TOBII DYNAVOX LIMITED
WARWICK DYNAVOX SYSTEMS LIMITED PINCO 2114 LIMITED

Hellopages » Warwickshire » Warwick » CV34 4HL

Company number 05091720
Status Active
Incorporation Date 2 April 2004
Company Type Private Limited Company
Address 1 CHAPEL STREET, WARWICK, CV34 4HL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Accounts for a small company made up to 31 December 2015; Termination of appointment of Dynavox Systems Ltd. as a secretary on 1 February 2015. The most likely internet sites of TOBII DYNAVOX LIMITED are www.tobiidynavox.co.uk, and www.tobii-dynavox.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Warwick Parkway Rail Station is 1.1 miles; to Tile Hill Rail Station is 7.7 miles; to Berkswell Rail Station is 8.2 miles; to Coventry Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tobii Dynavox Limited is a Private Limited Company. The company registration number is 05091720. Tobii Dynavox Limited has been working since 02 April 2004. The present status of the company is Active. The registered address of Tobii Dynavox Limited is 1 Chapel Street Warwick Cv34 4hl. . GOODWILLE LIMITED is a Secretary of the company. RUBEN, Fredrik ,Gustaf, Otto is a Director of the company. Secretary DYNAVOX SYSTEMS LTD. has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Secretary SUNRISE MEDICAL LIMITED has been resigned. Director CULHANE, Robert Patrick has been resigned. Director DONNELLY, Edward has been resigned. Director HEYING WILVER, Michelle has been resigned. Director MERK, Raymond J has been resigned. Director MISCH, Kenneth has been resigned. Director MORGAN, David Lloyd has been resigned. Director SMOREY-GIGER, Marcy, Chief Legal Officer And Corporate Secretary has been resigned. Director SWENSON, Joe Neil has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GOODWILLE LIMITED
Appointed Date: 01 February 2015

Director
RUBEN, Fredrik ,Gustaf, Otto
Appointed Date: 18 February 2015
48 years old

Resigned Directors

Secretary
DYNAVOX SYSTEMS LTD.
Resigned: 01 February 2015
Appointed Date: 21 April 2010

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 04 May 2004
Appointed Date: 02 April 2004

Secretary
SUNRISE MEDICAL LIMITED
Resigned: 28 July 2009
Appointed Date: 04 May 2004

Director
CULHANE, Robert Patrick
Resigned: 28 July 2009
Appointed Date: 04 May 2004
67 years old

Director
DONNELLY, Edward
Resigned: 29 June 2012
Appointed Date: 04 September 2007
70 years old

Director
HEYING WILVER, Michelle
Resigned: 17 March 2014
Appointed Date: 28 July 2009
56 years old

Director
MERK, Raymond J
Resigned: 24 February 2015
Appointed Date: 04 March 2013
66 years old

Director
MISCH, Kenneth
Resigned: 17 May 2013
Appointed Date: 28 July 2009
59 years old

Director
MORGAN, David Lloyd
Resigned: 18 August 2010
Appointed Date: 04 May 2004
75 years old

Director
SMOREY-GIGER, Marcy, Chief Legal Officer And Corporate Secretary
Resigned: 04 March 2013
Appointed Date: 27 April 2010
54 years old

Director
SWENSON, Joe Neil
Resigned: 04 September 2007
Appointed Date: 04 May 2004
69 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 04 May 2004
Appointed Date: 02 April 2004

TOBII DYNAVOX LIMITED Events

18 Apr 2017
Confirmation statement made on 2 April 2017 with updates
25 Jun 2016
Accounts for a small company made up to 31 December 2015
06 May 2016
Termination of appointment of Dynavox Systems Ltd. as a secretary on 1 February 2015
03 May 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100

02 Sep 2015
Accounts for a small company made up to 31 December 2014
...
... and 63 more events
12 May 2004
New secretary appointed
11 May 2004
Accounting reference date extended from 30/04/05 to 30/06/05
11 May 2004
Registered office changed on 11/05/04 from: 1 park row leeds LS1 5AB
05 May 2004
Company name changed pinco 2114 LIMITED\certificate issued on 05/05/04
02 Apr 2004
Incorporation