DAP TECHNOLOGIES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04444629. The registration start date is May 22, 2002. The current status is Active - Proposal to Strike off.
Company Number | 04444629 |
Company Name | DAP TECHNOLOGIES LIMITED |
Registered Address |
c/o SQUIRE PATTON BOGGS (UK) LLP (REF: CSU) Rutland House 148 Edmund Street Birmingham B3 2JR England |
Company Category | Private Limited Company |
Company Status | Active - Proposal to Strike off |
Origin Country | United Kingdom |
Incorporation Date | 2002-05-22 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 30/09/2016 |
Accounts Last Update | 31/12/2014 |
Returns Due Date | 19/06/2017 |
Returns Last Update | 22/05/2016 |
Confirmation Statement Due Date | 05/06/2018 |
Information Source | source link |
SIC Code | Industry |
---|---|
46520 | Wholesale of electronic and telecommunications equipment and parts |
Address |
RUTLAND HOUSE 148 EDMUND STREET |
Post Town | BIRMINGHAM |
Post Code | B3 2JR |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
ADERANT LEGAL (UK) LIMITED | Rutland House, 148 Edmund Street, Birmingham, B3 2JR, England |
TECHNICAL PROFILES LIMITED | Rutland House, 148 Edmund Street, Birmingham, West Midlands, B15 3LX, United Kingdom |
HORIZON MICROMOBILITY LTD | Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, England |
BEAUFORD COMMERCIAL LTD | Rutland House, 148 Edmund St, Birmingham, West Midlands, B3 2FD, England |
GOLDWATER HOLDING LTD | Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, England |
BDM GROUP HOLDINGS LTD | Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD |
MISO DATA LIMITED | Rutland House, 148 Edmund Street, Birmingham, B3 2FD, England |
HAWKSRIDGE PROPERTIES LIMITED | Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, United Kingdom |
KRAFTHAUS DEVELOPMENTS LIMITED | Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, United Kingdom |
KRAFTHAUS PROPERTIES LIMITED | Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED | Secretary (Active) | Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR | / 17 October 2016 |
/ |
|
SONI, Paul Joseph | Director (Active) | 13716 Red Rock Place, Bradenton, Florida, Usa, FL34202 | October 1958 / 13 August 2004 |
Usa / Usa |
Director Of Finance |
STIPANCICH, John | Director (Active) | Roper Technologies, 6901 Professional Parkway East, Suite 200, Sarasota, Florida, Usa, 34240 | October 1968 / 17 October 2016 |
American / Usa |
Vice President, General Counsel And Secretary |
WOOD, Benjamin | Director (Active) | 5173 Enniskillen Court, Suwanee, Georgia 30021, U.S.A., FOREIGN | July 1960 / 29 December 2003 |
Australian / Usa |
Company Director |
BIGNALL, John | Secretary (Resigned) | Coombe Farm, Coombe Lane, Naphill, Bucks, HP14 4QR | / 19 January 2007 |
British / |
Solicitor |
DAVIS, Jonathan | Secretary (Resigned) | 37 Old Pinewood Way, Papworth Everard, Cambridge, Cambridgeshire, CB3 8GT | / 19 July 2005 |
/ |
|
DUNK, Richard | Secretary (Resigned) | 69 Victoria Street, Bury St. Edmunds, Suffolk, IP33 3BD | / 8 April 2005 |
/ |
|
HEADLEY, Martin Stephen | Secretary (Resigned) | 1281 Tanglebrook Drive, Athens, Georgia, Usa, 30606 | / 29 December 2003 |
/ |
|
PRICE, Daniel | Secretary (Resigned) | Tree View House, Northgate, Harleston, Norfolk, IP20 9JG | / 13 August 2004 |
/ |
|
EUROPE IN ENGLAND LTD | Secretary (Resigned) | Hydra House, 26 North Street, Ashford, Kent, TN24 8JR | / 22 May 2002 |
/ |
|
BERETTA, Cinzia | Director (Resigned) | 21 Wood Lane, Kingsnorth, Ashford, Kent, TN23 3AQ | November 1965 / 22 May 2002 |
Italian / |
Director |
BOUCHEZ, Alexis | Director (Resigned) | 43 Allee, Gambetta, Clichy, 92110, France | October 1966 / 31 May 2002 |
French / |
Director |
HEADLEY, Martin Stephen | Director (Resigned) | 1281 Tanglebrook Drive, Athens, Georgia, Usa, 30606 | May 1956 / 29 December 2003 |
British / |
Company Director |
MANNEBACH, James | Director (Resigned) | 35 Portland Place, St. Louis, Missouri 63108, U.S.A., FOREIGN | January 1960 / 29 December 2003 |
United States Of America / |
Company Director |
MICHEL, Lapointe | Director (Resigned) | 75 De La Tournee, Lac-Bleu, Lac-Beauport, Qc, Canada, G0A 2C0 | December 1946 / 22 December 2003 |
Canadian / |
Director |
Post Town | BIRMINGHAM |
Post Code | B3 2JR |
Category | technologies |
SIC Code | 46520 - Wholesale of electronic and telecommunications equipment and parts |
Category + Posttown | technologies + BIRMINGHAM |
Please provide details on DAP TECHNOLOGIES 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.