CONTROL & INFORMATION SERVICES LIMITED
BURROUGH GREEN NEAR NEWMARKET

Hellopages » Cambridgeshire » East Cambridgeshire » CB8 9NH

Company number 02276025
Status Active
Incorporation Date 11 July 1988
Company Type Private Limited Company
Address THE OLD POST OFFICE, BRADLEY ROAD, BURROUGH GREEN NEAR NEWMARKET, SUFFOLK, CB8 9NH
Home Country United Kingdom
Nature of Business 71121 - Engineering design activities for industrial process and production
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 2 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 2 . The most likely internet sites of CONTROL & INFORMATION SERVICES LIMITED are www.controlinformationservices.co.uk, and www.control-information-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Control Information Services Limited is a Private Limited Company. The company registration number is 02276025. Control Information Services Limited has been working since 11 July 1988. The present status of the company is Active. The registered address of Control Information Services Limited is The Old Post Office Bradley Road Burrough Green Near Newmarket Suffolk Cb8 9nh. . NICHOLSON LEWIS, Rachel Kathleen is a Secretary of the company. NICHOLSON, David Richard is a Director of the company. NICHOLSON LEWIS, Rachel Kathleen is a Director of the company. The company operates in "Engineering design activities for industrial process and production".


Current Directors


Director

Director

Persons With Significant Control

Mr David Richard Nicholson
Notified on: 2 October 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONTROL & INFORMATION SERVICES LIMITED Events

03 Oct 2016
Confirmation statement made on 2 October 2016 with updates
13 Jul 2016
Total exemption full accounts made up to 31 March 2016
30 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2

16 Jun 2015
Total exemption full accounts made up to 31 March 2015
16 Oct 2014
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2

...
... and 55 more events
19 Aug 1988
Secretary resigned;new secretary appointed

19 Aug 1988
Director resigned;new director appointed

19 Aug 1988
Registered office changed on 19/08/88 from: 2 baches street london N1 6UB

10 Aug 1988
Company name changed modernfast LIMITED\certificate issued on 11/08/88

11 Jul 1988
Incorporation