COMMERCIAL INTERTECH HOLDINGS LIMITED

2nd Floor Suite 2a, Breakspear Park 2nd Floor Suite 2a, Breakspear Park, Hemel Hempstead, HP2 4TZ, United Kingdom
StatusACTIVE
Company No.01745069
CategoryPrivate Limited Company
Incorporated10 Aug 1983
Age40 years, 9 months, 11 days
JurisdictionEngland Wales

SUMMARY

COMMERCIAL INTERTECH HOLDINGS LIMITED is an active private limited company with number 01745069. It was incorporated 40 years, 9 months, 11 days ago, on 10 August 1983. The company address is 2nd Floor Suite 2a, Breakspear Park 2nd Floor Suite 2a, Breakspear Park, Hemel Hempstead, HP2 4TZ, United Kingdom.



People

ELSEY, James Alan David

Director

Hr Director

ACTIVE

Assigned on 31 Aug 2014

Current time on role 9 years, 8 months, 21 days

WEIR, Jennifer Jane Rosemary

Director

Accountant

ACTIVE

Assigned on 25 Mar 2024

Current time on role 1 month, 27 days

BATES, Edwin John

Secretary

Accountant

RESIGNED

Assigned on 28 Feb 2003

Resigned on 01 Jul 2003

Time on role 4 months, 3 days

BATES, Edwin John

Secretary

Company Secretary

RESIGNED

Assigned on 06 Sep 2000

Resigned on 03 Sep 2001

Time on role 11 months, 27 days

ELLINOR, Graham Mark

Secretary

RESIGNED

Assigned on 06 Apr 2008

Resigned on 08 Mar 2024

Time on role 15 years, 11 months, 2 days

MANCHESTER, Gilbert Mott

Secretary

Attorney At Law

RESIGNED

Assigned on 26 May 1993

Resigned on 12 Apr 2001

Time on role 7 years, 10 months, 17 days

MAYE, Thomas Gerard

Secretary

Accountant

RESIGNED

Assigned on 01 Jul 2003

Resigned on 04 Aug 2007

Time on role 4 years, 1 month, 3 days

MOLYNEUX, Ian

Secretary

RESIGNED

Assigned on 03 Aug 2007

Resigned on 06 Apr 2008

Time on role 8 months, 3 days

TUCKER, Don Eugene

Secretary

RESIGNED

Assigned on

Resigned on 26 May 1993

Time on role 30 years, 11 months, 25 days

VADGAMA, Mahesh

Secretary

Director

RESIGNED

Assigned on 31 Aug 2001

Resigned on 28 Feb 2003

Time on role 1 year, 5 months, 28 days

ABOGADO NOMINEES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 16 Nov 1983

Resigned on 06 Sep 2000

Time on role 16 years, 9 months, 20 days

ARTHUR, Ronald Murray

Director

Engineer

RESIGNED

Assigned on 31 Aug 2001

Resigned on 06 Apr 2008

Time on role 6 years, 7 months, 6 days

BARNARD, Edward Kinsel

Director

Business Executive

RESIGNED

Assigned on

Resigned on 01 Jun 1992

Time on role 31 years, 11 months, 19 days

BATES, Edwin John

Director

Accountant

RESIGNED

Assigned on 28 Feb 2003

Resigned on 01 Jul 2003

Time on role 4 months, 3 days

BATES, Edwin John

Director

Director

RESIGNED

Assigned on 12 Apr 2001

Resigned on 03 Sep 2001

Time on role 4 months, 21 days

BEECH, Albert Ernest

Director

Business Executive

RESIGNED

Assigned on

Resigned on 01 Jun 1992

Time on role 31 years, 11 months, 19 days

CLEIFE, Peter John

Director

Business Executive

RESIGNED

Assigned on 01 Jun 1992

Resigned on 31 Aug 2001

Time on role 9 years, 2 months, 30 days

ELLINOR, Graham Mark

Director

Accountant

RESIGNED

Assigned on 06 Apr 2008

Resigned on 08 Mar 2024

Time on role 15 years, 11 months, 2 days

HEWITT, Steven James

Director

Accountant

RESIGNED

Assigned on 13 Nov 1996

Resigned on 03 Sep 2001

Time on role 4 years, 9 months, 20 days

HUMPHREY, Neil, Dr

Director

Retired

RESIGNED

Assigned on 01 Oct 1992

Resigned on 10 Jul 1995

Time on role 2 years, 9 months, 9 days

MANCHESTER, Gilbert Mott

Director

Attorney At Law

RESIGNED

Assigned on 04 May 1994

Resigned on 12 Apr 2001

Time on role 6 years, 11 months, 8 days

MAYE, Thomas Gerard

Director

Accountant

RESIGNED

Assigned on 01 Jul 2003

Resigned on 04 Aug 2007

Time on role 4 years, 1 month, 3 days

MOLYNEUX, Ian

Director

Solicitor

RESIGNED

Assigned on 31 Aug 2001

Resigned on 30 Nov 2010

Time on role 9 years, 2 months, 30 days

O'REILLY, John Dominic

Director

Solicitor

RESIGNED

Assigned on 06 Jan 2011

Resigned on 31 Aug 2014

Time on role 3 years, 7 months, 25 days

PARSONS, Nigel Reginald

Director

Vice President Of Finance And

RESIGNED

Assigned on 03 Aug 2007

Resigned on 28 Jun 2013

Time on role 5 years, 10 months, 25 days

POWERS, Paul Joseph

Director

Business Executive

RESIGNED

Assigned on

Resigned on 12 Apr 2001

Time on role 23 years, 1 month, 9 days

SYKES, William Jeremy

Director

Solicitor

RESIGNED

Assigned on

Resigned on 12 May 1993

Time on role 31 years, 9 days

TUCKER, Don Eugene

Director

Retired

RESIGNED

Assigned on

Resigned on 12 Apr 2001

Time on role 23 years, 1 month, 9 days

VADGAMA, Mahesh

Director

Director

RESIGNED

Assigned on 31 Aug 2001

Resigned on 28 Feb 2003

Time on role 1 year, 5 months, 28 days


Some Companies

ABBACAS (HOLDINGS) LIMITED

OAKWOOD,WIGAN,WN6 9AQ

Number:10026235
Status:ACTIVE
Category:Private Limited Company

ANCHOR YACHTING LIMITED

72 PRINCESS COURT,LONDON,W2 4RE

Number:06925157
Status:ACTIVE
Category:Private Limited Company

BLUE MEDIA GROUP LIMITED

SUITE 3 HALAND HOUSE,WEYBRIDGE,KT13 9DY

Number:02427272
Status:LIQUIDATION
Category:Private Limited Company

FORMOSA BATHROOMS LTD

46-58 DEWSBURY ROAD, WAKEFIELD,WAKEFIELD,WF2 9BS

Number:11968140
Status:ACTIVE
Category:Private Limited Company

GALAXIS (UK) LIMITED

10 ALVIS COURT,NORTHAMPTON,NN3 5JL

Number:08958470
Status:ACTIVE
Category:Private Limited Company

SUNDANCER LIMITED

8 BARRELDYKES WAY,INSCH,AB52 6SA

Number:SC378431
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