COMITOR LIMITED
MALVERN CENTAUR DIGITAL MEDIA LIMITED

Hellopages » Worcestershire » Malvern Hills » WR14 1GA

Company number 03270313
Status Active
Incorporation Date 28 October 1996
Company Type Private Limited Company
Address TRAPLET HOUSE, PENDRAGON CLOSE, MALVERN, WORCESTERSHIRE, WR14 1GA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 28 October 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 2 . The most likely internet sites of COMITOR LIMITED are www.comitor.co.uk, and www.comitor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Comitor Limited is a Private Limited Company. The company registration number is 03270313. Comitor Limited has been working since 28 October 1996. The present status of the company is Active. The registered address of Comitor Limited is Traplet House Pendragon Close Malvern Worcestershire Wr14 1ga. . STEPHENSON, Thomas Andrew is a Secretary of the company. STEPHENSON, Anthony Henry is a Director of the company. STEPHENSON, Thomas Andrew is a Director of the company. Secretary HUGHES, Christopher David has been resigned. Secretary KIRBY, Jacqueline has been resigned. Secretary SCOTT, Gail has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HUGHES, Christopher David has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
STEPHENSON, Thomas Andrew
Appointed Date: 27 April 2005

Director
STEPHENSON, Anthony Henry
Appointed Date: 06 January 1997
85 years old

Director
STEPHENSON, Thomas Andrew
Appointed Date: 14 July 2010
46 years old

Resigned Directors

Secretary
HUGHES, Christopher David
Resigned: 31 December 2000
Appointed Date: 06 January 1997

Secretary
KIRBY, Jacqueline
Resigned: 27 April 2005
Appointed Date: 23 June 2003

Secretary
SCOTT, Gail
Resigned: 23 June 2003
Appointed Date: 01 January 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 06 January 1997
Appointed Date: 28 October 1996

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 06 January 1997
Appointed Date: 28 October 1996
35 years old

Director
HUGHES, Christopher David
Resigned: 31 December 2000
Appointed Date: 06 January 1997
57 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 06 January 1997
Appointed Date: 28 October 1996

Persons With Significant Control

Mr Anthony Henry Stephenson
Notified on: 30 June 2016
85 years old
Nature of control: Ownership of shares – 75% or more

COMITOR LIMITED Events

18 Oct 2016
Confirmation statement made on 14 October 2016 with updates
15 Jul 2016
Accounts for a dormant company made up to 31 October 2015
23 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2

16 Jul 2015
Accounts for a dormant company made up to 31 October 2014
22 Nov 2014
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-22
  • GBP 2

...
... and 52 more events
22 Jan 1997
New director appointed
22 Jan 1997
Registered office changed on 22/01/97 from: crwys house 33 crwys road cardiff CF2 4YF
22 Jan 1997
Director resigned
22 Jan 1997
Secretary resigned;director resigned
28 Oct 1996
Incorporation