DACO SCIENTIFIC LIMITED
ALDERMASTON

Hellopages » Berkshire » West Berkshire » RG7 8PB

Company number 02151964
Status Active
Incorporation Date 31 July 1987
Company Type Private Limited Company
Address VULCAN HOUSE, CALLEVA INDUSTRIAL PARK, ALDERMASTON, BERKS, RG7 8PB
Home Country United Kingdom
Nature of Business 26200 - Manufacture of computers and peripheral equipment
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 17 April 2017 with updates; Group of companies' accounts made up to 30 September 2015; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 1,034 . The most likely internet sites of DACO SCIENTIFIC LIMITED are www.dacoscientific.co.uk, and www.daco-scientific.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. Daco Scientific Limited is a Private Limited Company. The company registration number is 02151964. Daco Scientific Limited has been working since 31 July 1987. The present status of the company is Active. The registered address of Daco Scientific Limited is Vulcan House Calleva Industrial Park Aldermaston Berks Rg7 8pb. . RIDOUT, John Philip is a Secretary of the company. ENGEL, Roy Eric is a Director of the company. RIDOUT, John Philip is a Director of the company. VEEL, Christopher James is a Director of the company. Secretary KERRISON, Susan Helen has been resigned. Director DAVIS, Peter has been resigned. Director JONES, Chris has been resigned. Director KERRISON, Peter Malcolm has been resigned. Director LEAVER, Frank Ellis has been resigned. Director MONGER, Edwin George has been resigned. Director READ, Malcolm has been resigned. The company operates in "Manufacture of computers and peripheral equipment".


Current Directors

Secretary
RIDOUT, John Philip
Appointed Date: 04 September 2002

Director
ENGEL, Roy Eric
Appointed Date: 04 September 2002
61 years old

Director
RIDOUT, John Philip

66 years old

Director
VEEL, Christopher James
Appointed Date: 01 January 2002
64 years old

Resigned Directors

Secretary
KERRISON, Susan Helen
Resigned: 04 September 2002

Director
DAVIS, Peter
Resigned: 25 February 2000
75 years old

Director
JONES, Chris
Resigned: 11 May 2001
66 years old

Director
KERRISON, Peter Malcolm
Resigned: 04 September 2002
80 years old

Director
LEAVER, Frank Ellis
Resigned: 26 August 1994
Appointed Date: 01 September 1992
78 years old

Director
MONGER, Edwin George
Resigned: 16 September 2002
Appointed Date: 20 August 1998
81 years old

Director
READ, Malcolm
Resigned: 14 February 1997
86 years old

Persons With Significant Control

Mr Roy Eric Engel
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Philip Ridout
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Davis
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DACO SCIENTIFIC LIMITED Events

29 Apr 2017
Confirmation statement made on 17 April 2017 with updates
05 Jul 2016
Group of companies' accounts made up to 30 September 2015
13 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,034

17 Jul 2015
Auditor's resignation
06 Jul 2015
Group of companies' accounts made up to 30 September 2014
...
... and 96 more events
09 Oct 1987
Director resigned;new director appointed

03 Oct 1987
Alter mem and arts
02 Oct 1987
Particulars of mortgage/charge

02 Oct 1987
Particulars of mortgage/charge

31 Jul 1987
Incorporation

DACO SCIENTIFIC LIMITED Charges

16 May 1988
Mortgage debenture
Delivered: 19 May 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 September 1987
Debenture
Delivered: 2 October 1987
Status: Satisfied on 4 November 2008
Persons entitled: The Holders of Ukp 70,000.00
Description: Fixed and floating charges over the undertaking and all…
30 September 1987
Debenture
Delivered: 2 October 1987
Status: Satisfied on 4 November 2008
Persons entitled: Investors in Industry PLC
Description: Fixed and floating charges over the undertaking and all…