ABOUT 3DI IMAGERY TO MAPPING LIMITED
3di started operations in 1987 as a member of the PDS Group of companies based in Virginia, USA. This group was purchased by 3di, a Maryland based mapping provider, in March of 1999 and subsequently acquired by the current ownership in July of 2002 where we are now 100% UK owned.
The Company is committed to provide concise, accurate and timely data to our clientele using proven hardware systems and software packages.
Each of our experienced technicians have over 25 years working in the Aerial Survey and Mapping Industry. As a stand-alone company, we have originated and completed projects throughout the British Isles, mainland Europe, namely Denmark, Germany, Greece, The Netherlands and The Republic of Eire. Further afield we have also originated and completed projects in the Czech Republic, The Republic of Cyprus, in Kenya, Nepal and in The Falkland Islands.
Established in 1987, the Company specialises in provision of Aerial Photography, Photogrammetry and Ortho-photography solutions, using a range of industry-standard Hi-spec Hardware and Software.
Based on the South-Coast of England, within easy access to Mainland Europe, we provide data solutions to Architects, Consultant Civil Engineers and Government Departments along with private clients where the advantages of Aerial Photography and derived solutions are desired.
3Di Imagery to Mapping Ltd
1 Ham Business Centre
KEY FINANCE
Year
2016
Assets
£14.18k
▼ £-18.02k (-55.97 %)
Cash
£7.1k
▼ £-4.16k (-36.92 %)
Liabilities
£8.58k
▼ £-17.68k (-67.32 %)
Net Worth
£5.6k
▼ £-0.35k (-5.84 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Brighton and Hove
- Company name
- 3DI IMAGERY TO MAPPING LIMITED
- Company number
- 06367100
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
11 Sep 2007
Age - 18 years
- Home Country
- United Kingdom
CONTACTS
- Website
- 3di-international.co.uk
- Phones
-
+44 (0)1273 464 883
+44 (0)1273 454 238
01273 464 883
01273 454 238
- Registered Address
- 168 CHURCH ROAD,
HOVE,
EAST SUSSEX,
BN3 2DL
ECONOMIC ACTIVITIES
- 82990
- Other business support service activities n.e.c.
LAST EVENTS
- 18 Oct 2016
- Confirmation statement made on 11 September 2016 with updates
- 16 Sep 2016
- Total exemption small company accounts made up to 31 December 2015
- 12 Oct 2015
- Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
GBP 1
See Also
Last update 2018
3DI IMAGERY TO MAPPING LIMITED DIRECTORS
Robert Finch
Acting
PSC
- Appointed
- 29 July 2010
- Occupation
- Surveyor
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- 29 Connaught Avenue, Shoreham By Sea, West Sussex, United Kingdom, BN43 5WL
- Country Of Residence
- United Kingdom
- Name
- FINCH, Robert
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Christopher Richard Shephard
Acting
PSC
- Appointed
- 29 July 2010
- Occupation
- Surveyor
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- 6 Crown Road, Shoreham By Sea, West Sussex, United Kingdom, BN43 6GB
- Country Of Residence
- United Kingdom
- Name
- SHEPHARD, Christopher Richard
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Peter Newbold
Resigned
- Appointed
- 11 September 2007
- Resigned
- 17 March 2008
- Role
- Secretary
- Address
- 71 Main Street, Papplewick, Nottingham, NG15 8FE
- Name
- NEWBOLD, Peter
Alison Elizabeth Swan
Resigned
- Appointed
- 17 March 2008
- Resigned
- 29 July 2010
- Role
- Secretary
- Address
- 30 Rosebery Street, Belleknowes, Dunedin, New Zealand
- Name
- SWAN, Alison Elizabeth
James William Hulme
Resigned
- Appointed
- 19 September 2007
- Resigned
- 17 March 2008
- Occupation
- None
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- Cliff House 65 Holly Road, Watnall, Nottingham, NG16 1HP
- Country Of Residence
- United Kingdom
- Name
- HULME, James William
James Fletcher Phillis
Resigned
- Appointed
- 17 March 2008
- Resigned
- 01 December 2008
- Occupation
- General Manager
- Role
- Director
- Age
- 60
- Nationality
- Australian
- Address
- 219 Normandale Road, Lower Hutt, New Zealand, 5010 NZ
- Name
- PHILLIS, James Fletcher
John Joseph Pike
Resigned
- Appointed
- 11 September 2007
- Resigned
- 19 September 2007
- Occupation
- Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- The Red House 256 Melton Road, Edwalton, Nottingham, Nottinghamshire, NG12 4AG
- Country Of Residence
- England
- Name
- PIKE, John Joseph
Kevin Joseph Thompson
Resigned
- Appointed
- 17 March 2008
- Resigned
- 29 July 2010
- Occupation
- Managing Director
- Role
- Director
- Age
- 75
- Nationality
- New Zealander
- Address
- 8 Ranikhet Way, Khandallah, Wellington, New Zealand, 6011 NZ
- Country Of Residence
- New Zealand
- Name
- THOMPSON, Kevin Joseph
Alec Webster
Resigned
- Appointed
- 01 December 2008
- Resigned
- 29 July 2010
- Occupation
- General Manager International Ops
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 4/148, Tory Street, Wellington, 6011, New Zealand
- Country Of Residence
- New Zealand
- Name
- WEBSTER, Alec
REVIEWS
Check The Company
Excellent according to the company’s financial health.