3D INSTRUMENTS LIMITED

48 Vicarage Road, Thetford, IP24 2LR, Norfolk, England
StatusACTIVE
Company No.02709634
CategoryPrivate Limited Company
Incorporated24 Apr 1992
Age32 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

3D INSTRUMENTS LIMITED is an active private limited company with number 02709634. It was incorporated 32 years, 1 month, 9 days ago, on 24 April 1992. The company address is 48 Vicarage Road, Thetford, IP24 2LR, Norfolk, England.



People

KYBIRD, Robert George

Secretary

Company Director

ACTIVE

Assigned on 06 Jun 1992

Current time on role 31 years, 11 months, 27 days

CONNOLLY, John Edward Patrick

Director

Company Director

ACTIVE

Assigned on 20 Nov 1992

Current time on role 31 years, 6 months, 13 days

CROCKER, Timothy Richard

Director

Electronics Engineer

ACTIVE

Assigned on 29 Apr 1992

Current time on role 32 years, 1 month, 4 days

KYBIRD, Robert George

Director

Company Director

ACTIVE

Assigned on 29 Apr 1992

Current time on role 32 years, 1 month, 4 days

SOMERS, Michael Lawrence

Director

Retired

ACTIVE

Assigned on 11 Jun 2007

Current time on role 16 years, 11 months, 22 days

KYBIRD, Robert George

Secretary

Building Contractor

RESIGNED

Assigned on 29 Apr 1992

Resigned on 28 May 1992

Time on role 29 days

REES, Sheila

Secretary

RESIGNED

Assigned on 28 May 1992

Resigned on 06 Jun 1992

Time on role 9 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 24 Apr 1992

Resigned on 29 Apr 1992

Time on role 5 days

BRAZIER, Gordon James

Director

Engineering

RESIGNED

Assigned on 17 Jul 1997

Resigned on 27 Feb 2007

Time on role 9 years, 7 months, 10 days

COOPER, Neil Peter

Director

Director

RESIGNED

Assigned on 29 Jun 2003

Resigned on 18 Jun 2010

Time on role 6 years, 11 months, 19 days

JONES, Jessica Fay

Director

Barrister

RESIGNED

Assigned on 01 Jun 1993

Resigned on 27 Jun 1997

Time on role 4 years, 26 days

REES, Anthony Ivor

Director

Marine Science & Technology Consultant

RESIGNED

Assigned on 01 May 1992

Resigned on 28 Mar 1997

Time on role 4 years, 10 months, 27 days

SMITH, Andrew Grant

Director

Director

RESIGNED

Assigned on 28 May 1992

Resigned on 31 Jan 1997

Time on role 4 years, 8 months, 3 days

COMBINED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 24 Apr 1992

Resigned on 29 Apr 1992

Time on role 5 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 24 Apr 1992

Resigned on 29 Apr 1992

Time on role 5 days


Some Companies

ACE METER TECHNOLOGY CO., LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11966953
Status:ACTIVE
Category:Private Limited Company

ANJENETTE MONTEZON LTD

SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU

Number:10263768
Status:ACTIVE
Category:Private Limited Company

LIFESTYLE DESTINATIONS LIMITED

LIFFORD HALL LIFFORD LANE,BIRMINGHAM,B30 3JN

Number:09105168
Status:ACTIVE
Category:Private Limited Company

PL FEGAN POTATOES LTD

19 LONGSTONE HILL,NEWRY,BT34 5BT

Number:NI601461
Status:ACTIVE
Category:Private Limited Company

SPLENDY INTERACTIVE LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:09327879
Status:ACTIVE
Category:Private Limited Company

STUDIO SHEARWOOD LTD

UNIT 13, STUDIO 2 JUNO WAY,LONDON,SE14 5RW

Number:10798093
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source