DRAGON SAFETY SYSTEMS UK LIMITED

Address:
Derwent House Rtc Business Park, London Road, Derby, Derbyshire, DE24 8UP

DRAGON SAFETY SYSTEMS UK LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05701552. The registration start date is February 7, 2006. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 05701552
Company Name DRAGON SAFETY SYSTEMS UK LIMITED
Registered Address Derwent House Rtc Business Park
London Road
Derby
Derbyshire
DE24 8UP
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 2006-02-07
Account Category SMALL
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 31/03/2019
Accounts Last Update 31/12/2016
Returns Due Date 07/03/2017
Returns Last Update 07/02/2016
Confirmation Statement Due Date 21/02/2019
Confirmation Statement Last Update 07/02/2018
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address DERWENT HOUSE RTC BUSINESS PARK
LONDON ROAD
Post Town DERBY
County DERBYSHIRE
Post Code DE24 8UP

Companies with the same location

Entity Name Office Address
QUALITY ENGINEERING & SOFTWARE TECHNOLOGIES (EUROPE) LTD Derwent House Rtc Business Park, London Road, Derby, DE24 8UP, United Kingdom
SPERRY RAIL EUROPE HOLDINGS LIMITED Derwent House Rtc Business Park, London Road, Derby, Derbyshire, DE24 8UP, England
QUEST GLOBAL ENGINEERING LIMITED Derwent House Rtc Business Park, London Road, Derby, DE24 8UP, United Kingdom
REMOTE ACCESS TECHNOLOGY HOLDINGS UK LIMITED Derwent House Rtc Business Park, London Road, Derby, Derbyshire, DE24 8UP
SPERRY RAIL (INTERNATIONAL) LIMITED Derwent House Rtc Business Park, London Road, Derby, Derbyshire, DE24 8UP

Companies with the same post code

Entity Name Office Address
INTEGRUM RENEWABLE ENERGY LTD 107 - 109 Derwent House Rtc Business Park, London Road, Derby, DE24 8UP, England
ORTUS ENERGY LTD 107-109 Derwent House Rtc Business Park, London Road, Derby, DE24 8UP, England
B.U.PLACEMENTS LTD 5 Brunell House Rtc Business Park, London Road, Derby, Derbyshire, DE24 8UP, England
DGS TECHNICAL SERVICES INC UK LIMITED Id Centre,room G2 Lathkill House Rtc Business Park, London Road, Derby, DE24 8UP, England
MCK (UK) LIMITED Lathkill House Rtc Business Park, London Road, Derby, DE24 8UP
LORAM UK LTD Kelvin House R T C Business Park, London Road, Derby, DE24 8UP, England
COMECH METROLOGY LIMITED Derwent House R T C Business Park, London Road, Derby, DE24 8UP, England
NEWAY TRAINING SOLUTIONS LIMITED Kelvin House, R T C Business Park London Road, Derby, Derbyshire, DE24 8UP
BELCAN INTERNATIONAL LIMITED Kelvin House Rtc Business Park, London Road, Derby, DE24 8UP, England
ASSOCIATION OF RAILWAY TRAINING PROVIDERS LTD Neway Training Solutions Kelvin House, Rtc Business Park, London Road, Derby, DE24 8UP

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LOCKWOOD, John Peter Director (Active) Derwent House, Rtc Business Park, London Road, Derby, Derbyshire, England, DE24 8UP November 1958 /
26 March 2010
Usa /
Usa
Director
SCANNELL, Peter Owen Director (Active) Derwent House, Rtc Business Park, London Road, Derby, Derbyshire, England, DE24 8UP January 1959 /
26 March 2010
Usa /
Usa
Director
TOWSE, David Secretary (Resigned) Blaen Y Waun, Deiniolen, Caernarfon, Gwynedd, LL56 3NB /
9 February 2006
/
SUBSCRIBER SECRETARIES LIMITED Secretary (Resigned) 10 Cromwell Place, South Kensington, London, SW7 2JN /
7 February 2006
/
BORLAND, Angus Director (Resigned) 6 The Horseshoe, Dartmouth, Nova Scotia B2y 4e5, Canada January 1961 /
14 July 2009
Canadian /
Canada
Business Person
HENDERSON, Dwayne Director (Resigned) 7157 Rd129, Newton, Nok 1r0 Ontario, Canada July 1966 /
14 July 2009
Canadian /
Canada
Business Person
PECK, Simon Director (Resigned) 17 Lassen Street, Blue Diamond, Nevada, Usa September 1964 /
9 February 2006
British /
Director
TOWSE, David Director (Resigned) Blaen Y Waun, Deiniolen, Caernarfon, Gwynedd, LL56 3NB November 1960 /
9 February 2006
British /
Wales
Rope Access
SUBSCRIBER DIRECTORS LIMITED Director (Resigned) 10 Cromwell Place, South Kensington, London, SW7 2JN /
7 February 2006
/

Competitor

Search similar business entities

Post Town DERBY
Post Code DE24 8UP
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on DRAGON SAFETY SYSTEMS UK 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