DMC INTERNATIONAL IMAGING LTD
GUILDFORD

Hellopages » Surrey » Guildford » GU2 7YE

Company number 05198200
Status Active
Incorporation Date 5 August 2004
Company Type Private Limited Company
Address TYCHO HOUSE, 20 STEPHENSON ROAD, SURREY RESEARCH PARK, GUILDFORD, SURREY, GU2 7YE
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 5 August 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Alan Shaw as a secretary on 14 August 2015. The most likely internet sites of DMC INTERNATIONAL IMAGING LTD are www.dmcinternationalimaging.co.uk, and www.dmc-international-imaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Dmc International Imaging Ltd is a Private Limited Company. The company registration number is 05198200. Dmc International Imaging Ltd has been working since 05 August 2004. The present status of the company is Active. The registered address of Dmc International Imaging Ltd is Tycho House 20 Stephenson Road Surrey Research Park Guildford Surrey Gu2 7ye. . SHAW, Alan is a Secretary of the company. PARKER, Sarah is a Director of the company. SWEETING, Martin Nicholas, Professor Sir is a Director of the company. WOOD, Andrew Patrick is a Director of the company. Secretary GALLAGHER, James Joseph has been resigned. Secretary PARKER, Sarah has been resigned. Secretary PEACE, Caroline has been resigned. Secretary PERKINS, Helen Margaret has been resigned. Secretary SMITH, Frances Diana has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRENNER, Bernhard, Dr has been resigned. Director BROWNNETT, Philip John has been resigned. Director HODGSON, Dave has been resigned. Director PERKINS, Matthew, Dr has been resigned. Director STEPHENS, John Paul has been resigned. Director SURREY SATELLITE TECHNOLOGY LTD has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
SHAW, Alan
Appointed Date: 14 August 2015

Director
PARKER, Sarah
Appointed Date: 05 August 2004
62 years old

Director
SWEETING, Martin Nicholas, Professor Sir
Appointed Date: 12 November 2004
74 years old

Director
WOOD, Andrew Patrick
Appointed Date: 01 April 2015
60 years old

Resigned Directors

Secretary
GALLAGHER, James Joseph
Resigned: 23 May 2005
Appointed Date: 12 November 2004

Secretary
PARKER, Sarah
Resigned: 12 November 2004
Appointed Date: 05 August 2004

Secretary
PEACE, Caroline
Resigned: 31 July 2015
Appointed Date: 23 September 2010

Secretary
PERKINS, Helen Margaret
Resigned: 28 May 2010
Appointed Date: 07 September 2007

Secretary
SMITH, Frances Diana
Resigned: 07 September 2007
Appointed Date: 23 May 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 August 2004
Appointed Date: 05 August 2004

Director
BRENNER, Bernhard, Dr
Resigned: 02 March 2015
Appointed Date: 07 February 2014
61 years old

Director
BROWNNETT, Philip John
Resigned: 02 March 2015
Appointed Date: 07 February 2014
65 years old

Director
HODGSON, Dave
Resigned: 31 October 2014
Appointed Date: 12 November 2004
52 years old

Director
PERKINS, Matthew, Dr
Resigned: 27 January 2014
Appointed Date: 29 January 2007
62 years old

Director
STEPHENS, John Paul
Resigned: 01 November 2013
Appointed Date: 12 November 2004
71 years old

Director
SURREY SATELLITE TECHNOLOGY LTD
Resigned: 12 November 2004
Appointed Date: 05 August 2004

Persons With Significant Control

Surrey Satellite Technology Limited
Notified on: 4 August 2016
Nature of control: Ownership of shares – 75% or more

DMC INTERNATIONAL IMAGING LTD Events

19 Aug 2016
Confirmation statement made on 5 August 2016 with updates
10 Jun 2016
Full accounts made up to 31 December 2015
03 Nov 2015
Appointment of Alan Shaw as a secretary on 14 August 2015
09 Oct 2015
Full accounts made up to 31 December 2014
02 Sep 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100,000

...
... and 66 more events
18 Apr 2005
New director appointed
18 Apr 2005
New secretary appointed
18 Apr 2005
Secretary resigned
05 Aug 2004
Secretary resigned
05 Aug 2004
Incorporation