3D INSTRUMENTS LIMITED
THETFORD

Hellopages » Norfolk » Breckland » IP24 2EN

Company number 02709634
Status Active
Incorporation Date 24 April 1992
Company Type Private Limited Company
Address THE GABLES, OLD MARKET STREET, THETFORD, NORFOLK, IP24 2EN
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 154,700 ; Micro company accounts made up to 30 April 2015. The most likely internet sites of 3D INSTRUMENTS LIMITED are www.3dinstruments.co.uk, and www.3d-instruments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. The distance to to Brandon Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.3d Instruments Limited is a Private Limited Company. The company registration number is 02709634. 3d Instruments Limited has been working since 24 April 1992. The present status of the company is Active. The registered address of 3d Instruments Limited is The Gables Old Market Street Thetford Norfolk Ip24 2en. . KYBIRD, Robert George is a Secretary of the company. CONNOLLY, John Edward Patrick is a Director of the company. CROCKER, Timothy Richard is a Director of the company. KYBIRD, Robert George is a Director of the company. SOMERS, Michael Lawrence is a Director of the company. Secretary KYBIRD, Robert George has been resigned. Secretary REES, Sheila has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BRAZIER, Gordon James has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COOPER, Neil Peter has been resigned. Director JONES, Jessica Fay has been resigned. Director REES, Anthony Ivor has been resigned. Director SMITH, Andrew Grant has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
KYBIRD, Robert George
Appointed Date: 06 June 1992

Director
CONNOLLY, John Edward Patrick
Appointed Date: 20 November 1992
82 years old

Director
CROCKER, Timothy Richard
Appointed Date: 29 April 1992
72 years old

Director
KYBIRD, Robert George
Appointed Date: 29 April 1992
72 years old

Director
SOMERS, Michael Lawrence
Appointed Date: 11 June 2007
88 years old

Resigned Directors

Secretary
KYBIRD, Robert George
Resigned: 28 May 1992
Appointed Date: 29 April 1992

Secretary
REES, Sheila
Resigned: 06 June 1992
Appointed Date: 28 May 1992

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 29 April 1992
Appointed Date: 24 April 1992

Director
BRAZIER, Gordon James
Resigned: 27 February 2007
Appointed Date: 17 July 1997
92 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 29 April 1992
Appointed Date: 24 April 1992
35 years old

Director
COOPER, Neil Peter
Resigned: 18 June 2010
Appointed Date: 29 June 2003
65 years old

Director
JONES, Jessica Fay
Resigned: 27 June 1997
Appointed Date: 01 June 1993
58 years old

Director
REES, Anthony Ivor
Resigned: 28 March 1997
Appointed Date: 01 May 1992
93 years old

Director
SMITH, Andrew Grant
Resigned: 31 January 1997
Appointed Date: 28 May 1992
68 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 29 April 1992
Appointed Date: 24 April 1992

3D INSTRUMENTS LIMITED Events

07 Feb 2017
Total exemption small company accounts made up to 30 April 2016
31 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 154,700

30 Jan 2016
Micro company accounts made up to 30 April 2015
25 Nov 2015
Registration of charge 027096340001, created on 9 November 2015
09 Jul 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 154,700

...
... and 91 more events
22 May 1992
Nc inc already adjusted 29/04/92

22 May 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 May 1992
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

22 May 1992
Registered office changed on 22/05/92 from: 110 whitchurch road cardiff CF4 3LY

24 Apr 1992
Incorporation

3D INSTRUMENTS LIMITED Charges

9 November 2015
Charge code 0270 9634 0001
Delivered: 25 November 2015
Status: Outstanding
Persons entitled: University of East Anglia, as Operator of the Low Carbon Innovation Fund
Description: Contains fixed charge…