NON-COOPERATIVE TARGET RECOGNITION LIMITED
CB3 OHF


Company number 02086967
Status Active
Incorporation Date 5 January 1987
Company Type Private Limited Company
Address 20 COCKCROFT PLACE, CAMBRIDGE, CB3 OHF
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of NON-COOPERATIVE TARGET RECOGNITION LIMITED are www.noncooperativetargetrecognition.co.uk, and www.non-cooperative-target-recognition.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Non Cooperative Target Recognition Limited is a Private Limited Company. The company registration number is 02086967. Non Cooperative Target Recognition Limited has been working since 05 January 1987. The present status of the company is Active. The registered address of Non Cooperative Target Recognition Limited is 20 Cockcroft Place Cambridge Cb3 Ohf. . CHARTER, Mark Keith, Dr is a Secretary of the company. CHARTER, Mark Keith, Dr is a Director of the company. GULL, Stephen Frank, Professor is a Director of the company. Secretary PERCIVAL-BARKER, Keith has been resigned. Director COOPER, June has been resigned. Director FREDRIXON, Benny has been resigned. Director PERCIVAL-BARKER, Keith has been resigned. Director SKILLING, John, Dr has been resigned. Director SMITH, Peter William has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
CHARTER, Mark Keith, Dr
Appointed Date: 09 December 1995

Director
CHARTER, Mark Keith, Dr
Appointed Date: 29 March 1993
68 years old

Director
GULL, Stephen Frank, Professor
Appointed Date: 21 October 1991
76 years old

Resigned Directors

Secretary
PERCIVAL-BARKER, Keith
Resigned: 09 December 1995

Director
COOPER, June
Resigned: 02 August 1994
Appointed Date: 21 October 1991
79 years old

Director
FREDRIXON, Benny
Resigned: 21 October 1991
96 years old

Director
PERCIVAL-BARKER, Keith
Resigned: 30 September 2010
100 years old

Director
SKILLING, John, Dr
Resigned: 29 March 1993
Appointed Date: 21 October 1991
80 years old

Director
SMITH, Peter William
Resigned: 05 October 2015
Appointed Date: 02 August 1994
86 years old

Persons With Significant Control

Dr Mark Keith Charter
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

NON-COOPERATIVE TARGET RECOGNITION LIMITED Events

05 Sep 2016
Total exemption full accounts made up to 30 June 2016
25 Jul 2016
Confirmation statement made on 1 July 2016 with updates
23 Feb 2016
Total exemption small company accounts made up to 30 June 2015
19 Oct 2015
Termination of appointment of Peter William Smith as a director on 5 October 2015
09 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100

...
... and 74 more events
02 Aug 1988
Accounts for a dormant company made up to 31 March 1988

02 Aug 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

11 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Jan 1987
Certificate of Incorporation
05 Jan 1987
Incorporation