Active
Company Information for DYNAMIC CONTROLS LIMITED
DYNAMIC WORKS UNION STREET, ROYTON, OLDHAM, GREATER MANCHESTER, OL2 5JD,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
DYNAMIC CONTROLS LIMITED | |
Legal Registered Office | |
DYNAMIC WORKS UNION STREET ROYTON OLDHAM GREATER MANCHESTER OL2 5JD Other companies in OL2 | |
Company Number | 01689259 | |
---|---|---|
Company ID Number | 01689259 | |
Date formed | 1982-12-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 18/05/2016 | |
Return next due | 15/06/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB145645949 |
Last Datalog update: | 2024-11-05 17:49:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
DYNAMIC CONTROLS LIMITED | 2065 PARKFIELD AVE DORVAL Quebec | Dissolved | Company formed on the 1971-06-02 |
![]() |
DYNAMIC CONTROLS, INC. | 7060 CLIFFWOOD PLACE - DAYTON OH 45424 | Active | Company formed on the 1972-07-20 |
![]() |
DYNAMIC CONTROLS LTD | British Columbia | Active | |
![]() |
DYNAMIC CONTROLS CO PVT LTD | 101 SHANTI NIKETAN FLAT 3 SAPTARSI COLONY URMI ROAD VADODARA Gujarat 390020 | CONVERTED TO LLP AND DISSOLVED | Company formed on the 1979-10-18 |
![]() |
DYNAMIC CONTROLS INC. | Ontario | Dissolved | |
![]() |
Dynamic Controls Hs, Inc. | Delaware | Unknown | |
![]() |
DYNAMIC CONTROLS CORPORATION OF CONNECTICUT | Wilmington Trust Center Wilmington DE 19801 | Unknown | Company formed on the 1986-05-27 |
![]() |
DYNAMIC CONTROLS, INC | Corporation Trust Center 1209 Orange St Wilmington DE 19801 | Unknown | Company formed on the 1970-01-05 |
DYNAMIC CONTROLS FOR FLUID POWER, INC. | 1 NORTH OSCEOLA AVENUE CLEARWATER FL 33517 | Inactive | Company formed on the 1976-09-10 | |
DYNAMIC CONTROLS PROPERTIES LIMITED | Dynamic Works Union Street Royton Oldham OL2 5JD | Active - Proposal to Strike off | Company formed on the 2017-12-06 | |
![]() |
DYNAMIC CONTROLS AND PROCESSES, LLC | 54 RIDGEMONT DRIVE Dutchess HOPEWELL JUNCTION NY 12533 | Active | Company formed on the 2018-02-05 |
![]() |
DYNAMIC CONTROLS & SENSORS INC. | PO BOX 5009 KINGWOOD TX 77325 | Active | Company formed on the 2001-02-14 |
![]() |
DYNAMIC CONTROLS INC | Georgia | Unknown | |
![]() |
DYNAMIC CONTROLS INC | Georgia | Unknown | |
![]() |
DYNAMIC CONTROLS SOLUTIONS INCORPORATED | Michigan | UNKNOWN | |
![]() |
DYNAMIC CONTROLS ENGINEERING CORPORATION | Michigan | UNKNOWN | |
![]() |
DYNAMIC CONTROLS LLC | Michigan | UNKNOWN | |
![]() |
DYNAMIC CONTROLS INCORPORATED | New Jersey | Unknown | |
![]() |
DYNAMIC CONTROLS INC | North Carolina | Unknown | |
![]() |
DYNAMIC CONTROLS INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ROBERT ARISS |
||
ROBERT ARISS |
||
CHRISTOPHER CARR |
||
JACK STERLING FLOWERS |
||
ARTHUR HEAP |
||
ROGER LANE-SMITH |
||
BENEDETTO JOSE RUSCILLO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN DAVID COLES |
Director | ||
MURRAY SIMPSON EASTON |
Director | ||
ANDREW HILL |
Director | ||
JOHN EDWARD LAWRENCE |
Director | ||
HARRY CAMPBELL |
Company Secretary | ||
HARRY CAMPBELL |
Director | ||
JOHN SIMPSON |
Director | ||
FRANCIS PATRICK MURPHY |
Director | ||
FRED WHITE |
Director | ||
FRANCIS PATRICK MURPHY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUBMARINE SYSTEMS AND SOLUTIONS LIMITED | Director | 2008-02-28 | CURRENT | 2008-02-28 | Active | |
NAVAL & NUCLEAR TECHNOLOGIES LIMITED | Director | 2008-02-28 | CURRENT | 2008-02-28 | Active | |
LOMOND (SALFORD TWO) LIMITED | Director | 2018-06-01 | CURRENT | 2018-06-01 | Active | |
LOMOND (SALFORD ONE) LIMITED | Director | 2018-05-22 | CURRENT | 2017-07-19 | Active - Proposal to Strike off | |
LOMOND (ORLEANS HOUSE) NOMINEES LIMITED | Director | 2018-01-11 | CURRENT | 2018-01-11 | Active - Proposal to Strike off | |
LOMOND (ORLEANS HOUSE) LIMITED | Director | 2018-01-11 | CURRENT | 2018-01-11 | Active - Proposal to Strike off | |
DYNAMIC CONTROLS PROPERTIES LIMITED | Director | 2017-12-06 | CURRENT | 2017-12-06 | Active - Proposal to Strike off | |
FW REALISATIONS LIMITED | Director | 2017-10-19 | CURRENT | 2016-01-06 | In Administration/Administrative Receiver | |
LOMOND (BG STREET) NOMINEES LIMITED | Director | 2017-08-04 | CURRENT | 2017-08-04 | Active | |
LOMOND (BG STREET) LIMITED | Director | 2017-08-03 | CURRENT | 2017-08-03 | Active | |
LOMOND (SALFORD ONE) NOMINEES LIMITED | Director | 2017-07-19 | CURRENT | 2017-07-19 | Active - Proposal to Strike off | |
JOHNSON CLEANERS UK LIMITED | Director | 2017-01-04 | CURRENT | 1994-09-22 | Active | |
LOMOND (GEORGE STREET) NOMINEES LIMITED | Director | 2016-09-22 | CURRENT | 2016-09-22 | Active - Proposal to Strike off | |
LOMOND (GEORGE STREET) LIMITED | Director | 2016-09-22 | CURRENT | 2016-09-22 | Active - Proposal to Strike off | |
LOMOND (CHANCERY HOUSE) LIMITED | Director | 2016-04-10 | CURRENT | 2016-04-10 | Active - Proposal to Strike off | |
LOMOND (CHANCERY HOUSE) NOMINEES LIMITED | Director | 2016-04-10 | CURRENT | 2016-04-10 | Active - Proposal to Strike off | |
LOMOND (K STREET) NOMINEES LIMITED | Director | 2015-09-17 | CURRENT | 2015-09-17 | Active | |
LOMOND (K STREET) LIMITED | Director | 2015-09-17 | CURRENT | 2015-09-17 | Active | |
LANEWOOD INVESTMENT MANAGEMENT LIMITED | Director | 2015-06-30 | CURRENT | 2011-12-16 | Active | |
LANEBRIDGE SECURITIES LIMITED | Director | 2014-08-07 | CURRENT | 2006-12-15 | Active - Proposal to Strike off | |
ESTEREL BAY (2014) LIMITED | Director | 2014-06-09 | CURRENT | 2014-06-09 | Active - Proposal to Strike off | |
LANE-SMITH CONSULTING LTD | Director | 2012-03-09 | CURRENT | 2012-03-09 | Liquidation | |
TIMPSON LIMITED | Director | 2012-02-16 | CURRENT | 1960-11-16 | Active | |
TIMPSON HOLDINGS LIMITED | Director | 2012-02-01 | CURRENT | 1991-03-06 | Active | |
MECC PROPERTY ESTATES LIMITED | Director | 2011-07-20 | CURRENT | 2011-07-20 | Active - Proposal to Strike off | |
LOMOND CAPITAL LIMITED | Director | 2010-10-01 | CURRENT | 2010-07-14 | Liquidation | |
LOMOND PROPERTY LETTINGS LIMITED | Director | 2010-10-01 | CURRENT | 2010-02-24 | Active | |
CHUCKLEDAN PROPERTIES LIMITED | Director | 2010-02-15 | CURRENT | 1997-10-14 | Active | |
SPORTSTEAM INVESTMENTS LIMITED | Director | 2010-02-12 | CURRENT | 2010-02-12 | Dissolved 2014-07-15 | |
THE MANCHESTER ELECTRIC CAR COMPANY LIMITED | Director | 2010-02-09 | CURRENT | 2010-02-09 | Active - Proposal to Strike off | |
VERTEVALE INVESTISSEMENTS LIMITED | Director | 2009-07-10 | CURRENT | 2009-06-03 | Converted / Closed | |
YARROW INVESTMENTS LIMITED | Director | 2009-06-03 | CURRENT | 2009-04-03 | Active | |
CLASSICAL INVESTMENTS LIMITED | Director | 2009-06-03 | CURRENT | 2009-04-03 | Converted / Closed | |
SUBMARINE SYSTEMS AND SOLUTIONS LIMITED | Director | 2008-02-28 | CURRENT | 2008-02-28 | Active | |
NAVAL & NUCLEAR TECHNOLOGIES LIMITED | Director | 2008-02-28 | CURRENT | 2008-02-28 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR THOMAS MCCABE | ||
DIRECTOR APPOINTED MR. RONALD OWEN WHITFORD, JR. | ||
DIRECTOR APPOINTED MISS FIONA CLAIRE PLANT | ||
AP01 | DIRECTOR APPOINTED MISS FIONA CLAIRE PLANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ARISS | |
Current accounting period extended from 30/11/22 TO 31/12/22 | ||
AA01 | Current accounting period extended from 30/11/22 TO 31/12/22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR NICHOLAS SPENCER | |
PSC02 | Notification of Bwxt Government Group, Inc. as a person with significant control on 2022-04-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/22, WITH UPDATES | |
PSC07 | CESSATION OF JACK STERLING FLOWERS AS A PERSON OF SIGNIFICANT CONTROL | |
AP03 | Appointment of Randall Gregory as company secretary on 2022-06-01 | |
AP01 | DIRECTOR APPOINTED KEVIN MCCOY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACK STERLING FLOWERS | |
TM02 | Termination of appointment of Robert Ariss on 2022-04-08 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARTHUR HEAP | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR TREVOR NICHOLAS SPENCER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES | |
LATEST SOC | 22/05/17 STATEMENT OF CAPITAL;GBP 6000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/16 | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 6000 | |
AR01 | 18/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ROGER LANE-SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID COLES | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 6000 | |
AR01 | 18/05/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/15 FROM Dynamic Works Royton Oldham Greater Manchester OL2 5JD | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MURRAY SIMPSON EASTON | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/06/14 STATEMENT OF CAPITAL;GBP 6000 | |
AR01 | 18/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/05/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER CARR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HILL | |
AP01 | DIRECTOR APPOINTED MR MURRAY SIMPSON EASTON | |
AP01 | DIRECTOR APPOINTED JOHN DAVID COLES | |
AR01 | 18/05/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 30/11/10 STATEMENT OF CAPITAL GBP 6000 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTER ARTICLES 01/11/2010 | |
AUD | AUDITOR'S RESIGNATION | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09 | |
AR01 | 18/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACK STERLING FLOWERS / 18/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARISS / 18/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BENEDETTO JOSE RUSCILLO / 18/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HILL / 18/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR HEAP / 18/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT ARISS / 18/05/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 18/05/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 | |
New director appointed | ||
Return made up to 24/03/86; full list of members |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 13 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Outstanding | HSBC INVOICE FINANCE (UK) LTD | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | ROYAL TRUST BANK | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | F. CARRODUS | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | F. CARRODUS |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DYNAMIC CONTROLS LIMITED
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as DYNAMIC CONTROLS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84811005 | Pressure-reducing valves combined with filters or lubricators | ||
![]() | 84814090 | Safety or relief valves (excl. those of cast iron or steel) | ||
![]() | 84819000 | Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s. | ||
![]() | 62052000 | Men's or boys' shirts of cotton (excl. knitted or crocheted, nightshirts, singlets and other vests) | ||
![]() | 73181590 | Screws and bolts, of iron or steel "whether or not with their nuts and washers", with heads (excl. slotted and cross-recessed screws and bolts, hexagon head screws and bolts; wood screws, self-tapping screws and screws and bolts for fixing railway track construction material, screw hooks, screw rings and lag screws) | ||
![]() | 82090080 | Plates, sticks, tips and the like for tools, unmounted, of sintered metal carbides or cermets (excl. indexable inserts) | ||
![]() | 97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | ||
![]() | 73269093 | |||
![]() | 84818099 | Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves) | ||
![]() | 85408900 | Electronic valves and tubes (excl. receiver or amplifier valves and tubes, microwave tubes, photo-cathode tubes, cathode ray tubes, black and white or other monochrome data-graphic display tubes and colour data-graphic display tubes with a phosphor dot screen pitch of < 0,4 mm) | ||
![]() | 84818099 | Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves) | ||
![]() | 85408900 | Electronic valves and tubes (excl. receiver or amplifier valves and tubes, microwave tubes, photo-cathode tubes, cathode ray tubes, black and white or other monochrome data-graphic display tubes and colour data-graphic display tubes with a phosphor dot screen pitch of < 0,4 mm) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |