CDDM TECHNOLOGY LIMITED
GLOSSOP HAMSARD 3285 LIMITED

Hellopages » Derbyshire » High Peak » SK13 8AZ

Company number 08058497
Status Active
Incorporation Date 4 May 2012
Company Type Private Limited Company
Address FIRST FLOOR, 59-61 HIGH STREET WEST, GLOSSOP, UNITED KINGDOM, SK13 8AZ
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 4 May 2017 with updates; Accounts for a small company made up to 31 December 2015; Termination of appointment of John David Francis Coombs as a director on 8 July 2016. The most likely internet sites of CDDM TECHNOLOGY LIMITED are www.cddmtechnology.co.uk, and www.cddm-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. The distance to to Greenfield Rail Station is 7.1 miles; to Edale Rail Station is 7.8 miles; to Middlewood Rail Station is 7.9 miles; to Chapel-en-le-Frith Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cddm Technology Limited is a Private Limited Company. The company registration number is 08058497. Cddm Technology Limited has been working since 04 May 2012. The present status of the company is Active. The registered address of Cddm Technology Limited is First Floor 59 61 High Street West Glossop United Kingdom Sk13 8az. . BROWN, David is a Secretary of the company. BROWN, Christopher John is a Director of the company. BROWN, David Anthony is a Director of the company. LANE, Ian Michael, Dr is a Director of the company. Secretary SQUIRE SANDERS SECRETARIES LIMITED has been resigned. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director COOMBS, John David Francis has been resigned. Director CROSSLEY, Peter Mortimer has been resigned. Director OHLSSON, Anna Christina has been resigned. Director SQUIRE SANDERS DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
BROWN, David
Appointed Date: 14 March 2016

Director
BROWN, Christopher John
Appointed Date: 13 November 2012
72 years old

Director
BROWN, David Anthony
Appointed Date: 13 November 2012
66 years old

Director
LANE, Ian Michael, Dr
Appointed Date: 13 November 2012
44 years old

Resigned Directors

Secretary
SQUIRE SANDERS SECRETARIES LIMITED
Resigned: 13 November 2012
Appointed Date: 04 May 2012

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 02 March 2016
Appointed Date: 01 December 2012

Director
COOMBS, John David Francis
Resigned: 08 July 2016
Appointed Date: 10 April 2014
65 years old

Director
CROSSLEY, Peter Mortimer
Resigned: 13 November 2012
Appointed Date: 04 May 2012
68 years old

Director
OHLSSON, Anna Christina
Resigned: 10 April 2014
Appointed Date: 13 November 2012
52 years old

Director
SQUIRE SANDERS DIRECTORS LIMITED
Resigned: 13 November 2012
Appointed Date: 04 May 2012

Persons With Significant Control

Dr Ian Michael Lane
Notified on: 6 June 2016
44 years old
Nature of control: Has significant influence or control

Mr Christopher John Brown
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mr David Anthony Brown
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Unilever U.K. Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Tecexec Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CDDM TECHNOLOGY LIMITED Events

09 May 2017
Confirmation statement made on 4 May 2017 with updates
21 Sep 2016
Accounts for a small company made up to 31 December 2015
08 Jul 2016
Termination of appointment of John David Francis Coombs as a director on 8 July 2016
12 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2,345.97

12 May 2016
Appointment of Mr David Brown as a secretary on 14 March 2016
...
... and 35 more events
14 Nov 2012
Current accounting period shortened from 31 May 2013 to 31 December 2012
14 Nov 2012
Termination of appointment of Squire Sanders Directors Limited as a director
14 Nov 2012
Termination of appointment of Peter Crossley as a director
14 Nov 2012
Termination of appointment of Squire Sanders Secretaries Limited as a secretary
04 May 2012
Incorporation