CRITICAL MARITIME SYSTEMS & SUPPORT LIMITED

Harston Mill Royston Road Harston Mill Royston Road, Cambridge, CB22 7GG, England
StatusACTIVE
Company No.00953609
CategoryPrivate Limited Company
Incorporated06 May 1969
Age55 years, 9 days
JurisdictionEngland Wales

SUMMARY

CRITICAL MARITIME SYSTEMS & SUPPORT LIMITED is an active private limited company with number 00953609. It was incorporated 55 years, 9 days ago, on 06 May 1969. The company address is Harston Mill Royston Road Harston Mill Royston Road, Cambridge, CB22 7GG, England.



People

BRETT, Jonathan

Director

Finance Director

ACTIVE

Assigned on 27 Jan 2023

Current time on role 1 year, 3 months, 19 days

COLE, Sarah Elizabeth

Director

Solicitor

ACTIVE

Assigned on 27 Jan 2023

Current time on role 1 year, 3 months, 19 days

KEANIE, Crispin James

Director

Managing Director

ACTIVE

Assigned on 27 Jan 2023

Current time on role 1 year, 3 months, 19 days

CHITTY, Jonathan Lees

Secretary

Accountant

RESIGNED

Assigned on 31 May 2002

Resigned on 04 Aug 2003

Time on role 1 year, 2 months, 4 days

DUCKWORTH, Simon Charles

Secretary

Director

RESIGNED

Assigned on 28 Feb 1997

Resigned on 31 Oct 1999

Time on role 2 years, 8 months, 3 days

HARROW, Stephen Giles

Secretary

RESIGNED

Assigned on 05 Apr 2012

Resigned on 31 Dec 2012

Time on role 8 months, 26 days

MACPHERSON, Claire Louise

Secretary

RESIGNED

Assigned on 01 Feb 2015

Resigned on 01 May 2022

Time on role 7 years, 2 months, 30 days

PIM, Colin John

Secretary

RESIGNED

Assigned on

Resigned on 28 Feb 1997

Time on role 27 years, 2 months, 17 days

SHANNON, George

Secretary

Accountant

RESIGNED

Assigned on 04 Aug 2003

Resigned on 05 Apr 2012

Time on role 8 years, 8 months, 1 day

SMITH, Jonathan Francis

Secretary

RESIGNED

Assigned on 29 Oct 1999

Resigned on 31 May 2002

Time on role 2 years, 7 months, 2 days

WEBB, Michael John

Secretary

RESIGNED

Assigned on 28 Feb 2013

Resigned on 01 Feb 2015

Time on role 1 year, 11 months, 1 day

BARR, Daniel James

Director

Finance Director

RESIGNED

Assigned on 22 Oct 2021

Resigned on 30 Jun 2022

Time on role 8 months, 8 days

BAXANDALL, Charles Arthur Hillman

Director

Director

RESIGNED

Assigned on

Resigned on 28 May 1992

Time on role 31 years, 11 months, 17 days

BAXTER, Alan John

Director

Director

RESIGNED

Assigned on 28 Feb 1997

Resigned on 02 Aug 2005

Time on role 8 years, 5 months, 2 days

CARTER, Jonathan Philip

Director

Finance Director

RESIGNED

Assigned on 22 Jul 2013

Resigned on 01 Sep 2014

Time on role 1 year, 1 month, 10 days

CARTMELL, Philip

Director

Director

RESIGNED

Assigned on 01 Feb 2016

Resigned on 21 Jun 2016

Time on role 4 months, 20 days

CASSIDY, Stephen

Director

Director

RESIGNED

Assigned on 02 Apr 2001

Resigned on 31 Jul 2014

Time on role 13 years, 3 months, 29 days

CHITTY, Jonathan Lees

Director

Accountant

RESIGNED

Assigned on 31 May 2002

Resigned on 04 Aug 2003

Time on role 1 year, 2 months, 4 days

CONSTABLE, Jon Neil

Director

Managing Director

RESIGNED

Assigned on 22 Oct 2021

Resigned on 24 Feb 2022

Time on role 4 months, 2 days

COUZENS, Raymond George

Director

Director & General Manager

RESIGNED

Assigned on 01 Apr 1997

Resigned on 02 Jan 2001

Time on role 3 years, 9 months, 1 day

COUZENS, Raymond George

Director

Operations Director

RESIGNED

Assigned on

Resigned on 28 Feb 1997

Time on role 27 years, 2 months, 17 days

CRAWFORD, Mark Stephen

Director

Director

RESIGNED

Assigned on 05 Apr 2012

Resigned on 01 Feb 2016

Time on role 3 years, 9 months, 26 days

GOODROW, Paul

Director

Director

RESIGNED

Assigned on 14 Dec 2005

Resigned on 12 Oct 2006

Time on role 9 months, 29 days

HANCOX, Roger Frederic

Director

Director

RESIGNED

Assigned on 28 Feb 1997

Resigned on 21 May 1998

Time on role 1 year, 2 months, 21 days

HOLT, Michael St John

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 28 Feb 1997

Time on role 27 years, 2 months, 17 days

KINGS, Simon John Nicholson

Director

Sales Director

RESIGNED

Assigned on 21 Jun 2016

Resigned on 09 Feb 2018

Time on role 1 year, 7 months, 18 days

KINGS, Simon John Nicholson

Director

Sales Director

RESIGNED

Assigned on 21 Jun 2016

Resigned on 21 Jun 2016

Time on role

LAWRENCE, Peter Charles

Director

Director

RESIGNED

Assigned on 17 Mar 1997

Resigned on 31 Mar 2013

Time on role 16 years, 14 days

LEPPARD, Colin John

Director

Development Chemist

RESIGNED

Assigned on

Resigned on 31 Jul 1995

Time on role 28 years, 9 months, 14 days

MACPHERSON, Claire Louise

Director

Head Of Legal And Compliance

RESIGNED

Assigned on 15 Feb 2018

Resigned on 10 Oct 2021

Time on role 3 years, 7 months, 23 days

OSBORNE, Brian Roy

Director

Chemical Engineer

RESIGNED

Assigned on

Resigned on 28 Feb 1997

Time on role 27 years, 2 months, 17 days

ROLFE, Bernard Philip

Director

Director

RESIGNED

Assigned on 14 Dec 2005

Resigned on 28 Aug 2007

Time on role 1 year, 8 months, 14 days

SHANNON, George

Director

Accountant

RESIGNED

Assigned on 04 Aug 2003

Resigned on 05 Apr 2012

Time on role 8 years, 8 months, 1 day

SMITH, Charles Patrick

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Oct 1992

Time on role 31 years, 6 months, 14 days

SMITH, Jonathan Francis

Director

Director

RESIGNED

Assigned on 28 Feb 1997

Resigned on 31 May 2002

Time on role 5 years, 3 months, 3 days

SMITH, Terence

Director

Director

RESIGNED

Assigned on 30 Jun 1997

Resigned on 30 Apr 1999

Time on role 1 year, 10 months

STROUD, Derren Mark

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Mar 2016

Resigned on 31 May 2023

Time on role 7 years, 2 months, 30 days

WATKINS, James, Dr

Director

Director

RESIGNED

Assigned on 14 Dec 2005

Resigned on 28 Oct 2006

Time on role 10 months, 14 days

WORLIDGE, Robert

Director

Company Director

RESIGNED

Assigned on 01 Sep 1993

Resigned on 28 Feb 1997

Time on role 3 years, 5 months, 27 days


Some Companies

ANGLO-AMERICAN AGRONOMICS LTD

60 BEAUMONT ROAD,SOUTHFIELDS,SW19 6RG

Number:08205784
Status:ACTIVE
Category:Private Limited Company

GLOBAL OMNI MEDIA LIMITED

TRIMBLE HOUSE,WARRINGTON,WA1 1DN

Number:10602224
Status:ACTIVE
Category:Private Limited Company

HCJ CONSULTANCY SERVICES LIMITED

2A GORING ROAD,WORTHING,BN12 4AJ

Number:11590155
Status:ACTIVE
Category:Private Limited Company

OLIVIA'S AESTHETICS CLINIC LIMITED

15 HURSTMILL LANE,WARRINGTON,WA3 5NR

Number:11483673
Status:ACTIVE
Category:Private Limited Company

PERFECT GENES LIMITED

GREYSTONES,NEWTON ABBOT,TQ12 6EW

Number:11674629
Status:ACTIVE
Category:Private Limited Company

SAFETYRAC LTD

102 ASHES ROAD,OLDBURY,B69 4RB

Number:11160243
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