COMPOSITE TECHNOLOGY HOLDING COMPANY LIMITED
LONDON AVESTA HOLDINGS LIMITED HELITECH INDUSTRIES LIMITED

Hellopages » Greater London » Camden » WC2A 3TH

Company number 02337079
Status Active
Incorporation Date 20 January 1989
Company Type Private Limited Company
Address 2 STONE BUILDINGS, LINCOLN'S INN, LONDON, WC2A 3TH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 8 August 2016 with updates; Appointment of Isham Jay Bennett as a director on 18 December 2015. The most likely internet sites of COMPOSITE TECHNOLOGY HOLDING COMPANY LIMITED are www.compositetechnologyholdingcompany.co.uk, and www.composite-technology-holding-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Composite Technology Holding Company Limited is a Private Limited Company. The company registration number is 02337079. Composite Technology Holding Company Limited has been working since 20 January 1989. The present status of the company is Active. The registered address of Composite Technology Holding Company Limited is 2 Stone Buildings Lincoln S Inn London Wc2a 3th. . EDWIN COE SECRETARIES LIMITED is a Secretary of the company. BENNETT, Isham Jay is a Director of the company. MAIN, Graham Alexander is a Director of the company. PALUMBO, John Henry is a Director of the company. Secretary TOPA, Michael has been resigned. Secretary M & N SECRETARIES LIMITED has been resigned. Secretary PENNSEC LIMITED has been resigned. Director ADLER, David has been resigned. Director ADLER, David has been resigned. Director BEYER, Edward Stephen has been resigned. Director BOGAN, Christopher John has been resigned. Director BROWN, Robert Emmet has been resigned. Director CHIMINI, John Joseph has been resigned. Director COLEMAN JR, Joseph James has been resigned. Director EDDY, Shane Gordon has been resigned. Director FIATARONE, Dana Anthony has been resigned. Director HACHMAN, Timothy John has been resigned. Director HAWKE, Joseph Alan has been resigned. Director HOLROYD, Frank Martyn, Sir has been resigned. Director LEONI, Christopher Reed has been resigned. Director MCDOUGAL, Mervyn James has been resigned. Director MEEK, Randy Lee has been resigned. Director MEHTA, Samir has been resigned. Director MOHARICH, Joseph Vladimir has been resigned. Director MONTESI, Corliss Jeanne has been resigned. Director PEGG, David Brinton has been resigned. Director STEFENS, Elwira has been resigned. Director TAYLOR, Roger Martin George has been resigned. Director TOPA, Michael has been resigned. Director TOWNES, Stephen Douglas has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
EDWIN COE SECRETARIES LIMITED
Appointed Date: 24 June 2006

Director
BENNETT, Isham Jay
Appointed Date: 18 December 2015
56 years old

Director
MAIN, Graham Alexander
Appointed Date: 13 May 2014
57 years old

Director
PALUMBO, John Henry
Appointed Date: 23 February 2015
60 years old

Resigned Directors

Secretary
TOPA, Michael
Resigned: 21 June 2004
Appointed Date: 23 April 2004

Secretary
M & N SECRETARIES LIMITED
Resigned: 23 April 2004
Appointed Date: 08 August 1992

Secretary
PENNSEC LIMITED
Resigned: 23 June 2006
Appointed Date: 21 June 2004

Director
ADLER, David
Resigned: 22 January 2014
Appointed Date: 17 May 2012
73 years old

Director
ADLER, David
Resigned: 01 June 2011
Appointed Date: 14 December 2005
73 years old

Director
BEYER, Edward Stephen
Resigned: 01 June 2011
Appointed Date: 01 June 2009
60 years old

Director
BOGAN, Christopher John
Resigned: 01 June 2009
Appointed Date: 14 December 2005
69 years old

Director
BROWN, Robert Emmet
Resigned: 14 December 2005
Appointed Date: 23 September 2004
74 years old

Director
CHIMINI, John Joseph
Resigned: 01 June 2009
Appointed Date: 14 December 2005
74 years old

Director
COLEMAN JR, Joseph James
Resigned: 01 June 2011
Appointed Date: 01 June 2010
65 years old

Director
EDDY, Shane Gordon
Resigned: 23 February 2015
Appointed Date: 22 January 2014
61 years old

Director
FIATARONE, Dana Anthony
Resigned: 22 January 2014
Appointed Date: 01 June 2011
48 years old

Director
HACHMAN, Timothy John
Resigned: 23 April 2004
85 years old

Director
HAWKE, Joseph Alan
Resigned: 14 December 2005
Appointed Date: 23 April 2004
56 years old

Director
HOLROYD, Frank Martyn, Sir
Resigned: 23 April 2004
Appointed Date: 07 September 1992
90 years old

Director
LEONI, Christopher Reed
Resigned: 01 June 2010
Appointed Date: 01 June 2009
65 years old

Director
MCDOUGAL, Mervyn James
Resigned: 19 September 2000
86 years old

Director
MEEK, Randy Lee
Resigned: 13 May 2014
Appointed Date: 22 January 2014
60 years old

Director
MEHTA, Samir
Resigned: 17 May 2012
Appointed Date: 01 June 2011
53 years old

Director
MOHARICH, Joseph Vladimir
Resigned: 01 June 2004
86 years old

Director
MONTESI, Corliss Jeanne
Resigned: 22 January 2014
Appointed Date: 01 June 2011
61 years old

Director
PEGG, David Brinton
Resigned: 14 December 2005
Appointed Date: 23 April 2004
49 years old

Director
STEFENS, Elwira
Resigned: 18 December 2015
Appointed Date: 22 January 2014
48 years old

Director
TAYLOR, Roger Martin George
Resigned: 13 December 2002
Appointed Date: 14 August 2000
72 years old

Director
TOPA, Michael
Resigned: 14 December 2005
Appointed Date: 23 April 2004
68 years old

Director
TOWNES, Stephen Douglas
Resigned: 14 December 2005
Appointed Date: 23 September 2004
73 years old

Persons With Significant Control

Lockheed Martin Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COMPOSITE TECHNOLOGY HOLDING COMPANY LIMITED Events

12 Oct 2016
Accounts for a small company made up to 31 December 2015
01 Sep 2016
Confirmation statement made on 8 August 2016 with updates
05 Aug 2016
Appointment of Isham Jay Bennett as a director on 18 December 2015
04 Aug 2016
Termination of appointment of Elwira Stefens as a director on 18 December 2015
12 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 127 more events
06 Apr 1989
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

05 Apr 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Mar 1989
Company name changed alendren LIMITED\certificate issued on 30/03/89
28 Mar 1989
New director appointed

20 Jan 1989
Incorporation