COM DEV EUROPE LIMITED - BRACKNELL
Company Profile | Company Filings |
Overview
COM DEV EUROPE LIMITED is a Private Limited Company from BRACKNELL ENGLAND and has the status: Active.
COM DEV EUROPE LIMITED was incorporated 39 years ago on 15/11/1984 and has the registered number: 01863723. The accounts status is FULL and accounts are next due on 31/12/2023.
COM DEV EUROPE LIMITED was incorporated 39 years ago on 15/11/1984 and has the registered number: 01863723. The accounts status is FULL and accounts are next due on 31/12/2023.
COM DEV EUROPE LIMITED - BRACKNELL
This company is listed in the following categories:
61300 - Satellite telecommunications activities
61300 - Satellite telecommunications activities
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
BERKSHIRE
RG12 1EB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/05/2023 | 15/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CRAIG MOLFORD | Jul 1979 | British | Director | 2019-12-31 | CURRENT |
JOHN CAIN LITTLE | Dec 1960 | British | Director | 2017-05-15 | CURRENT |
TIM ZAHAVICH | Nov 1953 | Director | 2001-11-01 UNTIL 2002-06-24 | RESIGNED | |
MR GRANT WILLIAM FRASER | Nov 1975 | British | Director | 2016-02-08 UNTIL 2016-10-07 | RESIGNED |
KEITH RICHARD AINSWORTH | Jul 1950 | British | Director | RESIGNED | |
MR GARY THOMAS CALHOUN | Mar 1958 | Canadian | Director | 2010-09-30 UNTIL 2016-02-04 | RESIGNED |
MR RICHARD JOHN CAMERON | Jan 1947 | British | Director | RESIGNED | |
CHRISTOPHER D'CRUZE | Dec 1967 | British | Director | 2015-07-28 UNTIL 2016-02-08 | RESIGNED |
MR BERNARD NOEL FRANCIS EDDLESTON | Jan 1943 | British | Director | RESIGNED | |
KEITH RICHARD AINSWORTH | Jul 1950 | British | Secretary | RESIGNED | |
GARY CALHOUN | British | Secretary | 2002-10-31 UNTIL 2016-02-04 | RESIGNED | |
TIM ZAHAVICH | Nov 1953 | Secretary | 2001-11-01 UNTIL 2002-06-24 | RESIGNED | |
STUART ROBERT MCCORMACK | May 1979 | British | Director | 2016-02-08 UNTIL 2017-04-28 | RESIGNED |
DR ALAN ERNEST WINTER | Feb 1948 | Canadian | Director | 1998-10-01 UNTIL 1999-06-30 | RESIGNED |
SARAH RANSOME WALLIS | Mar 1970 | British | Director | 2017-04-28 UNTIL 2019-12-20 | RESIGNED |
JOHN RONALDSON STUART | Oct 1947 | British | Director | 1998-10-01 UNTIL 2016-02-04 | RESIGNED |
MR ROBERT PAUL SPURRETT | Mar 1964 | British | Director | 2010-09-30 UNTIL 2016-02-05 | RESIGNED |
PRAVIN KUMAR SOOD | Dec 1950 | British | Director | 1995-08-23 UNTIL 1997-07-31 | RESIGNED |
MR MICHAEL VALENTINE ODONOVAN | Feb 1936 | Canadian | Director | RESIGNED | |
VICTOR JAY MILLER | Mar 1966 | American | Director | 2016-02-08 UNTIL 2019-05-09 | RESIGNED |
ROY GIBSON | Jul 1924 | British | Director | 1993-04-16 UNTIL 1996-01-25 | RESIGNED |
MR JOHN STEPHEN KEATING | Nov 1956 | Canadian | Director | 2000-02-28 UNTIL 2010-09-01 | RESIGNED |
MR ANTHONY RICHARD VAUGHAN HUTCHINGS | Sep 1956 | British | Director | 2016-02-08 UNTIL 2019-11-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Honeywell International Inc | 2018-05-29 | Wilmington De |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Com Dev Investments Limited | 2016-04-06 - 2018-05-29 | Aylesbury Buckinghamshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |