CANNON DATACOM LIMITED

13 Queensway 13 Queensway, Hampshire, BH25 5NU
StatusACTIVE
Company No.02615421
CategoryPrivate Limited Company
Incorporated29 May 1991
Age33 years, 21 days
JurisdictionEngland Wales

SUMMARY

CANNON DATACOM LIMITED is an active private limited company with number 02615421. It was incorporated 33 years, 21 days ago, on 29 May 1991. The company address is 13 Queensway 13 Queensway, Hampshire, BH25 5NU.



People

GOULDING, Matthew

Director

Director & General Manager

ACTIVE

Assigned on 30 Jun 2000

Current time on role 23 years, 11 months, 19 days

BARKER, Paul Kevin

Secretary

RESIGNED

Assigned on 31 Aug 1993

Resigned on 08 Aug 1995

Time on role 1 year, 11 months, 8 days

COATES, Keith

Secretary

Company Director

RESIGNED

Assigned on 08 Aug 1995

Resigned on 13 Mar 1997

Time on role 1 year, 7 months, 5 days

COATES, Keith

Secretary

RESIGNED

Assigned on

Resigned on 31 Aug 1993

Time on role 30 years, 9 months, 19 days

JONES, Judith Joan

Secretary

Sales Officer Manager

RESIGNED

Assigned on 13 Mar 1997

Resigned on 31 May 2000

Time on role 3 years, 2 months, 18 days

REDDICLIFFE, Edward Arnold

Secretary

Director

RESIGNED

Assigned on 01 Jun 2000

Resigned on 23 Jun 2008

Time on role 8 years, 22 days

SHIVAS, Russell Gaylen

Secretary

RESIGNED

Assigned on 23 Jun 2008

Resigned on 14 Feb 2014

Time on role 5 years, 7 months, 21 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 29 May 1991

Resigned on 29 May 1991

Time on role

AUER, Volker

Director

Director

RESIGNED

Assigned on 01 Sep 1996

Resigned on 13 Mar 1997

Time on role 6 months, 12 days

COATES, Keith

Director

Company Director

RESIGNED

Assigned on

Resigned on 05 Oct 1998

Time on role 25 years, 8 months, 14 days

FEISE, Jochen

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Aug 1993

Time on role 30 years, 9 months, 19 days

GRUTERING, Ulrich

Director

General Manager

RESIGNED

Assigned on 01 Apr 1994

Resigned on 31 Aug 1996

Time on role 2 years, 4 months, 30 days

POLONYI, Thomas

Director

Export Director

RESIGNED

Assigned on

Resigned on 31 Jul 1996

Time on role 27 years, 10 months, 19 days

RADFORD, Royston

Director

Director

RESIGNED

Assigned on 23 Jun 2008

Resigned on 31 Mar 2014

Time on role 5 years, 9 months, 8 days

REDDICLIFFE, Edward Arnold

Director

Director

RESIGNED

Assigned on 27 May 1997

Resigned on 23 Jun 2008

Time on role 11 years, 27 days

ROGERS, Christopher Gerald

Director

Director

RESIGNED

Assigned on 27 May 1997

Resigned on 30 Jun 2000

Time on role 3 years, 1 month, 3 days

STEWING, Clemens Peter Maria, Doctor

Director

Director

RESIGNED

Assigned on 31 Aug 1993

Resigned on 01 Apr 1994

Time on role 7 months, 1 day

STUPP, Winfried

Director

Director

RESIGNED

Assigned on 01 Sep 1996

Resigned on 13 Mar 1997

Time on role 6 months, 12 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 29 May 1991

Resigned on 29 May 1993

Time on role 2 years


Some Companies

ALAN C PAUL LIMITED

173 CELL BARNES LANE,ST. ALBANS,AL1 5PX

Number:11566779
Status:ACTIVE
Category:Private Limited Company

BARONS LOUNGE LIMITED

13 WITTON STREET,NORTHWICH,CW9 5DE

Number:11430416
Status:ACTIVE
Category:Private Limited Company

EDINBURGH & NEWCASTLE PROPERTIES LIMITED

C/O MACROBERTS SOLICITORS,EDINBURGH,EH3 8BL

Number:SC130322
Status:ACTIVE
Category:Private Limited Company

EMERALD MILLER LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10481963
Status:ACTIVE
Category:Private Limited Company

F & L HOLDINGS LTD

3 EDEN VALE,SUNDERLAND,SR2 7NJ

Number:10598787
Status:ACTIVE
Category:Private Limited Company

NOBLEHEIR LIMITED

BOYCE'S BUILDING 40 - 42 REGENT STREET,BRISTOL,BS8 4HU

Number:01729518
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