CONTROL DESIGN AND DEVELOPMENT LIMITED
FENGATE PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE1 5BQ

Company number 01579088
Status Active
Incorporation Date 10 August 1981
Company Type Private Limited Company
Address FENLAKE HOUSE, FENLAKE BUSINESS CENTRE, FENGATE PETERBOROUGH, PE1 5BQ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 12 October 2016 with updates; Appointment of Mr Carlos Cabello as a director on 1 October 2016. The most likely internet sites of CONTROL DESIGN AND DEVELOPMENT LIMITED are www.controldesignanddevelopment.co.uk, and www.control-design-and-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. Control Design and Development Limited is a Private Limited Company. The company registration number is 01579088. Control Design and Development Limited has been working since 10 August 1981. The present status of the company is Active. The registered address of Control Design and Development Limited is Fenlake House Fenlake Business Centre Fengate Peterborough Pe1 5bq. . SCOTT, Ian Francis is a Secretary of the company. CABELLO LALMOLDA, Carlos is a Director of the company. SHAYLER, Douglas Robert is a Director of the company. SMART, Andrew is a Director of the company. Secretary RATCLIFFE, David Morley has been resigned. Director CROSS, Alan Mervyn has been resigned. Director EUGSTER, Walter has been resigned. Director FELL, James Alan has been resigned. Director GABBETT, Brian Robert has been resigned. Director MENDLER, Bruno has been resigned. Director MURRAY, Geoffrey has been resigned. Director NAEF, Hans-Peter has been resigned. Director SCHERRER, Marcel has been resigned. Director STROTZ, Roman has been resigned. Director WALTER, Christian has been resigned. Director WEBER, Peter Max has been resigned. Director ZIMMERMANN, Frank Herbert has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
SCOTT, Ian Francis
Appointed Date: 01 April 1999

Director
CABELLO LALMOLDA, Carlos
Appointed Date: 01 October 2016
58 years old

Director
SHAYLER, Douglas Robert
Appointed Date: 01 January 1995
68 years old

Director
SMART, Andrew
Appointed Date: 28 December 2012
52 years old

Resigned Directors

Secretary
RATCLIFFE, David Morley
Resigned: 01 April 1999

Director
CROSS, Alan Mervyn
Resigned: 30 June 2003
Appointed Date: 28 August 1998
80 years old

Director
EUGSTER, Walter
Resigned: 01 July 2005
Appointed Date: 28 August 1998
67 years old

Director
FELL, James Alan
Resigned: 30 June 1995
79 years old

Director
GABBETT, Brian Robert
Resigned: 10 March 1998
Appointed Date: 01 June 1997
79 years old

Director
MENDLER, Bruno
Resigned: 28 December 2012
Appointed Date: 01 July 2005
70 years old

Director
MURRAY, Geoffrey
Resigned: 01 May 1997
90 years old

Director
NAEF, Hans-Peter
Resigned: 08 May 1998
83 years old

Director
SCHERRER, Marcel
Resigned: 30 September 2002
Appointed Date: 01 January 1996
62 years old

Director
STROTZ, Roman
Resigned: 28 December 2012
Appointed Date: 01 July 1995
68 years old

Director
WALTER, Christian
Resigned: 01 October 2016
Appointed Date: 27 January 2016
58 years old

Director
WEBER, Peter Max
Resigned: 30 June 1994
67 years old

Director
ZIMMERMANN, Frank Herbert
Resigned: 27 January 2016
Appointed Date: 28 December 2012
59 years old

Persons With Significant Control

Buhler Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONTROL DESIGN AND DEVELOPMENT LIMITED Events

18 Jan 2017
Full accounts made up to 31 December 2016
12 Oct 2016
Confirmation statement made on 12 October 2016 with updates
06 Oct 2016
Appointment of Mr Carlos Cabello as a director on 1 October 2016
05 Oct 2016
Termination of appointment of Christian Walter as a director on 1 October 2016
01 Feb 2016
Termination of appointment of Frank Herbert Zimmermann as a director on 27 January 2016
...
... and 103 more events
26 Nov 1987
Return made up to 02/11/87; full list of members

15 Jan 1987
New director appointed

11 Dec 1986
Full accounts made up to 5 April 1986

11 Dec 1986
Return made up to 17/10/86; full list of members

10 Aug 1981
Certificate of incorporation

CONTROL DESIGN AND DEVELOPMENT LIMITED Charges

5 June 1992
Legal charge
Delivered: 17 June 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the north east side of third drove, fengate…
5 June 1992
Legal charge
Delivered: 12 June 1992
Status: Satisfied on 5 January 2000
Persons entitled: Barclays Bank PLC
Description: Units 6,7,8 and 9 fenlake business centre, third drove…
26 September 1984
Legal charge
Delivered: 2 October 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 193 dogsthorpe road, peterborough, cambridgeshire.
9 April 1983
Debenture
Delivered: 19 April 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…