COMMAGILITY LIMITED

5 New Street Square, London, EC4A 3TW, United Kingdom
StatusACTIVE
Company No.05914025
CategoryPrivate Limited Company
Incorporated23 Aug 2006
Age17 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

COMMAGILITY LIMITED is an active private limited company with number 05914025. It was incorporated 17 years, 8 months, 20 days ago, on 23 August 2006. The company address is 5 New Street Square, London, EC4A 3TW, United Kingdom.



People

TAYLOR WESSING SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 13 Jan 2023

Current time on role 1 year, 3 months, 30 days

GARDNER, Ryan

Director

General Counsel

ACTIVE

Assigned on 19 Dec 2023

Current time on role 4 months, 24 days

MOAKES, Paul Alan, Dr

Secretary

RESIGNED

Assigned on 22 Oct 2007

Resigned on 17 Feb 2017

Time on role 9 years, 3 months, 26 days

SIME, Andrew Charles Moncur

Secretary

RESIGNED

Assigned on 23 Aug 2006

Resigned on 22 Oct 2007

Time on role 1 year, 1 month, 30 days

DE SALIS YOUNG, Edward Stanley

Director

Managing Director

RESIGNED

Assigned on 23 Aug 2006

Resigned on 11 Mar 2022

Time on role 15 years, 6 months, 19 days

HOLLINGSHEAD, Martin Rupert

Director

Hardware Engineer

RESIGNED

Assigned on 23 Aug 2006

Resigned on 17 Feb 2017

Time on role 10 years, 5 months, 25 days

KANDELL, Michael

Director

Cfo

RESIGNED

Assigned on 17 Feb 2017

Resigned on 30 Dec 2022

Time on role 5 years, 10 months, 13 days

MOAKES, Paul Alan, Dr

Director

System Engineer

RESIGNED

Assigned on 23 Aug 2006

Resigned on 17 Feb 2017

Time on role 10 years, 5 months, 25 days

PACK, Simon Edward

Director

Hardware Engineer

RESIGNED

Assigned on 23 Aug 2006

Resigned on 17 Feb 2017

Time on role 10 years, 5 months, 25 days

SABBAGH, Karim Michel

Director

Managing Director, Europe & Middle East Lead - E-S

RESIGNED

Assigned on 30 Dec 2022

Resigned on 19 Dec 2023

Time on role 11 months, 20 days

WHELAN, Timothy

Director

Ceo

RESIGNED

Assigned on 17 Feb 2017

Resigned on 30 Dec 2022

Time on role 5 years, 10 months, 13 days

WILLIS, John Anthony

Director

Finance Director

RESIGNED

Assigned on 12 Dec 2017

Resigned on 30 Dec 2022

Time on role 5 years, 18 days


Some Companies

BEDFORD MOBILE SOLUTIONS LTD

13 HOWARD CENTRE,BEDFORD,MK40 1UH

Number:11926760
Status:ACTIVE
Category:Private Limited Company

BRYNLAND COURT MANAGEMENT COMPANY LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:05184508
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DA BROADCASTING AND IT INTEGRATION SYSTEMS LTD

46 VICTORIA ROAD,WORTHING,BN11 1XE

Number:10342964
Status:ACTIVE
Category:Private Limited Company

DECENTRALIZED LIMITED

21 CROFT ROAD,LONDON,SW16 3NG

Number:10791600
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MALCOLM HULME CONSTRUCTION LIMITED

PRIMROSE COTTAGE, 11,STOKE-ON-TRENT,ST4 4RF

Number:02872028
Status:ACTIVE
Category:Private Limited Company

SAMRA OFFSALES LTD

54-56 CALEDONIAN ROAD,WISHAW,ML2 8AR

Number:SC451979
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