DOMINO PACKTRACK LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » CB3 8TU

Company number 02397743
Status Active - Proposal to Strike off
Incorporation Date 22 June 1989
Company Type Private Limited Company
Address BAR HILL, CAMBRIDGE, CB3 8TU
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Accounts for a dormant company made up to 25 March 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 105 ; Current accounting period extended from 31 October 2015 to 31 March 2016. The most likely internet sites of DOMINO PACKTRACK LIMITED are www.dominopacktrack.co.uk, and www.domino-packtrack.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. Domino Packtrack Limited is a Private Limited Company. The company registration number is 02397743. Domino Packtrack Limited has been working since 22 June 1989. The present status of the company is Active - Proposal to Strike off. The registered address of Domino Packtrack Limited is Bar Hill Cambridge Cb3 8tu. . BOND, Nigel Robert is a Director of the company. HARRISON, Joseph Graham is a Director of the company. Secretary DICKINSON, Roger Martin has been resigned. Secretary DYE, Iain Roger has been resigned. Secretary PRYN, Richard Jonathan has been resigned. Secretary SMITH, Kenneth Philip has been resigned. Secretary SWAN, Geoffrey Neil Lean has been resigned. Secretary VANDENBERG, Richard Patrick has been resigned. Director ASHLEY, Michael David has been resigned. Director BORD, Nigel Robert has been resigned. Director DYE, Iain Roger has been resigned. Director FROST, Per John has been resigned. Director HERBERT, Andrew Charles has been resigned. Director MARTIN, Keith Kenneth has been resigned. Director MITCHELL, Richard Frank, Dr has been resigned. Director SMITH, Kenneth Philip has been resigned. Director STEVEN, Nicholas Iain Mcdonald has been resigned. Director VANDENBERG, Richard Patrick has been resigned. Director WHITESMITH, Howard William has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Director
BOND, Nigel Robert
Appointed Date: 18 June 1998
68 years old

Director
HARRISON, Joseph Graham
Appointed Date: 19 August 2015
52 years old

Resigned Directors

Secretary
DICKINSON, Roger Martin
Resigned: 19 March 1992
Appointed Date: 26 July 1991

Secretary
DYE, Iain Roger
Resigned: 22 May 1992
Appointed Date: 31 January 1992

Secretary
PRYN, Richard Jonathan
Resigned: 30 June 2015
Appointed Date: 20 March 1997

Secretary
SMITH, Kenneth Philip
Resigned: 20 March 1997
Appointed Date: 01 June 1996

Secretary
SWAN, Geoffrey Neil Lean
Resigned: 31 May 1996

Secretary
VANDENBERG, Richard Patrick
Resigned: 26 July 1991

Director
ASHLEY, Michael David
Resigned: 27 May 1993
79 years old

Director
BORD, Nigel Robert
Resigned: 22 March 1995
Appointed Date: 09 November 1992
38 years old

Director
DYE, Iain Roger
Resigned: 31 August 1995
Appointed Date: 26 July 1991
74 years old

Director
FROST, Per John
Resigned: 10 September 1992
66 years old

Director
HERBERT, Andrew Charles
Resigned: 18 August 2015
Appointed Date: 31 October 2000
65 years old

Director
MARTIN, Keith Kenneth
Resigned: 27 January 2000
Appointed Date: 22 March 1993
80 years old

Director
MITCHELL, Richard Frank, Dr
Resigned: 31 October 2000
Appointed Date: 26 July 1991
81 years old

Director
SMITH, Kenneth Philip
Resigned: 11 May 1998
Appointed Date: 14 February 1996
72 years old

Director
STEVEN, Nicholas Iain Mcdonald
Resigned: 27 January 2000
Appointed Date: 08 May 1997
62 years old

Director
VANDENBERG, Richard Patrick
Resigned: 27 May 1993
68 years old

Director
WHITESMITH, Howard William
Resigned: 21 November 1997
Appointed Date: 26 July 1991
76 years old

DOMINO PACKTRACK LIMITED Events

05 Jan 2017
Accounts for a dormant company made up to 25 March 2016
20 May 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 105

06 Nov 2015
Current accounting period extended from 31 October 2015 to 31 March 2016
29 Sep 2015
Appointment of Mr Joseph Graham Harrison as a director on 19 August 2015
26 Aug 2015
Termination of appointment of Richard Jonathan Pryn as a secretary on 30 June 2015
...
... and 95 more events
24 Sep 1990
New director appointed

16 Mar 1990
Director resigned

16 Mar 1990
Secretary resigned;new secretary appointed

02 Oct 1989
Particulars of mortgage/charge

22 Jun 1989
Incorporation

DOMINO PACKTRACK LIMITED Charges

26 July 1991
Deed
Delivered: 7 August 1991
Status: Outstanding
Persons entitled: Domino Printing Sciences PLC
Description: Please see 395 for full details. Fixed and floating charges…
26 September 1989
Fixed and floating charge
Delivered: 2 October 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…