CMS SUPATRAK LIMITED - SWINDON
Company Profile | Company Filings |
Overview
CMS SUPATRAK LIMITED is a Private Limited Company from SWINDON and has the status: Active.
CMS SUPATRAK LIMITED was incorporated 27 years ago on 14/07/1993 and has the registered number: 02836006. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2021.
CMS SUPATRAK LIMITED was incorporated 27 years ago on 14/07/1993 and has the registered number: 02836006. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2021.
CMS SUPATRAK LIMITED - SWINDON
This company is listed in the following categories:
61200 - Wireless telecommunications activities
61200 - Wireless telecommunications activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 | 30/09/2021 |
Registered Office
DELTA 1200 DELTA OFFICE PARK
SWINDON
WILTSHIRE
SN5 7XZ
This Company Originates in : United Kingdom
Previous trading names include:
CMS GLOBAL TECHNOLOGIES LIMITED (until 15/04/2008)
CMS GLOBAL TECHNOLOGIES LIMITED (until 15/04/2008)
COURIER MANAGEMENT SYSTEMS LIMITED (until 19/04/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/05/2020 | 29/05/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SALLY CUMNER | May 1961 | British | Director | 2017-11-09 | CURRENT |
MR PETER RICHARD DAVIES | Feb 1959 | British | Director | 2016-11-25 | CURRENT |
MR GARY LAVER | Jul 1956 | British | Director | 2008-06-10 | CURRENT |
MR IAN QUINLAN | Jul 1950 | British | Director | 2016-02-29 | CURRENT |
MR ALAN GRAHAM WARD | Mar 1955 | British | Director | 2007-01-02 | CURRENT |
JASON LEE AIREY | Jan 1967 | British | Director | 1993-07-15 | CURRENT |
MR GARY LAVER | Jul 1956 | British | Secretary | 2008-03-06 | CURRENT |
STEPHEN DAVID EDWARD WYMAN | Jan 1959 | Director | 1993-07-15 UNTIL 2003-01-15 | RESIGNED | |
MR COLIN GEOFFREY ALLISON | May 1948 | British | Director | 2005-11-02 UNTIL 2008-08-08 | RESIGNED |
GEOFFREY PAUL ASTLE | Apr 1966 | British | Director | 2005-09-01 UNTIL 2005-12-16 | RESIGNED |
TREVOR DAVID EVANS | Apr 1966 | British | Director | 2007-12-01 UNTIL 2018-02-16 | RESIGNED |
MR ALEX HARPER | Oct 1966 | British | Director | 2012-01-03 UNTIL 2014-09-10 | RESIGNED |
MR JULIAN ALISTAIR DENNARD | Jan 1973 | British | Director | 2011-04-20 UNTIL 2016-11-02 | RESIGNED |
ROGER CHALLIS LIPSCOMBE | Aug 1953 | British | Director | 2003-01-15 UNTIL 2008-11-30 | RESIGNED |
GAEL ANTONY COLIN MACKENZIE | Feb 1963 | British | Director | 1993-07-15 UNTIL 1995-07-31 | RESIGNED |
RORY KANE MAHER | Mar 1966 | Irish | Director | 2007-12-01 UNTIL 2009-03-27 | RESIGNED |
MR DAMIEN PENMAN | Dec 1984 | British | Director | 2016-07-01 UNTIL 2018-05-15 | RESIGNED |
MR GARY STRANGE | Aug 1962 | British | Director | 2019-08-07 UNTIL 2020-07-03 | RESIGNED |
MR ROBIN FRANCIS TAYLOR | Apr 1951 | British | Director | 2012-07-01 UNTIL 2013-09-16 | RESIGNED |
RUPERT UPTON | Dec 1961 | British | Director | 1993-07-15 UNTIL 1995-07-31 | RESIGNED |
MR SIMON WOOD | Jun 1969 | British | Director | 2012-09-10 UNTIL 2013-10-31 | RESIGNED |
MARY THERESE ITA HURST | Mar 1955 | British | Nominee Director | 1993-07-14 UNTIL 1993-07-15 | RESIGNED |
SARA JANE O'KEEFE | Nominee Secretary | 1993-07-14 UNTIL 1993-07-15 | RESIGNED | ||
STEPHEN DAVID EDWARD WYMAN | Jan 1959 | Secretary | 1999-03-11 UNTIL 2003-01-15 | RESIGNED | |
RUPERT UPTON | Dec 1961 | British | Secretary | 1993-07-15 UNTIL 1999-03-11 | RESIGNED |
JASON LEE AIREY | Jan 1967 | British | Secretary | 2003-01-15 UNTIL 2008-03-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Jason Lee Airey | 2016-04-06 | 1/1967 | Swindon Wiltshire |
Right to appoint and remove directors Significant influence or control |