COMMUNICATIONS INSTALLATIONS TECHNOLOGY LIMITED

Mazars Llpthe Lexicon Mazars Llpthe Lexicon, Manchester, M2 5NT, England
StatusDISSOLVED
Company No.00609981
CategoryPrivate Limited Company
Incorporated20 Aug 1958
Age65 years, 8 months, 27 days
JurisdictionEngland Wales
Dissolution15 Aug 2014
Years9 years, 9 months, 1 day

SUMMARY

COMMUNICATIONS INSTALLATIONS TECHNOLOGY LIMITED is an dissolved private limited company with number 00609981. It was incorporated 65 years, 8 months, 27 days ago, on 20 August 1958 and it was dissolved 9 years, 9 months, 1 day ago, on 15 August 2014. The company address is Mazars Llpthe Lexicon Mazars Llpthe Lexicon, Manchester, M2 5NT, England.



People

POUND, Stephanie Alison

Secretary

Company Secretary

ACTIVE

Assigned on 05 Jan 2007

Current time on role 17 years, 4 months, 11 days

ATKINS, Julian Cedric Clive

Secretary

RESIGNED

Assigned on 01 Nov 2001

Resigned on 12 Feb 2002

Time on role 3 months, 11 days

BRADBURY, Trevor

Secretary

RESIGNED

Assigned on 01 Apr 1998

Resigned on 30 Jul 1998

Time on role 3 months, 29 days

COOPER, Derek Laurence

Secretary

RESIGNED

Assigned on 17 Feb 1999

Resigned on 31 Jan 2000

Time on role 11 months, 14 days

DIXON, Clive Sidney

Secretary

RESIGNED

Assigned on

Resigned on 01 Apr 1998

Time on role 26 years, 1 month, 14 days

FOREMAN, David

Secretary

Chartered Accountant

RESIGNED

Assigned on 31 Jan 2000

Resigned on 31 Oct 2001

Time on role 1 year, 9 months

GWILLIAMS, Derek Roger

Secretary

RESIGNED

Assigned on 30 Jul 1998

Resigned on 17 Feb 1999

Time on role 6 months, 18 days

SPENCER, William Leslie

Secretary

RESIGNED

Assigned on 12 Feb 2002

Resigned on 05 Jan 2007

Time on role 4 years, 10 months, 21 days

ASHDOWN, Simon Trayton

Director

Director

RESIGNED

Assigned on 03 May 2005

Resigned on 24 Jul 2008

Time on role 3 years, 2 months, 21 days

FORD, Peter Frederick

Director

Director

RESIGNED

Assigned on 01 Jan 2002

Resigned on 01 Apr 2005

Time on role 3 years, 2 months, 31 days

FOREMAN, David

Director

Director

RESIGNED

Assigned on 20 Apr 2000

Resigned on 31 Oct 2001

Time on role 1 year, 6 months, 11 days

GATELEY, Christopher

Director

Finance Director

RESIGNED

Assigned on 27 Aug 1998

Resigned on 30 Jun 1999

Time on role 10 months, 3 days

GILBERT, Clive Anthony

Director

Heating Engineer

RESIGNED

Assigned on

Resigned on 14 Jan 1995

Time on role 29 years, 4 months, 2 days

HAMMERTON, Robert

Director

Engineer

RESIGNED

Assigned on 01 Jan 1994

Resigned on 31 Dec 2002

Time on role 8 years, 11 months, 30 days

LLOYD, David John

Director

Managing Director

RESIGNED

Assigned on 17 Feb 1999

Resigned on 14 Sep 2000

Time on role 1 year, 6 months, 25 days

LUDLOW, Grahame George Robert

Director

Company Director

RESIGNED

Assigned on 30 Sep 1999

Resigned on 17 Feb 2000

Time on role 4 months, 17 days

MAROLI, Sushaan Shekar

Director

Director

RESIGNED

Assigned on 18 Dec 2002

Resigned on 04 Jan 2006

Time on role 3 years, 17 days

MATTHEWS, John

Director

Director

RESIGNED

Assigned on 01 Jan 2002

Resigned on 31 Jul 2003

Time on role 1 year, 6 months, 30 days

MELIZAN, Bruce Anthony

Director

Managing Director

RESIGNED

Assigned on 31 Oct 2007

Resigned on 24 Jul 2008

Time on role 8 months, 24 days

PATERSON, David

Director

Director

RESIGNED

Assigned on 05 Jul 2000

Resigned on 06 Dec 2002

Time on role 2 years, 5 months, 1 day

PHILLIPS, Richard Louis

Director

Director

RESIGNED

Assigned on 24 Jul 2008

Resigned on 01 Apr 2010

Time on role 1 year, 8 months, 8 days

RINGROSE, Adrian Michael

Director

Director

RESIGNED

Assigned on 01 Jan 2002

Resigned on 31 Dec 2002

Time on role 11 months, 30 days

SKETT, Paul Dennis

Director

Heating Engineer

RESIGNED

Assigned on

Resigned on 30 Sep 1999

Time on role 24 years, 7 months, 16 days

SLABBERT, Peter Charles

Director

Accountant

RESIGNED

Assigned on 30 Sep 1999

Resigned on 12 May 2000

Time on role 7 months, 12 days

SPENCER, Bernard William

Director

Director

RESIGNED

Assigned on 24 Jul 2008

Resigned on 03 Sep 2010

Time on role 2 years, 1 month, 10 days

SPENCER, Bernard William

Director

Director

RESIGNED

Assigned on 01 Apr 2005

Resigned on 05 Feb 2007

Time on role 1 year, 10 months, 4 days

STEAD, Terence Keith Parsons

Director

Financial Director

RESIGNED

Assigned on 01 Apr 1998

Resigned on 16 Aug 1998

Time on role 4 months, 15 days

SUMMERFIELD, David

Director

Air Conditioning Engineer

RESIGNED

Assigned on

Resigned on 31 Jul 1998

Time on role 25 years, 9 months, 15 days

THOMPSON, John Michael

Director

Director

RESIGNED

Assigned on 01 Apr 2005

Resigned on 31 Oct 2007

Time on role 2 years, 6 months, 30 days

WENTZELL, Graham John

Director

Civil Engineer

RESIGNED

Assigned on 27 Aug 1998

Resigned on 30 Sep 1999

Time on role 1 year, 1 month, 3 days


Some Companies

BELWELL CONSTRUCTION & FACILITIES LTD

NEW MEDIA HOUSE,LICHFIELD,WS14 9DZ

Number:11655225
Status:ACTIVE
Category:Private Limited Company

BILDABIN LIMITED

HARRISON HOUSE BENSON LANE,,PRESTON,PR4 0HY

Number:04703670
Status:ACTIVE
Category:Private Limited Company

FIRECREST RISK LIMITED

1 DERWENT BUSINESS CENTRE,DERBY,DE1 2BU

Number:11553181
Status:ACTIVE
Category:Private Limited Company

K HAKES CONSULTING LIMITED

GIANT GROUP PLC,LONDON,E14 9TQ

Number:10152690
Status:ACTIVE
Category:Private Limited Company

KC PRODUCTIONS LIMITED

THIRD FLOOR SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS

Number:06578931
Status:ACTIVE
Category:Private Limited Company

MCNICHOLL & HUGHES HOLDINGS LIMITED

224 CITY BUSINESS PARK,BELFAST,BT17 9HY

Number:NI645923
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