COLLEGE ELECTRONICS LIMITED
SANDHURST

Hellopages » Berkshire » Bracknell Forest » GU47 0QU

Company number 02797568
Status Active
Incorporation Date 9 March 1993
Company Type Private Limited Company
Address 6 COLLEGE ROAD, COLLEGE TOWN, SANDHURST, BERKSHIRE, GU47 0QU
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Accounts for a dormant company made up to 5 April 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 2 . The most likely internet sites of COLLEGE ELECTRONICS LIMITED are www.collegeelectronics.co.uk, and www.college-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Bagshot Rail Station is 4.1 miles; to Bracknell Rail Station is 5 miles; to Ash Vale Rail Station is 5.4 miles; to Ash Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.College Electronics Limited is a Private Limited Company. The company registration number is 02797568. College Electronics Limited has been working since 09 March 1993. The present status of the company is Active. The registered address of College Electronics Limited is 6 College Road College Town Sandhurst Berkshire Gu47 0qu. . WEBB, Clive George is a Director of the company. Secretary WEBB, Glynis Rosemary has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Director
WEBB, Clive George
Appointed Date: 09 March 1993
69 years old

Resigned Directors

Secretary
WEBB, Glynis Rosemary
Resigned: 10 April 2014
Appointed Date: 09 March 1993

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 09 March 1993
Appointed Date: 09 March 1993

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 09 March 1993
Appointed Date: 09 March 1993

Persons With Significant Control

Mr Clive George Webb
Notified on: 1 January 2017
69 years old
Nature of control: Ownership of shares – 75% or more

COLLEGE ELECTRONICS LIMITED Events

10 Mar 2017
Confirmation statement made on 9 March 2017 with updates
07 Jan 2017
Accounts for a dormant company made up to 5 April 2016
01 Apr 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2

17 Dec 2015
Accounts for a dormant company made up to 5 April 2015
30 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2

...
... and 53 more events
02 Apr 1993
Registered office changed on 02/04/93 from: 372 old street london EC1V 9LT

02 Apr 1993
Secretary resigned;new secretary appointed

02 Apr 1993
Director resigned;new director appointed

01 Apr 1993
Accounting reference date notified as 31/03

09 Mar 1993
Incorporation