COMMS DESIGN LIMITED

Unipart House Unipart House, Oxford, OX4 2PG, United Kingdom
StatusACTIVE
Company No.05057797
CategoryPrivate Limited Company
Incorporated27 Feb 2004
Age20 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

COMMS DESIGN LIMITED is an active private limited company with number 05057797. It was incorporated 20 years, 3 months, 21 days ago, on 27 February 2004. The company address is Unipart House Unipart House, Oxford, OX4 2PG, United Kingdom.



People

THORNTON, Benjamin Lascelles

Secretary

ACTIVE

Assigned on 01 Mar 2024

Current time on role 3 months, 18 days

MACAULAY, James Edward

Director

Finance Director

ACTIVE

Assigned on 30 Jun 2023

Current time on role 11 months, 19 days

MCGORMAN, David Martin, Dr

Director

Md Technology Companies, Utg

ACTIVE

Assigned on 30 Oct 2020

Current time on role 3 years, 7 months, 20 days

WELDON, Christopher James

Director

Accountant

ACTIVE

Assigned on 30 Oct 2020

Current time on role 3 years, 7 months, 20 days

CLARK, Paul Derrick John, Dr

Secretary

Chartered Engineer

RESIGNED

Assigned on 01 Sep 2005

Resigned on 30 Oct 2020

Time on role 15 years, 1 month, 29 days

O'BRIEN, Robert

Secretary

RESIGNED

Assigned on 30 Oct 2020

Resigned on 31 Jul 2021

Time on role 9 months, 1 day

RUSSELL, Tanya

Secretary

RESIGNED

Assigned on 06 Sep 2021

Resigned on 01 Mar 2024

Time on role 2 years, 5 months, 25 days

TAYLOR, Sally Louise

Secretary

Civil Servant

RESIGNED

Assigned on 28 May 2004

Resigned on 01 Sep 2005

Time on role 1 year, 3 months, 4 days

VENNING, Martin John Wentworth

Secretary

Consultant

RESIGNED

Assigned on 27 Feb 2004

Resigned on 28 May 2004

Time on role 3 months, 1 day

ASHBURTON REGISTRARS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Feb 2004

Resigned on 27 Feb 2004

Time on role

CLARK, Paul Derrick John, Dr

Director

Chartered Engineer

RESIGNED

Assigned on 27 Feb 2004

Resigned on 30 Oct 2020

Time on role 16 years, 8 months, 3 days

JOHNSTONE, Thomas George

Director

Accountant

RESIGNED

Assigned on 30 Oct 2020

Resigned on 13 Aug 2021

Time on role 9 months, 14 days

STEPHENSON, Paul

Director

Company Director

RESIGNED

Assigned on 01 Sep 2005

Resigned on 30 Oct 2020

Time on role 15 years, 1 month, 29 days

AR NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 Feb 2004

Resigned on 27 Feb 2004

Time on role


Some Companies

76 TAXIS LTD.

116 OXGANGS BANK,,EH13 9LN

Number:SC304655
Status:ACTIVE
Category:Private Limited Company

ASSIST HEALTH & SAFETY LIMITED

VICTORIA STREET BUSINESS CENTRE,GRIMSBY,DN31 1NX

Number:07453326
Status:ACTIVE
Category:Private Limited Company

DAVRON PROPERTIES LIMITED

1 ROYAL TERRACE,,SOUTHEND-ON-SEA,,SS1 1EA

Number:10266857
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DEVOLUTION DIGITAL PRODUCTIONS LIMITED

6B PARKWAY,ST. ALBANS,AL3 6PA

Number:04939173
Status:ACTIVE
Category:Private Limited Company

DURHAM & CO CONSULTING LTD

22-26 KING STREET,KING'S LYNN,PE30 1HJ

Number:11395697
Status:ACTIVE
Category:Private Limited Company

SFZ HEALTHCARE LTD

AMS MEDICAL ACCOUNTANTS, FLOOR 2,,MANCHESTER,M1 3BE

Number:10197431
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