CIGARETTE COMPONENTS LIMITED
MILTON KEYNES TEACHING MATTERS LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 1AU
Company number 02877238
Status Active
Incorporation Date 2 December 1993
Company Type Private Limited Company
Address AVEBURY HOUSE, 201-249 AVEBURY BOULEVARD, MILTON KEYNES, MK9 1AU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2016-02-17 GBP 100 . The most likely internet sites of CIGARETTE COMPONENTS LIMITED are www.cigarettecomponents.co.uk, and www.cigarette-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Cigarette Components Limited is a Private Limited Company. The company registration number is 02877238. Cigarette Components Limited has been working since 02 December 1993. The present status of the company is Active. The registered address of Cigarette Components Limited is Avebury House 201 249 Avebury Boulevard Milton Keynes Mk9 1au. . GREEN, Jon Michael is a Secretary of the company. GREEN, Jon Michael is a Director of the company. SCHELLINGER, Stefan is a Director of the company. Secretary BELL, Gary Thomas has been resigned. Secretary HUSSEY, Paul Nicholas has been resigned. Secretary VICARY, Ian Scott has been resigned. Director BASON, John George has been resigned. Director CRUMMETT, Stephen Paul has been resigned. Nominee Director CULPIN, Timothy James Phillip has been resigned. Director DRYDEN, Stephen William has been resigned. Director GREGORY, Matthew has been resigned. Director HUSSEY, Paul Nicholas has been resigned. Director KEATLEY, Michael Charles has been resigned. Director SHAPCOTT, Brian John has been resigned. Director SOMERVILLE, Andy Forbes has been resigned. Director TWIGDEN, Paul Terrence has been resigned. Director WILLIAMS, David Michael has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GREEN, Jon Michael
Appointed Date: 03 June 2005

Director
GREEN, Jon Michael
Appointed Date: 03 June 2005
63 years old

Director
SCHELLINGER, Stefan
Appointed Date: 28 August 2015
55 years old

Resigned Directors

Secretary
BELL, Gary Thomas
Resigned: 10 February 1994
Appointed Date: 02 December 1993

Secretary
HUSSEY, Paul Nicholas
Resigned: 03 June 2005
Appointed Date: 08 June 1995

Secretary
VICARY, Ian Scott
Resigned: 08 June 1995
Appointed Date: 10 February 1994

Director
BASON, John George
Resigned: 01 May 1999
Appointed Date: 29 January 1999
68 years old

Director
CRUMMETT, Stephen Paul
Resigned: 07 September 2012
Appointed Date: 19 March 2008
61 years old

Nominee Director
CULPIN, Timothy James Phillip
Resigned: 10 February 1994
Appointed Date: 02 December 1993
71 years old

Director
DRYDEN, Stephen William
Resigned: 19 March 2008
Appointed Date: 03 June 2005
57 years old

Director
GREGORY, Matthew
Resigned: 28 August 2015
Appointed Date: 07 September 2012
56 years old

Director
HUSSEY, Paul Nicholas
Resigned: 03 June 2005
Appointed Date: 29 January 1999
67 years old

Director
KEATLEY, Michael Charles
Resigned: 30 April 1996
Appointed Date: 08 June 1995
72 years old

Director
SHAPCOTT, Brian John
Resigned: 08 June 1995
Appointed Date: 10 February 1994
95 years old

Director
SOMERVILLE, Andy Forbes
Resigned: 29 January 1999
Appointed Date: 01 April 1996
66 years old

Director
TWIGDEN, Paul Terrence
Resigned: 10 October 2002
Appointed Date: 08 June 1995
72 years old

Director
WILLIAMS, David Michael
Resigned: 03 June 2005
Appointed Date: 19 April 1999
80 years old

Persons With Significant Control

Esnt Packaging & Securing Solutions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CIGARETTE COMPONENTS LIMITED Events

21 Dec 2016
Confirmation statement made on 16 December 2016 with updates
19 Sep 2016
Accounts for a dormant company made up to 31 December 2015
17 Feb 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100

24 Sep 2015
Termination of appointment of Matthew Gregory as a director on 28 August 2015
24 Sep 2015
Appointment of Mr Stefan Schellinger as a director on 28 August 2015
...
... and 90 more events
26 Apr 1994
Secretary resigned;new secretary appointed

20 Jan 1994
Memorandum and Articles of Association

09 Jan 1994
Ad 23/12/93--------- £ si 8@1=8 £ ic 2/10

06 Jan 1994
Company name changed aarco 101 LIMITED\certificate issued on 07/01/94

02 Dec 1993
Incorporation