CONTROLS AND COMMUNICATIONS LIMITED

350 Longwater Avenue 350 Longwater Avenue, Reading, RG2 6GF, Berkshire, United Kingdom
StatusACTIVE
Company No.00314979
CategoryPrivate Limited Company
Incorporated08 Jun 1936
Age87 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

CONTROLS AND COMMUNICATIONS LIMITED is an active private limited company with number 00314979. It was incorporated 87 years, 11 months, 9 days ago, on 08 June 1936. The company address is 350 Longwater Avenue 350 Longwater Avenue, Reading, RG2 6GF, Berkshire, United Kingdom.



People

SEABROOK, Michael William Peter

Secretary

ACTIVE

Assigned on 30 Nov 2000

Current time on role 23 years, 5 months, 17 days

HINDLE, Christopher William

Director

Company Director

ACTIVE

Assigned on 01 Aug 2023

Current time on role 9 months, 16 days

SEABROOK, Michael William Peter

Director

Chartered Secretary

ACTIVE

Assigned on 16 Jun 2000

Current time on role 23 years, 11 months, 1 day

BELCHER, John Victor

Secretary

RESIGNED

Assigned on 16 Jun 2000

Resigned on 30 Nov 2000

Time on role 5 months, 14 days

WHITTAKER, David

Secretary

RESIGNED

Assigned on

Resigned on 16 Jun 2000

Time on role 23 years, 11 months, 1 day

BELCHER, John Victor

Director

Chartered Secretary

RESIGNED

Assigned on 16 Jun 2000

Resigned on 30 Nov 2000

Time on role 5 months, 14 days

ELSBURY, David Clark

Director

Company Director

RESIGNED

Assigned on

Resigned on 13 Oct 1999

Time on role 24 years, 7 months, 4 days

HAAGEN, Jean Yves Bernard Francois

Director

Company Director

RESIGNED

Assigned on 31 Oct 2002

Resigned on 01 Sep 2004

Time on role 1 year, 10 months, 1 day

HAMMOND, Lawrence

Director

Company Director

RESIGNED

Assigned on 31 Dec 2007

Resigned on 31 Dec 2013

Time on role 6 years

HARRISON, Ernest Thomas, Sir

Director

Company Director

RESIGNED

Assigned on

Resigned on 14 May 1998

Time on role 26 years, 3 days

KAYE, James Maxwell

Director

Company Director

RESIGNED

Assigned on 03 Aug 1994

Resigned on 31 Mar 1995

Time on role 7 months, 28 days

MCCRORIE, Ewen Angus

Director

Finance Director

RESIGNED

Assigned on 10 Apr 2017

Resigned on 01 Aug 2023

Time on role 6 years, 3 months, 22 days

MOFFATT, William Paul

Director

Solicitor

RESIGNED

Assigned on 01 Sep 2004

Resigned on 31 Dec 2007

Time on role 3 years, 3 months, 30 days

ROWLEY, Peter John

Director

Company Director

RESIGNED

Assigned on 01 Jan 2014

Resigned on 31 Aug 2015

Time on role 1 year, 7 months, 30 days

STRATTON, Suzanne Jayne

Director

Company Director

RESIGNED

Assigned on 01 Sep 2015

Resigned on 10 Apr 2017

Time on role 1 year, 7 months, 9 days

TOPAZIO, Nicholas

Director

Company Director

RESIGNED

Assigned on 10 Nov 1999

Resigned on 31 Oct 2002

Time on role 2 years, 11 months, 21 days

WHITTAKER, David

Director

Solicitor

RESIGNED

Assigned on 03 Aug 1994

Resigned on 16 Jun 2000

Time on role 5 years, 10 months, 13 days

WOOD, Andrew Richard

Director

Company Director

RESIGNED

Assigned on 01 Apr 1995

Resigned on 16 Jun 2000

Time on role 5 years, 2 months, 15 days


Some Companies

ALSTAIN METAL SERVICES LIMITED

5 DUDLEY ROAD,HALESOWEN,B63 3LS

Number:02538732
Status:ACTIVE
Category:Private Limited Company
Number:CE012771
Status:ACTIVE
Category:Charitable Incorporated Organisation

CHURCH BELL PROPERTIES LTD

THE PAVILION,COWBRIDGE,CF71 7AB

Number:09156356
Status:ACTIVE
Category:Private Limited Company

ELTHAMES LTD

9 CHAPEL PLACE,LONDON,EC2A 3DQ

Number:10162402
Status:ACTIVE
Category:Private Limited Company

HAMOGELO SOLUTIONS LTD

2 FALCON GATE,WELWYN GARDEN CITY,AL7 1TW

Number:11800385
Status:ACTIVE
Category:Private Limited Company

REIGATE.UK ONLINE LIMITED

THE MAIN GATE HOUSE REDHILL AERODROME,REDHILL,RH1 5JY

Number:09164026
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