DAP TECHNOLOGIES LIMITED

Address:
Rutland House, 148 Edmund Street, Birmingham, B3 2JR, England

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
46520 Wholesale of electronic and telecommunications equipment and parts

Office Location

Address RUTLAND HOUSE
148 EDMUND STREET
Post Town BIRMINGHAM
Post Code B3 2JR
Country ENGLAND

Companies with the same location

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

Company Officer

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

Competitor

Search similar business entities

Post Town BIRMINGHAM
Post Code B3 2JR
Category technologies
SIC Code 46520 - Wholesale of electronic and telecommunications equipment and parts
Category + Posttown technologies + BIRMINGHAM

Improve Information

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.

Register Information

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

Trending Searches