C & C TECHNOLOGY LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
C & C TECHNOLOGY LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Dissolved - no longer trading.
C & C TECHNOLOGY LIMITED was incorporated 34 years ago on 04/08/1989 and has the registered number: 02411308. The accounts status is FULL.
C & C TECHNOLOGY LIMITED was incorporated 34 years ago on 04/08/1989 and has the registered number: 02411308. The accounts status is FULL.
C & C TECHNOLOGY LIMITED - BIRMINGHAM
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 31/10/2019 |
Registered Office
158 EDMUND STREET
BIRMINGHAM
B3 2HB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/01/2021 | 20/01/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PHILIP EDWARD WILLIAMS | Apr 1968 | British | Director | 2011-05-06 | CURRENT |
MR PHILIP EDWARD WILLIAMS | Secretary | 2014-01-06 | CURRENT | ||
MR MICHAEL STEWART NORFIELD | Jun 1963 | British | Director | 2011-05-06 | CURRENT |
MR KHANGURA LAKS | Aug 1967 | British | Director | 2011-05-06 UNTIL 2012-09-17 | RESIGNED |
DR. WILLIAM TIMOTHY WEBB | May 1967 | British | Director | 2015-12-09 UNTIL 2016-03-31 | RESIGNED |
RALPH ANDRE COLOMBO | May 1951 | British | Secretary | 2003-09-25 UNTIL 2009-12-31 | RESIGNED |
MRS CAROL DENISE LUNN | Secretary | 2010-01-01 UNTIL 2014-01-06 | RESIGNED | ||
RICHARD DAVID GIGG | Dec 1957 | British | Director | 2004-10-01 UNTIL 2007-09-07 | RESIGNED |
ROY BONNER SANDS | May 1940 | British | Director | RESIGNED | |
ANN EVELYN SANDS | Jul 1938 | British | Director | RESIGNED | |
ANN EVELYN SANDS | Jul 1938 | British | Secretary | RESIGNED | |
MR BRIAN JAMES NICHOLSON | Mar 1957 | British | Director | 2011-05-06 UNTIL 2012-01-31 | RESIGNED |
MR KEVIN HENRY NEWPORT | Jun 1954 | British | Director | 2015-12-09 UNTIL 2017-03-24 | RESIGNED |
MR JASON PETER COLOMBO | Apr 1970 | British | Director | 2002-07-05 UNTIL 2016-03-30 | RESIGNED |
MS CAROL DENISE LUNN | Dec 1971 | British | Director | 2008-10-01 UNTIL 2016-12-20 | RESIGNED |
MRS KIRSTIE GOULD | Jun 1973 | British | Director | 2012-11-23 UNTIL 2015-01-01 | RESIGNED |
MR JOHN ROBERT FINCHAM | Apr 1956 | British | Director | 2011-05-06 UNTIL 2012-10-12 | RESIGNED |
MR JOHN FOSTER | May 1970 | British | Director | 2002-07-05 UNTIL 2016-03-30 | RESIGNED |
MR SHANE COLOMBO | Oct 1978 | British | Director | 2010-12-22 UNTIL 2016-03-30 | RESIGNED |
MR PETER LOUIS BURRIDGE | Apr 1956 | British | Director | 2015-12-09 UNTIL 2016-03-31 | RESIGNED |
RALPH ANDRE COLOMBO | May 1951 | British | Director | RESIGNED | |
RALPH ANDRE COLOMBO | May 1951 | British | Director | 1991-08-04 UNTIL 2009-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Air Radio Limited | 2016-04-06 | Derby |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |