CONTOUR ELECTRONICS LIMITED - GUILDFORD
Company Profile | Company Filings |
Overview
CONTOUR ELECTRONICS LIMITED is a Private Limited Company from GUILDFORD ENGLAND and has the status: Active.
CONTOUR ELECTRONICS LIMITED was incorporated 32 years ago on 16/12/1992 and has the registered number: 02773976. The accounts status is FULL and accounts are next due on 31/12/2025.
CONTOUR ELECTRONICS LIMITED was incorporated 32 years ago on 16/12/1992 and has the registered number: 02773976. The accounts status is FULL and accounts are next due on 31/12/2025.
CONTOUR ELECTRONICS LIMITED - GUILDFORD
This company is listed in the following categories:
27320 - Manufacture of other electronic and electric wires and cables
27320 - Manufacture of other electronic and electric wires and cables
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2024 | 31/12/2025 |
Registered Office
2 CHANCELLOR COURT OCCAM ROAD
GUILDFORD
SURREY
GU2 7AH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/03/2024 | 27/03/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GREGORY DAVIDSON-SHRINE | Secretary | 2019-12-04 | CURRENT | ||
MR PAUL STUART HILL | Aug 1962 | British | Director | 2022-07-07 | CURRENT |
MR SIMON MARK GIBBINS | Jul 1966 | British | Director | 2016-01-07 | CURRENT |
MR PAUL GREEN | May 1965 | British | Director | 2022-12-09 | CURRENT |
MR PAUL HOWARD NEVILLE | Apr 1967 | British | Director | 2016-01-07 UNTIL 2022-03-03 | RESIGNED |
MR NICHOLAS JOHN FOSTER | Oct 1962 | British | Secretary | 1992-12-16 UNTIL 1994-12-09 | RESIGNED |
MRS JOANNA ALWEN HARKUS MADGE | Secretary | 2017-04-01 UNTIL 2019-09-02 | RESIGNED | ||
MR NICHOLAS ROWE | Secretary | 2019-09-02 UNTIL 2019-12-04 | RESIGNED | ||
MR GARY PRESTON SHILLINGLAW | Secretary | 2016-01-07 UNTIL 2017-03-31 | RESIGNED | ||
MR NICHOLAS JOHN FOSTER | Oct 1962 | British | Secretary | 2006-10-30 UNTIL 2016-01-07 | RESIGNED |
MR CHRISTOPHER ALAN FOSTER | Aug 1956 | British | Secretary | 1995-02-27 UNTIL 2006-10-30 | RESIGNED |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 1992-12-16 UNTIL 1992-12-16 | RESIGNED | ||
MR PAUL NIGEL CONNELLY | Jul 1966 | British | Director | 2019-09-02 UNTIL 2022-11-28 | RESIGNED |
IAN EDWARD ALDRIDGE | Feb 1963 | British | Director | 2001-07-01 UNTIL 2019-09-02 | RESIGNED |
GREG FAUGHNAN | Oct 1960 | British | Director | 2008-05-23 UNTIL 2011-09-16 | RESIGNED |
CHRISTINE ANNE FOSTER | Oct 1958 | British | Director | 1993-07-01 UNTIL 2006-10-30 | RESIGNED |
MR CHRISTOPHER ALAN FOSTER | Aug 1956 | British | Director | 1992-12-16 UNTIL 2006-10-30 | RESIGNED |
MR NICHOLAS JOHN FOSTER | Oct 1962 | British | Director | 1992-12-16 UNTIL 2019-10-04 | RESIGNED |
MRS JOANNA ALWEN HARKUS MADGE | Jul 1979 | British | Director | 2017-04-01 UNTIL 2017-04-01 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 1992-12-16 UNTIL 1992-12-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Discoverie Holdings Limited | 2022-09-28 | Guildford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Contour Holdings Limited | 2016-04-06 - 2022-09-28 | Guildford Surrey | Ownership of shares 75 to 100 percent |