DYNASCAN LIMITED

Address:
17 Cambridge Drive, St. Ives, Cambridgeshire, PE27 3AB

DYNASCAN LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04281539. The registration start date is September 4, 2001. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 04281539
Company Name DYNASCAN LIMITED
Registered Address 17 Cambridge Drive
St. Ives
Cambridgeshire
PE27 3AB
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 2001-09-04
Account Category TOTAL EXEMPTION FULL
Account Ref Day 3
Account Ref Month 3
Accounts Due Date 03/12/2018
Accounts Last Update 03/03/2017
Returns Due Date 02/10/2016
Returns Last Update 04/09/2015
Confirmation Statement Due Date 18/09/2019
Confirmation Statement Last Update 04/09/2017
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address 17 CAMBRIDGE DRIVE
Post Town ST. IVES
County CAMBRIDGESHIRE
Post Code PE27 3AB

Companies with the same post code

Entity Name Office Address
THE PLAYFUL LEARNING COMPANY LIMITED 29 Cambridge Drive, St Ives, Cambridgeshire, PE27 3AB, England
T.T. SERVICES (ST. IVES) LIMITED 20 Cambridge Drive, St. Ives, Cambridgeshire, PE27 3AB
MA PARTRIDGE SOLUTIONS LTD 26 Cambridge Drive, St Ives, Cambridgeshire, PE27 3AB

Companies with the same post town

Entity Name Office Address
CAMBRIDGE MAINTENANCE SERVICES BIDCO LIMITED Si1 Parsons Green, St. Ives, Cambridgeshire, PE27 4AA, United Kingdom
JOHN PW LTD 100 Warren Road, St. Ives, Cambridgeshire, PE27 5NN, United Kingdom
SALES AND SURVEYS LTD 126 Polwithen Drive, Carbis Bay, St. Ives, TR26 2SS, England
HANIFA ENTERPRISES LIMITED 28 Bure Close, St. Ives, PE27 3FE, England
LEND CLOTHING LTD 46 Tamar Close, St. Ives, PE27 3JE, England
SAIL LOFTS MANAGEMENT LIMITED 7 Sail Lofts, Porthmeor Road, St. Ives, Cornwall, TR26 1GB, United Kingdom
ABSOLUTE DECALS LTD 5 Enfield Court, Nuffield Road, St. Ives, PE27 3NJ, England
QUATTRO-TECH CAMBRIDGE LTD Unit 10c, Harding Way, St. Ives, PE27 3WR, England
DR CLIPPER CO LTD 11 Station Road, St. Ives, PE27 5HJ, England
POWER HOUSE TAILORING LIMITED 1b The Broadway, St. Ives, PE27 5BX, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SHARPE, Paul Andrew Secretary (Active) 35 Chatsworth Avenue, Radcliffe-On-Trent, Nottingham, England, NG12 1DE /
11 September 2001
British /
Director
BARKER, Charles Alban Director (Active) 17 Cambridge Drive, St. Ives, Cambridgeshire, United Kingdom, PE27 3AB February 1957 /
11 September 2001
British /
England
Technical
SHARPE, Paul Andrew Director (Active) 35 Chatsworth Avenue, Radcliffe-On-Trent, Nottingham, England, NG12 1DE July 1954 /
11 September 2001
British /
United Kingdom
Director
ADEY, Jane Nominee Director (Resigned) The Sheilling, Bank Lane Abberley, Worcester, Worcestershire, WR6 6BQ June 1961 /
4 September 2001
British /
EVANS, John William Director (Resigned) 23 Falstaff Way, Hartford, Huntingdon, Cambridgeshire, England, PE29 1SY August 1959 /
11 November 2009
British /
England
Technical

Competitor

Search similar business entities

Post Town ST. IVES
Post Code PE27 3AB
SIC Code 99999 - Dormant Company

Improve Information

Please provide details on DYNASCAN 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