CONTROLS TESTING EQUIPMENT LIMITED
TRING

Hellopages » Hertfordshire » Dacorum » HP23 4JX

Company number 01753477
Status Active
Incorporation Date 15 September 1983
Company Type Private Limited Company
Address CONTROLS HOUSE TRING INDUSTRIAL ESTATE, ICKNIELD WAY, TRING, HERTS, HP23 4JX
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Confirmation statement made on 21 December 2016 with updates; Appointment of Mr Andrea Morotti as a director on 1 December 2016. The most likely internet sites of CONTROLS TESTING EQUIPMENT LIMITED are www.controlstestingequipment.co.uk, and www.controls-testing-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. The distance to to Wendover Rail Station is 3.8 miles; to Berkhamsted Rail Station is 5.4 miles; to Chalfont and Latimer Rail Station is 10.1 miles; to Saunderton Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Controls Testing Equipment Limited is a Private Limited Company. The company registration number is 01753477. Controls Testing Equipment Limited has been working since 15 September 1983. The present status of the company is Active. The registered address of Controls Testing Equipment Limited is Controls House Tring Industrial Estate Icknield Way Tring Herts Hp23 4jx. . ROLFE, David is a Secretary of the company. CATTANEO, Roberto is a Director of the company. MOROTTI, Andrea is a Director of the company. Secretary FENSOM, Geraldine has been resigned. Secretary WATERLOW REGISTRARS LIMITED has been resigned. Director BARALDI, Stefano has been resigned. Director BOLOGNA, Paolo has been resigned. Director DI IORIO, Luigi has been resigned. Director DI IORIO, Pasquale has been resigned. Director FENSOM, Keith has been resigned. Director GALLI, Flavio has been resigned. Director GRANELLI, Umberto has been resigned. Director ZOPPETTI, Eriberto has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
ROLFE, David
Appointed Date: 01 November 2011

Director
CATTANEO, Roberto
Appointed Date: 01 December 2016
58 years old

Director
MOROTTI, Andrea
Appointed Date: 01 December 2016
53 years old

Resigned Directors

Secretary
FENSOM, Geraldine
Resigned: 15 October 1999

Secretary
WATERLOW REGISTRARS LIMITED
Resigned: 01 November 2011
Appointed Date: 10 November 1999

Director
BARALDI, Stefano
Resigned: 01 December 2016
Appointed Date: 30 September 2015
56 years old

Director
BOLOGNA, Paolo
Resigned: 25 September 2013
Appointed Date: 12 July 2007
66 years old

Director
DI IORIO, Luigi
Resigned: 30 September 2015
Appointed Date: 25 September 2013
47 years old

Director
DI IORIO, Pasquale
Resigned: 12 July 2007
Appointed Date: 26 May 1998
70 years old

Director
FENSOM, Keith
Resigned: 03 July 2009
80 years old

Director
GALLI, Flavio
Resigned: 30 June 2016
Appointed Date: 12 July 2007
73 years old

Director
GRANELLI, Umberto
Resigned: 12 July 2007
88 years old

Director
ZOPPETTI, Eriberto
Resigned: 26 May 1998
78 years old

CONTROLS TESTING EQUIPMENT LIMITED Events

19 Apr 2017
Confirmation statement made on 19 April 2017 with updates
21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
09 Dec 2016
Appointment of Mr Andrea Morotti as a director on 1 December 2016
09 Dec 2016
Appointment of Mr Roberto Cattaneo as a director on 1 December 2016
09 Dec 2016
Termination of appointment of Flavio Galli as a director on 30 June 2016
...
... and 79 more events
10 Aug 1987
Accounts made up to 31 December 1986

13 Dec 1986
Accounts for a small company made up to 31 December 1985

11 Nov 1986
Registered office changed on 11/11/86 from: harrow house akeman st tring hertfordshire

28 Oct 1986
Return made up to 14/06/86; full list of members

15 Sep 1983
Incorporation

CONTROLS TESTING EQUIPMENT LIMITED Charges

14 January 2013
Debenture
Delivered: 15 January 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 August 2005
Deed of deposit
Delivered: 11 August 2005
Status: Outstanding
Persons entitled: Ramm Son & Crocker Limited
Description: £15,128.13.