CLICK SYSTEM COMPONENTS LIMITED

The White House The White House, Chipping Campden, GL55 6SS, Gloucestershire
StatusACTIVE
Company No.02674841
CategoryPrivate Limited Company
Incorporated31 Dec 1991
Age32 years, 5 months, 13 days
JurisdictionEngland Wales

SUMMARY

CLICK SYSTEM COMPONENTS LIMITED is an active private limited company with number 02674841. It was incorporated 32 years, 5 months, 13 days ago, on 31 December 1991. The company address is The White House The White House, Chipping Campden, GL55 6SS, Gloucestershire.



People

HAMMOND, Colin Edward

Director

Business Manager

ACTIVE

Assigned on 01 Jun 2020

Current time on role 4 years, 12 days

HAMMOND, David Andrew

Director

Finance Manager

ACTIVE

Assigned on 02 Feb 2005

Current time on role 19 years, 4 months, 11 days

ADAMS, Philip James

Secretary

RESIGNED

Assigned on 06 Nov 2000

Resigned on 01 Nov 2010

Time on role 9 years, 11 months, 25 days

ALLEN, David John

Secretary

RESIGNED

Assigned on 01 Feb 1997

Resigned on 29 Oct 1998

Time on role 1 year, 8 months, 28 days

BURKE, David John

Secretary

Accountant

RESIGNED

Assigned on 04 Feb 2000

Resigned on 06 Nov 2000

Time on role 9 months, 2 days

COLLEDGE, Anthony James

Secretary

Administration Manager

RESIGNED

Assigned on 24 Feb 1992

Resigned on 31 Aug 1994

Time on role 2 years, 6 months, 7 days

ISMAY, Karen Margaret

Secretary

RESIGNED

Assigned on 29 Oct 1998

Resigned on 04 Feb 2000

Time on role 1 year, 3 months, 6 days

MCINTYRE, George

Secretary

RESIGNED

Assigned on 08 Dec 1995

Resigned on 08 Dec 1995

Time on role

SHARP, Geoffrey

Secretary

Director

RESIGNED

Assigned on 31 Aug 1994

Resigned on 01 Jan 1996

Time on role 1 year, 4 months, 1 day

MBC SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 31 Dec 1991

Resigned on 24 Feb 1992

Time on role 1 month, 24 days

HAMMOND, Colin Douglas

Director

It Manager

RESIGNED

Assigned on 02 Feb 1998

Resigned on 15 Apr 2020

Time on role 22 years, 2 months, 13 days

HAMMOND, Colin Edward

Director

Exec Director

RESIGNED

Assigned on 03 Mar 1992

Resigned on 10 Nov 1993

Time on role 1 year, 8 months, 7 days

KINGSLEY, Anthony

Director

Director

RESIGNED

Assigned on 24 Feb 1992

Resigned on 14 Jun 1996

Time on role 4 years, 3 months, 19 days

SHARP, Geoffrey

Director

Director

RESIGNED

Assigned on

Resigned on 16 Jun 1998

Time on role 25 years, 11 months, 28 days

MBC NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 31 Dec 1991

Resigned on 24 Feb 1992

Time on role 1 month, 24 days

WHITEHURST LIMITED

Corporate-director

RESIGNED

Assigned on 20 Nov 2000

Resigned on 28 Dec 2017

Time on role 17 years, 1 month, 8 days


Some Companies

BIG BULL DIGITAL PRINTING SOLUTIONS LTD

FALCON BUSINESS CENTRE VICTORIA STREET,OLDHAM,OL9 0HB

Number:10010514
Status:ACTIVE
Category:Private Limited Company

BROOKSON (5755I) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06105877
Status:ACTIVE
Category:Private Limited Company

DAMTHING COMPUTING LTD

805 BURNLEY ROAD,RAWTENSTALL,BB4 8BW

Number:11602682
Status:ACTIVE
Category:Private Limited Company

MADEVASH LIMITED

THOR HOUSE,BAGSHOT,GU19 5NG

Number:11079769
Status:ACTIVE
Category:Private Limited Company

NEMBAL HOLDING LTD

169 CLAPHAM ROAD,LONDON,SW9 0PU

Number:10830077
Status:ACTIVE
Category:Private Limited Company

RAWGANIC LIMITED

PO BOX 167,CORNWALL,PL15 0BF

Number:10379641
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