CELESTION INTERNATIONAL LIMITED - CRAWLEY
Company Profile | Company Filings |
Overview
CELESTION INTERNATIONAL LIMITED is a Private Limited Company from CRAWLEY UNITED KINGDOM and has the status: Active.
CELESTION INTERNATIONAL LIMITED was incorporated 77 years ago on 17/08/1946 and has the registered number: 00417463. The accounts status is DORMANT and accounts are next due on 31/12/2024.
CELESTION INTERNATIONAL LIMITED was incorporated 77 years ago on 17/08/1946 and has the registered number: 00417463. The accounts status is DORMANT and accounts are next due on 31/12/2024.
CELESTION INTERNATIONAL LIMITED - CRAWLEY
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
PARK HOUSE CRAWLEY BUSINESS QUARTER
CRAWLEY
WEST SUSSEX
RH10 9AD
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/06/2023 | 18/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NIGEL KEITH WOOD | Feb 1962 | British | Director | 2009-07-01 | CURRENT |
KAM KUEN LAU | Secretary | 2006-11-01 | CURRENT | ||
BRIAN YIU CHEUNG LI | Jul 1953 | Canadian | Director | 1998-10-20 | CURRENT |
WOUTER GERHARD DRONKERS | May 1947 | Dutch | Director | 2006-05-22 UNTIL 2009-07-01 | RESIGNED |
IAN STANLEY WHITE | Dec 1948 | British | Director | 1996-03-31 UNTIL 2019-01-07 | RESIGNED |
DUNCAN PETER FOX | Sep 1969 | Secretary | 1999-03-31 UNTIL 2000-01-24 | RESIGNED | |
KATHERINE KHIEU KHIM LIU | Secretary | 2002-10-01 UNTIL 2004-07-01 | RESIGNED | ||
DARREN GILBERT | Secretary | 2000-01-24 UNTIL 2002-10-01 | RESIGNED | ||
CHRISTOPHER JAMES RINGROSE | Jan 1945 | Secretary | 1995-02-01 UNTIL 1995-06-26 | RESIGNED | |
PETER KENNETH TABOR | Dec 1946 | Secretary | 1995-06-26 UNTIL 1997-10-01 | RESIGNED | |
KEVIN CHARLES FARTHING | May 1947 | British | Secretary | RESIGNED | |
WILLIAM CHU | Jul 1958 | Secretary | 2004-07-01 UNTIL 2006-11-01 | RESIGNED | |
MR PETER FRANCIS CHILD | Nov 1948 | British | Secretary | RESIGNED | |
JOHN CHARLES CROMPTON | May 1968 | Secretary | 1997-10-01 UNTIL 1999-03-31 | RESIGNED | |
RICHARD IRWIN WEAR | Feb 1965 | British | Director | 1996-05-31 UNTIL 2001-04-27 | RESIGNED |
MR ANDREW JOHN OSMOND | Dec 1949 | British | Director | 1995-01-16 UNTIL 1997-02-14 | RESIGNED |
MR PAUL ROBERT MILLER | Jan 1956 | British | Director | 2005-09-14 UNTIL 2006-05-22 | RESIGNED |
KEVIN CHARLES FARTHING | May 1947 | British | Director | RESIGNED | |
MR PETER FRANCIS CHILD | Nov 1948 | British | Director | RESIGNED | |
FRANK DIGIROLAMO | Jul 1940 | American | Director | 2001-02-15 UNTIL 2005-09-14 | RESIGNED |
ANDREW CHUANG | Aug 1948 | British | Director | 1992-06-26 UNTIL 2001-02-15 | RESIGNED |
MR PAUL LANCELOT BANNER | Oct 1952 | British | Director | 1992-06-26 UNTIL 2000-10-09 | RESIGNED |
GRAHAM BANK | Feb 1947 | British | Director | 1996-03-31 UNTIL 1996-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Gp Acoustics (Uk) Limited | 2016-04-06 | Crawley West Sussex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |