DNA CODE LIMITED
EASTBOURNE

Hellopages » East Sussex » Eastbourne » BN21 3UH

Company number 02867456
Status Active
Incorporation Date 29 October 1993
Company Type Private Limited Company
Address 5 ST. LEONARDS ROAD, EASTBOURNE, EAST SUSSEX, BN21 3UH
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 100 . The most likely internet sites of DNA CODE LIMITED are www.dnacode.co.uk, and www.dna-code.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Pevensey & Westham Rail Station is 3.7 miles; to Pevensey Bay Rail Station is 4.2 miles; to Berwick (Sussex) Rail Station is 7 miles; to Cooden Beach Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dna Code Limited is a Private Limited Company. The company registration number is 02867456. Dna Code Limited has been working since 29 October 1993. The present status of the company is Active. The registered address of Dna Code Limited is 5 St Leonards Road Eastbourne East Sussex Bn21 3uh. . HOPKINS, Robert John is a Secretary of the company. HOPKINS, Robert John is a Director of the company. PEARCE, Robert George is a Director of the company. Nominee Secretary WAYNE, Harold has been resigned. Director JEFFERSON, Brian Charles has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
HOPKINS, Robert John
Appointed Date: 29 October 1993

Director
HOPKINS, Robert John
Appointed Date: 29 October 1993
75 years old

Director
PEARCE, Robert George
Appointed Date: 29 October 1993
76 years old

Resigned Directors

Nominee Secretary
WAYNE, Harold
Resigned: 29 October 1993
Appointed Date: 29 October 1993

Director
JEFFERSON, Brian Charles
Resigned: 31 March 1996
Appointed Date: 29 October 1993
68 years old

Nominee Director
WAYNE, Yvonne
Resigned: 29 October 1993
Appointed Date: 29 October 1993
45 years old

Persons With Significant Control

Mr Robert John Hopkins
Notified on: 11 June 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Robert George Pearce
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DNA CODE LIMITED Events

14 Oct 2016
Confirmation statement made on 30 September 2016 with updates
11 Feb 2016
Accounts for a dormant company made up to 31 December 2015
06 Nov 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100

06 Nov 2015
Secretary's details changed for Mr Robert John Hopkins on 14 October 2015
06 Nov 2015
Director's details changed for Mr Robert John Hopkins on 14 October 2015
...
... and 63 more events
18 Nov 1993
Secretary resigned;new director appointed

18 Nov 1993
New secretary appointed;director resigned;new director appointed

18 Nov 1993
Registered office changed on 18/11/93 from: charter house queen's avenue london N21 3JE

18 Nov 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Oct 1993
Incorporation