CONTIS TECHNOLOGIES LIMITED

Navigation House Navigation House, Skipton, BD23 1RL, North Yorkshire
StatusACTIVE
Company No.05965465
CategoryPrivate Limited Company
Incorporated12 Oct 2006
Age17 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

CONTIS TECHNOLOGIES LIMITED is an active private limited company with number 05965465. It was incorporated 17 years, 8 months, 1 day ago, on 12 October 2006. The company address is Navigation House Navigation House, Skipton, BD23 1RL, North Yorkshire.



People

OLLIVIER, Jason, Mr.

Director

Chief Platform Officer

ACTIVE

Assigned on 26 Feb 2024

Current time on role 3 months, 16 days

RAMOINO, Andrea, Mr.

Director

Managing Director

ACTIVE

Assigned on 10 Mar 2023

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

ADEBONOJO, Adeola

Secretary

RESIGNED

Assigned on 28 Feb 2022

Resigned on 31 May 2024

Time on role 2 years, 3 months, 3 days

JOHNSTONE, Lee

Secretary

RESIGNED

Assigned on 18 Jul 2012

Resigned on 29 Feb 2024

Time on role 11 years, 7 months, 11 days

LEAROYD, Nina Catherine

Secretary

Director

RESIGNED

Assigned on 27 May 2008

Resigned on 19 Mar 2010

Time on role 1 year, 9 months, 23 days

LONNEN, Andrea

Secretary

RESIGNED

Assigned on 09 Dec 2011

Resigned on 18 Jul 2012

Time on role 7 months, 9 days

NG, Seng Hoong

Secretary

RESIGNED

Assigned on 28 Mar 2011

Resigned on 11 Nov 2011

Time on role 7 months, 14 days

PICKUP, Michael Norman

Secretary

RESIGNED

Assigned on 12 Oct 2006

Resigned on 11 Jun 2007

Time on role 7 months, 30 days

WADE, John Leonard, Mr.

Secretary

RESIGNED

Assigned on 20 Jun 2007

Resigned on 31 Mar 2008

Time on role 9 months, 11 days

CAPITAL LAW SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 31 Mar 2008

Resigned on 27 May 2008

Time on role 1 month, 27 days

ALZETTA, Flavia

Director

Chief Executive

RESIGNED

Assigned on 01 Jun 2017

Resigned on 23 Oct 2019

Time on role 2 years, 4 months, 22 days

COX, Peter John

Director

Company Director

RESIGNED

Assigned on 12 Oct 2006

Resigned on 23 Dec 2021

Time on role 15 years, 2 months, 11 days

FERGUS, William Barry

Director

Banking

RESIGNED

Assigned on 01 Feb 2010

Resigned on 31 Jan 2011

Time on role 11 months, 30 days

FOLZ, Roland

Director

Director

RESIGNED

Assigned on 23 Dec 2021

Resigned on 28 Apr 2023

Time on role 1 year, 4 months, 5 days

FROMANT, Michael John

Director

Director

RESIGNED

Assigned on 11 May 2011

Resigned on 07 Apr 2016

Time on role 4 years, 10 months, 27 days

GREGORY, Thomas James

Director

Ceo

RESIGNED

Assigned on 16 Mar 2016

Resigned on 17 Jun 2016

Time on role 3 months, 1 day

JOHNSTONE, Lee

Director

Finance & Commercial Director

RESIGNED

Assigned on 18 Jul 2012

Resigned on 29 Feb 2024

Time on role 11 years, 7 months, 11 days

LEAROYD, Nina Catherine

Director

Director

RESIGNED

Assigned on 05 Jun 2007

Resigned on 19 Mar 2010

Time on role 2 years, 9 months, 14 days

LONNEN, Andrea

Director

Finance Director

RESIGNED

Assigned on 09 Dec 2011

Resigned on 18 Jul 2012

Time on role 7 months, 9 days

MITCHELL, John Stephen

Director

Finance Director

RESIGNED

Assigned on 25 May 2007

Resigned on 31 Mar 2008

Time on role 10 months, 6 days


Some Companies

BANNER OF PEACE LIMITED

17 WOODSORREL ROAD,DUDLEY,DY1 3NP

Number:08557292
Status:ACTIVE
Category:Private Limited Company

DIVINEGODHAND LTD

57 WINDMILL STREET,GRAVESEND,DA12 1BB

Number:10321598
Status:ACTIVE
Category:Private Limited Company
Number:LP011730
Status:ACTIVE
Category:Limited Partnership

HARDING MEDICAL SERVICES LIMITED

RAILEX BUSINESS CENTRE CROSSENS WAY,SOUTHPORT,PR9 9LY

Number:08943515
Status:ACTIVE
Category:Private Limited Company

HAYNET LIMITED

NANTGWYNFYNYDD UCHAF,LLANARTH,SA47 0RY

Number:03741000
Status:ACTIVE
Category:Private Limited Company

TASTE DIRECT LIMITED

2 CITY LIMITS,READING,RG6 4UP

Number:05575363
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