SCINTACOR LIMITED - CAMBRIDGE
Company Profile | Company Filings |
Overview
SCINTACOR LIMITED is a Private Limited Company from CAMBRIDGE ENGLAND and has the status: Active.
SCINTACOR LIMITED was incorporated 40 years ago on 28/11/1983 and has the registered number: 01773459. The accounts status is SMALL and accounts are next due on 30/09/2024.
SCINTACOR LIMITED was incorporated 40 years ago on 28/11/1983 and has the registered number: 01773459. The accounts status is SMALL and accounts are next due on 30/09/2024.
SCINTACOR LIMITED - CAMBRIDGE
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
125 COWLEY ROAD
CAMBRIDGE
CB4 0DL
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
APPLIED SCINTILLATION TECHNOLOGIES LIMITED (until 23/02/2015)
APPLIED SCINTILLATION TECHNOLOGIES LIMITED (until 23/02/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/11/2023 | 06/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL MURTAGH | Jul 1973 | Irish | Director | 2014-10-09 | CURRENT |
MR DAMIEN SEAMUS O'REILLY | Secretary | 2022-09-23 | CURRENT | ||
MR EUGENE MCQUILLAN | Jun 1964 | Irish | Director | 2014-10-09 | CURRENT |
PROFESSOR RICHARD BRETT JACKMAN | Sep 1961 | British | Director | 2012-05-20 UNTIL 2013-11-01 | RESIGNED |
ROY MILES WALKDEN | Mar 1942 | British | Director | RESIGNED | |
VIKTORIYA BAYTSER | Secretary | 2014-10-09 UNTIL 2018-07-31 | RESIGNED | ||
MR GERALD LANE | Aug 1947 | British | Secretary | RESIGNED | |
MR MICHAEL CHARLES STEWART MORROW | Nov 1944 | British | Secretary | 1995-04-13 UNTIL 2007-03-15 | RESIGNED |
MR STUART MARK QUINN | Oct 1963 | British | Secretary | 2007-03-15 UNTIL 2014-10-09 | RESIGNED |
RAYMOND ALAN HAWKINS | Sep 1955 | British | Director | 2003-05-01 UNTIL 2014-10-09 | RESIGNED |
DOCTOR GLENN CLIVE TYRRELL | May 1958 | British | Director | 2000-03-30 UNTIL 2015-09-30 | RESIGNED |
CHRISTOPHER GORDON STRODE SAUNDERS | Dec 1926 | British | Director | 1995-04-10 UNTIL 2003-04-30 | RESIGNED |
IAIN COWIE DUNLOP REID | Nov 1944 | British | Director | 2003-05-01 UNTIL 2006-12-20 | RESIGNED |
MR STUART MARK QUINN | Oct 1963 | British | Director | 2001-02-22 UNTIL 2014-10-09 | RESIGNED |
MR DONOGH O'DRISCOLL | Jan 1982 | Irish | Director | 2014-10-09 UNTIL 2018-07-31 | RESIGNED |
MR MICHAEL CHARLES STEWART MORROW | Nov 1944 | British | Director | 1995-04-13 UNTIL 2003-04-30 | RESIGNED |
MR PAUL GRAHAM MAY | Mar 1959 | British | Director | 2014-01-06 UNTIL 2014-02-28 | RESIGNED |
RICHARD ANGELO BENNETT-LEVY | Dec 1914 | British | Director | RESIGNED | |
CHRISTOPHER GUY ARDERN HILL | Dec 1920 | British | Director | RESIGNED | |
DR WILLIAM HENDERSON | Aug 1940 | British | Director | 1995-04-10 UNTIL 2007-03-15 | RESIGNED |
MR DONALD ALBERT GINGER | Mar 1928 | British | Director | RESIGNED | |
IAIN ALLAN GRAY | Jul 1964 | British | Director | 1995-10-01 UNTIL 2000-03-30 | RESIGNED |
MR IAIN ALLAN GRAY | Jul 1964 | British | Director | 2012-05-01 UNTIL 2014-10-09 | RESIGNED |
ROBERT BAKER | Jun 1951 | American | Director | 2001-04-27 UNTIL 2003-05-15 | RESIGNED |
MR PAUL ANTHONY FINEBERG | Mar 1969 | British | Director | 2018-08-01 UNTIL 2022-02-23 | RESIGNED |
MRS CLARE LOUISE DEVLIN | Nov 1964 | British | Director | 2014-01-06 UNTIL 2017-09-30 | RESIGNED |
PETER JOHN COX | Nov 1937 | British | Director | 1999-07-16 UNTIL 2002-08-15 | RESIGNED |
MR EDWARD FREDERICK BULLARD | Sep 1968 | English | Director | 2017-10-25 UNTIL 2021-05-20 | RESIGNED |
PETER WILLIAM BOUTELL | May 1947 | British | Director | 1997-09-15 UNTIL 2001-02-15 | RESIGNED |
MAURICE RAYMOND BLANCHARD | May 1950 | British | Director | 2001-02-15 UNTIL 2007-03-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Levy Hill Group Limited | 2016-04-06 | Harlow Essex | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SCINTACOR LIMITED | 2022-10-26 | 31-12-2021 | £1,555,027 Cash £3,955,887 equity |
SCINTACOR LIMITED | 2021-09-29 | 31-12-2020 | £2,193,897 Cash £4,197,137 equity |
SCINTACOR LIMITED | 2019-10-01 | 31-12-2018 | £191,260 Cash £2,852,510 equity |
SCINTACOR LIMITED | 2018-10-02 | 31-12-2017 | £518,692 Cash £2,564,944 equity |