COM DEV INVESTMENTS LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
COM DEV INVESTMENTS LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Liquidation.
COM DEV INVESTMENTS LIMITED was incorporated 9 years ago on 05/12/2014 and has the registered number: 09342374. The accounts status is FULL and accounts are next due on 31/12/2022.
COM DEV INVESTMENTS LIMITED was incorporated 9 years ago on 05/12/2014 and has the registered number: 09342374. The accounts status is FULL and accounts are next due on 31/12/2022.
COM DEV INVESTMENTS LIMITED - BIRMINGHAM
This company is listed in the following categories:
61300 - Satellite telecommunications activities
61300 - Satellite telecommunications activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 | 31/12/2022 |
Registered Office
C/O MAZARS LLP FIRST FLOOR
BIRMINGHAM
B3 3AX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/04/2022 | 09/05/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARK NORTON | Mar 1967 | British | Director | 2020-05-21 | CURRENT |
RUSSELL JAMES | Jul 1967 | British | Director | 2018-09-27 | CURRENT |
KHALISHA TASHAE BANKS | Oct 1977 | American | Director | 2022-09-15 | CURRENT |
MR ROBERT PAUL SPURRETT | Mar 1964 | British | Director | 2014-12-05 UNTIL 2016-02-05 | RESIGNED |
SARAH RANSOME WALLIS | Mar 1970 | British | Director | 2017-04-28 UNTIL 2018-09-28 | RESIGNED |
KOENRAAD VAN HIMBEECK | Mar 1966 | Belgian | Director | 2018-09-27 UNTIL 2022-09-15 | RESIGNED |
JOHN RONALDSON STUART | Oct 1947 | British | Director | 2014-12-05 UNTIL 2016-02-04 | RESIGNED |
VICTOR JAY MILLER | Mar 1966 | American | Director | 2016-02-08 UNTIL 2018-09-28 | RESIGNED |
STUART ROBERT MCCORMACK | May 1979 | British | Director | 2016-02-08 UNTIL 2017-04-28 | RESIGNED |
JOHN CAIN LITTLE | Dec 1960 | British | Director | 2017-05-15 UNTIL 2018-09-28 | RESIGNED |
JOHN JONES | Sep 1955 | British | Director | 2018-09-27 UNTIL 2020-05-18 | RESIGNED |
MR ANTHONY RICHARD VAUGHAN HUTCHINGS | Sep 1956 | British | Director | 2016-02-08 UNTIL 2018-09-28 | RESIGNED |
MR GRANT WILLIAM FRASER | Nov 1975 | British | Director | 2016-02-08 UNTIL 2016-10-07 | RESIGNED |
CHRISTOPHER D'CRUZE | Dec 1967 | British | Director | 2014-12-05 UNTIL 2016-02-08 | RESIGNED |
MR GARY THOMAS CALHOUN | Mar 1958 | Canadian | Director | 2014-12-05 UNTIL 2016-02-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Garrett Ts Ltd | 2018-05-29 | Cheadle |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Honeywell International Inc. | 2016-04-06 - 2018-05-29 | Wilmington De |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |