CITY TECHNOLOGY LIMITED - BRACKNELL
Company Profile | Company Filings |
Overview
CITY TECHNOLOGY LIMITED is a Private Limited Company from BRACKNELL and has the status: Active.
CITY TECHNOLOGY LIMITED was incorporated 46 years ago on 22/08/1977 and has the registered number: 01326515. The accounts status is FULL and accounts are next due on 31/12/2023.
CITY TECHNOLOGY LIMITED was incorporated 46 years ago on 22/08/1977 and has the registered number: 01326515. The accounts status is FULL and accounts are next due on 31/12/2023.
CITY TECHNOLOGY LIMITED - BRACKNELL
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 31/12/2023 |
Registered Office
HONEYWELL HOUSE
BRACKNELL
BERKS
RG12 1EB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/05/2023 | 15/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RONAN CLIFFORD | Aug 1980 | Irish | Director | 2019-10-25 | CURRENT |
MR HICHAM KHELLAFI | Mar 1979 | French | Director | 2016-07-13 | CURRENT |
JEFFREY GARDNER WOOD | Jul 1956 | Us | Director | 2002-06-26 UNTIL 2006-03-24 | RESIGNED |
MR NEIL WILLIAM HAROLD CLAYTON | Jul 1962 | British | Secretary | 2000-06-30 UNTIL 2005-01-04 | RESIGNED |
MRS JENNIFER MARGARET OWEN | English | Secretary | 2005-01-04 UNTIL 2006-02-24 | RESIGNED | |
JEREMY RHODES | Secretary | 2006-02-24 UNTIL 2006-06-01 | RESIGNED | ||
MR ALAN TODD | Jan 1952 | British | Secretary | RESIGNED | |
NEALE FREDERICK THIBAUT | Dec 1969 | British | Director | 2005-08-03 UNTIL 2008-07-21 | RESIGNED |
ALLAN RICHARDS | Nov 1962 | British | Director | 2006-03-24 UNTIL 2016-07-13 | RESIGNED |
MARCUS SCHETT | Nov 1957 | Swiss | Director | 2008-07-21 UNTIL 2016-12-12 | RESIGNED |
MR JOHN SHEPHERD | Dec 1953 | British | Director | 2003-03-10 UNTIL 2005-06-24 | RESIGNED |
DAVID TENNANT SINKER | May 1938 | British | Director | RESIGNED | |
MR JOHN J TUS | Nov 1958 | American | Director | 2006-03-24 UNTIL 2019-10-25 | RESIGNED |
MR ALAN TODD | Jan 1952 | British | Director | RESIGNED | |
FRANCIS ANTHONY TOOP | Aug 1950 | British | Director | RESIGNED | |
MR JULIAN ANDREW IMM | Feb 1960 | British | Director | RESIGNED | |
JEFFREY GARDNER WOOD | Jul 1956 | Us | Director | 2005-06-24 UNTIL 2010-04-16 | RESIGNED |
EPS SECRETARIES LIMITED | Corporate Secretary | 2006-06-01 UNTIL 2008-06-30 | RESIGNED | ||
MICHAEL MARTIN O'HARA | Apr 1937 | British | Director | RESIGNED | |
MR JOHN ROBERT FINBOW | Oct 1945 | British | Director | RESIGNED | |
DR BRYAN STEWART HOBBS | Jan 1941 | British | Director | RESIGNED | |
PROFESSOR RAOUL NORMAN FRANKLIN | Jun 1935 | British | Director | RESIGNED | |
MEHMET ERKILIC | Aug 1974 | German | Director | 2016-12-12 UNTIL 2018-01-31 | RESIGNED |
ANTONY RICHARD COWBURN | Jun 1952 | British | Director | 2000-04-26 UNTIL 2009-09-11 | RESIGNED |
MR KEVIN DOMINIC BREEN | Jun 1954 | British | Director | 1999-11-02 UNTIL 2006-03-24 | RESIGNED |
MR DAVID PETER BAINES | Sep 1960 | British | Director | 2000-04-26 UNTIL 2001-05-25 | RESIGNED |
BRUCE DAVID ATKINSON | Dec 1940 | American | Director | 2000-04-26 UNTIL 2002-05-07 | RESIGNED |
DR WILLIAM JAMES ASTON | Mar 1959 | British | Director | RESIGNED | |
COLIN ARLOTT | Aug 1960 | British | Director | 2000-04-26 UNTIL 2007-03-31 | RESIGNED |
STUART MARK DOUGLAS WOOD | Nov 1963 | British | Director | 1996-07-07 UNTIL 1999-10-01 | RESIGNED |
SISEC LIMITED | Corporate Secretary | 2008-06-30 UNTIL 2016-01-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Honeywell Acquisitions Ii Limited | 2023-12-07 | Bracknell |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
First Technology Limited | 2023-12-06 - 2023-12-07 | Bracknell |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
City Technology Holdings Limited | 2023-11-24 - 2023-12-06 | Bracknell |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Comstack Limited | 2016-04-06 - 2023-11-24 | Bracknell Berks |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |