CONTROL CIRCLE LIMITED - NELSON
Company Profile | Company Filings |
Overview
CONTROL CIRCLE LIMITED is a Private Limited Company from NELSON and has the status: Dissolved - no longer trading.
CONTROL CIRCLE LIMITED was incorporated 24 years ago on 18/04/2000 and has the registered number: 03976019. The accounts status is DORMANT.
CONTROL CIRCLE LIMITED was incorporated 24 years ago on 18/04/2000 and has the registered number: 03976019. The accounts status is DORMANT.
CONTROL CIRCLE LIMITED - NELSON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2020 |
Registered Office
LINDRED HOUSE 20 LINDRED ROAD
NELSON
BB9 5SR
This Company Originates in : United Kingdom
Previous trading names include:
CAR PARK LIMITED (until 08/02/2005)
CAR PARK LIMITED (until 08/02/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/04/2021 | 02/05/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID LEWIS MCGLENNON | Sep 1974 | British | Director | 2018-06-22 | CURRENT |
MR STEPHEN ALAN SMITH | Nov 1963 | British | Director | 2016-12-23 | CURRENT |
MR NEIL MULLER | Oct 1971 | British | Director | 2016-12-23 UNTIL 2018-06-22 | RESIGNED |
MR GAVIN PETER GRIGGS | Secretary | 2014-01-23 UNTIL 2016-12-23 | RESIGNED | ||
SIMON GREGORY JOHN HANCOCK | Jun 1968 | British | Secretary | 2001-03-12 UNTIL 2014-01-23 | RESIGNED |
CHRISTOPHER JAMES PATTON | Dec 1971 | British | Secretary | 2000-04-18 UNTIL 2001-03-12 | RESIGNED |
MR DAVID LEWIS MCGLENNON | Secretary | 2016-12-23 UNTIL 2019-02-01 | RESIGNED | ||
MR BILL JOSS | Oct 1953 | British | Director | 2010-07-07 UNTIL 2014-01-23 | RESIGNED |
MR COLIN JOHN TENWICK | Feb 1960 | British | Director | 2013-01-21 UNTIL 2014-01-23 | RESIGNED |
MR EDWARD JOHN MARSTON SPURRIER | Mar 1965 | British | Director | 2014-01-23 UNTIL 2015-09-30 | RESIGNED |
MR MATTHEW ROBINSON RILEY | Feb 1974 | British | Director | 2016-12-23 UNTIL 2017-10-24 | RESIGNED |
MR MARK RICHARD QUARTERMAINE | Apr 1963 | British | Director | 2016-03-11 UNTIL 2016-12-23 | RESIGNED |
CHRISTOPHER JAMES PATTON | Dec 1971 | British | Director | 2000-04-18 UNTIL 2001-03-14 | RESIGNED |
MR ANDREW STUART WEIR PATERSON | Jan 1970 | British | Director | 2010-02-23 UNTIL 2014-01-23 | RESIGNED |
MR JAMES DAVID GEORGE MURRAY | Feb 1970 | British | Director | 2016-03-11 UNTIL 2016-12-23 | RESIGNED |
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 2000-04-18 UNTIL 2000-04-18 | RESIGNED | ||
DAMIAN FOSTER HENRY WESTLEY MILKINS | Nov 1973 | British | Director | 2001-03-12 UNTIL 2014-01-23 | RESIGNED |
MR SIMON JOHN HANSFORD | Jan 1965 | British | Director | 2012-02-27 UNTIL 2014-01-23 | RESIGNED |
RICHARD HUGH JONES | Jan 1952 | British | Director | 2010-02-23 UNTIL 2013-04-01 | RESIGNED |
MR CHRISTOPHER MARTIN HUGGETT | Dec 1964 | British | Director | 2014-01-23 UNTIL 2016-03-11 | RESIGNED |
SIMON GREGORY JOHN HANCOCK | Jun 1968 | British | Director | 2001-03-12 UNTIL 2003-10-20 | RESIGNED |
SIMON GREGORY JOHN HANCOCK | Jun 1968 | British | Director | 2005-04-04 UNTIL 2014-01-23 | RESIGNED |
TIMOTHY JAMES HAMMOND | Oct 1966 | British | Director | 2000-04-18 UNTIL 2001-03-14 | RESIGNED |
MR GAVIN PETER GRIGGS | Apr 1971 | British | Director | 2014-01-23 UNTIL 2016-12-23 | RESIGNED |
MR GAVIN PETER GRIGGS | Apr 1971 | British | Director | 2017-07-05 UNTIL 2017-10-31 | RESIGNED |
MS CARMEN CHRISTINE CAREY | Oct 1962 | American | Director | 2011-01-28 UNTIL 2014-01-23 | RESIGNED |
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-04-18 UNTIL 2000-04-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Daisy Telecoms Limited | 2019-07-12 | Nelson |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Daisy Corporate Services Trading Limited | 2016-04-06 - 2019-07-12 | Nelson |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |