 Other software publishing

Office Location

Address "STRATHMORE" 53 BOWLEAZE COVEWAY
PRESTON
Post Town WEYMOUTH
County DORSET
Post Code DT3 6PL

Companies with the same location

Entity Name Office Address
ABT SOLUTIONS LIMITED "strathmore" 53 Bowleaze Coveway, Preston, Weymouth, Dorset, DT3 6PL
DORSET PLANNING CONSULTANT LIMITED "strathmore" 53 Bowleaze Coveway, Preston, Weymouth, Dorset, DT3 6PL, United Kingdom
SOUTH COAST SPRAY RENDERING LIMITED "strathmore" 53 Bowleaze Coveway, Preston, Weymouth, Dorset, DT3 6PL, United Kingdom
S & G DEVELOPMENTS (SOUTH WEST) LIMITED "strathmore" 53 Bowleaze Coveway, Preston, Weymouth, Dorset, DT3 6PL, United Kingdom
SPARK VOIP LIMITED "strathmore" 53 Bowleaze Coveway, Preston, Weymouth, Dorset, DT3 6PL, United Kingdom
DORCHESTER CURIOSITY CENTRE TRADING LIMITED "strathmore" 53 Bowleaze Coveway, Preston, Weymouth, Dorset, DT3 6PL, United Kingdom
M H EVENTS LIMITED "strathmore" 53 Bowleaze Coveway, Preston, Weymouth, Dorset, DT3 6PL, United Kingdom
APOLLO MARINE SYSTEMS LTD "strathmore" 53 Bowleaze Coveway, Preston, Weymouth, Dorset, DT3 6PL, United Kingdom
THE MANOR HOUSE MORETON LTD "strathmore" 53 Bowleaze Coveway, Preston, Weymouth, Dorset, DT3 6PL, United Kingdom
NEW BARN BUILDINGS LIMITED "strathmore" 53 Bowleaze Coveway, Preston, Weymouth, Dorset, DT3 6PL

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CASTERBRIDGE HARDY (DORCHESTER) LIMITED Secretary (Active) "Strathmore", 53 Bowleaze Coveway, Preston, Weymouth, Dorset, United Kingdom, DT3 6PL /
31 December 2015
/
LAMMERS, Rene Willem Director (Active) Berkengaarde 42, 2742 Waddinxveen, Netherlands September 1959 /
23 June 2016
Dutch /
Holland
Sales Director
LAMMERS - VAN DER AKKER, Willemyntje Director (Active) Berkengaarde 42, 2742 Waddinxveen, Netherlands October 1964 /
5 June 2016
Dutch /
Holland
Secretarial
FLOYD, Ann Margaret Secretary (Resigned) 2 Worcester Road, Chichester, West Sussex, PO19 5DJ /
1 October 2003
/
HICKS, David William Secretary (Resigned) 3 Orchard Fields, Branksomewood Road, Fleet, Hampshire, GU51 4SN /
1 September 1997
/
JONES, Kenneth Secretary (Resigned) Crouchers Birdham Road, Appledram, Chichester, West Sussex, PO20 7EQ /
/
BEVERLY-WILSON & COMPANY LIMITED Secretary (Resigned) Antelope Chambers, Antelope Walk, Cornhill, Dorchester, Dorset, United Kingdom, DT1 1BE /
31 August 2011
/
GIENAPP, David Paul Director (Resigned) Nematron Corporation, 5840 Interface Drive, Ann Arbor, America, MI 48103 November 1948 /
1 September 1997
American /
Treasurer
GROVES, David Mark Director (Resigned) 1 Mill Cottages, Yapton Road, Chichester, West Sussex, PO22 0BG March 1966 /
12 March 1996
British /
England
Adminsitrator
HICKS, David William Director (Resigned) "George House", 1 George Road, Fleet, Hampshire, United Kingdom, GU51 3PS October 1951 /
1 September 1997
British /
United Kingdom
Administrator
JONES, Kenneth Director (Resigned) Crouchers Birdham Road, Appledram, Chichester, West Sussex, PO20 7EQ April 1938 /
British /
Managing Director
KRAUS, Thomas William Director (Resigned) 4 Fuller Road, Foxboro, Massachusetts 02035, United States Of America April 1954 /
American /
Engineer
LUTTE, Nicholas Paul Director (Resigned) Avenals Farm Water Lane, Angmering, Littlehampton, West Sussex, BN16 4EP February 1944 /
British /
United Kingdom
Managing Director

Competitor

Search similar business entities

Post Town WEYMOUTH
Post Code DT3 6PL
SIC Code 27520 - Manufacture of non-electric domestic appliances

Improve Information

Please provide details on NEMAVISION-IPC 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