CARLISLE INTERCONNECT TECHNOLOGIES LTD - LONDON
Company Profile | Company Filings |
Overview
CARLISLE INTERCONNECT TECHNOLOGIES LTD is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Dissolved - no longer trading.
CARLISLE INTERCONNECT TECHNOLOGIES LTD was incorporated 20 years ago on 03/09/2003 and has the registered number: 04886593. The accounts status is SMALL.
CARLISLE INTERCONNECT TECHNOLOGIES LTD was incorporated 20 years ago on 03/09/2003 and has the registered number: 04886593. The accounts status is SMALL.
CARLISLE INTERCONNECT TECHNOLOGIES LTD - LONDON
This company is listed in the following categories:
61100 - Wired telecommunications activities
61100 - Wired telecommunications activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
LEVEL 37 ONE CANADA SQUARE
LONDON
E14 5DY
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
ROSENBERGER MICRO-COAX LIMITED (until 03/01/2017)
ROSENBERGER MICRO-COAX LIMITED (until 03/01/2017)
SHOO 33 LIMITED (until 11/12/2003)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/01/2023 | 06/02/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
IAN RODNEY REID | Jan 1976 | British | Director | 2020-03-23 | CURRENT |
KELLY PAIGE KAMIENSKI | Nov 1982 | American | Director | 2021-08-23 | CURRENT |
MR JOHN BERLIN | Jun 1961 | American | Director | 2016-06-10 | CURRENT |
MR MICHAEL L ROBERSON | Jul 1955 | American | Director | 2017-12-13 UNTIL 2018-12-05 | RESIGNED |
MR ANDREW FREED | Secretary | 2015-12-10 UNTIL 2016-06-10 | RESIGNED | ||
MR CHRISTOPHER JOHN KNEIZYS | Dec 1961 | American | Secretary | 2003-11-17 UNTIL 2015-12-10 | RESIGNED |
MR CHRIS HARMON | Secretary | 2016-06-10 UNTIL 2017-05-18 | RESIGNED | ||
MR PETER LEWIS | Secretary | 2017-05-19 UNTIL 2023-05-31 | RESIGNED | ||
HANS ROSENBERGER | Oct 1952 | German | Director | 2003-11-17 UNTIL 2017-01-01 | RESIGNED |
MR IAN SHERGOLD | Dec 1959 | American | Director | 2016-06-10 UNTIL 2018-12-05 | RESIGNED |
MICHELE DAVIS WELSH | Sep 1973 | American | Director | 2018-12-05 UNTIL 2020-03-23 | RESIGNED |
MR TOSJA ZYWIETZ | Oct 1971 | German | Director | 2015-12-10 UNTIL 2017-01-01 | RESIGNED |
SHOOSMITHS DIRECTORS LIMITED | Corporate Director | 2003-09-03 UNTIL 2003-11-17 | RESIGNED | ||
BERNHARD ROSENBERGER | Dec 1953 | German | Director | 2003-11-17 UNTIL 2015-12-10 | RESIGNED |
MR CHRISTOPHER JOHN KNEIZYS | Dec 1961 | American | Director | 2003-11-17 UNTIL 2015-12-10 | RESIGNED |
MR RICH RILEY | Apr 1956 | American | Director | 2015-12-10 UNTIL 2016-06-10 | RESIGNED |
ALBERT BRUCE MAINWARING | Feb 1927 | American | Director | 2003-11-17 UNTIL 2015-12-10 | RESIGNED |
MR ANDREW FREED | Nov 1961 | American | Director | 2015-12-10 UNTIL 2016-06-10 | RESIGNED |
MR TITUS BALL | Jan 1973 | American | Director | 2017-12-13 UNTIL 2021-08-23 | RESIGNED |
SHOOSMITHS SECRETARIES LIMITED | Corporate Secretary | 2003-09-03 UNTIL 2003-11-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Carlisle Companies Incorporated | 2021-05-03 | Scottsdale Arizona |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Micro Coax Inc | 2016-09-03 - 2021-05-03 | Pottstown Pa |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Rosenberger Hochfrequenztechnik Gmbh & Co.Kg | 2016-09-03 - 2017-01-02 | Tittmoning |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2021-06-24 | 31-12-2020 | 449 Cash 3,107,104 equity |
ACCOUNTS - Final Accounts preparation | 2020-06-27 | 31-12-2019 | 599 Cash 2,735,721 equity |