CIAT OZONAIR LTD
PLYMOUTH CIAT UK LIMITED

Hellopages » Devon » Plymouth » PL6 7DB

Company number 01358498
Status Active
Incorporation Date 17 March 1978
Company Type Private Limited Company
Address PORSHAM CLOSE, BELLIVER INDUSTRIAL ESTATE, PLYMOUTH, UNITED KINGDOM, PL6 7DB
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation, 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Current accounting period shortened from 31 December 2016 to 30 November 2016; Appointment of David Dunn as a director on 23 September 2016. The most likely internet sites of CIAT OZONAIR LTD are www.ciatozonair.co.uk, and www.ciat-ozonair.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and seven months. Ciat Ozonair Ltd is a Private Limited Company. The company registration number is 01358498. Ciat Ozonair Ltd has been working since 17 March 1978. The present status of the company is Active. The registered address of Ciat Ozonair Ltd is Porsham Close Belliver Industrial Estate Plymouth United Kingdom Pl6 7db. . WILCOCK, Laura is a Secretary of the company. DUNN, David is a Director of the company. JONES, Richard Hilton is a Director of the company. MCDONALD, Steven Thomas is a Director of the company. Secretary BARTER, John has been resigned. Secretary FORBES, Craig Alexander has been resigned. Secretary GARDIOL, Jean-Pierre has been resigned. Secretary GUAITOLI, Francis has been resigned. Secretary GUAITOLI, Francis has been resigned. Secretary KOHLER, Philippe has been resigned. Director BARTER, John has been resigned. Director BOUTET, Fabrice Audre Jean has been resigned. Director BOUTET, Fabrice Audre Jean has been resigned. Director FALCONNIER, Jean-Louis has been resigned. Director FALCONNIER, Jean-Pierre has been resigned. Director FORBES, Craig Alexander has been resigned. Director GARDIOL, Jean-Pierre has been resigned. Director GUAITOLI, Francis has been resigned. Director GUAITOLI, Francis has been resigned. Director KOHLER, Philippe has been resigned. Director MANSUY, Guy Franck has been resigned. Director MOURLAN, Gerrard has been resigned. Director MUGNIER, Yves Roger has been resigned. Director PICOLET, Jean-Pierre has been resigned. Director ZAEGEL, Jose has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
WILCOCK, Laura
Appointed Date: 23 September 2016

Director
DUNN, David
Appointed Date: 23 September 2016
55 years old

Director
JONES, Richard Hilton
Appointed Date: 03 April 2015
61 years old

Director
MCDONALD, Steven Thomas
Appointed Date: 09 September 2015
56 years old

Resigned Directors

Secretary
BARTER, John
Resigned: 05 December 2008
Appointed Date: 26 October 2005

Secretary
FORBES, Craig Alexander
Resigned: 23 September 2016
Appointed Date: 09 September 2015

Secretary
GARDIOL, Jean-Pierre
Resigned: 01 June 1999

Secretary
GUAITOLI, Francis
Resigned: 09 September 2015
Appointed Date: 04 December 2008

Secretary
GUAITOLI, Francis
Resigned: 12 April 2007
Appointed Date: 26 October 2005

Secretary
KOHLER, Philippe
Resigned: 01 October 2005
Appointed Date: 01 June 1999

Director
BARTER, John
Resigned: 05 December 2008
Appointed Date: 26 October 2005
74 years old

Director
BOUTET, Fabrice Audre Jean
Resigned: 03 April 2015
Appointed Date: 15 April 2010
64 years old

Director
BOUTET, Fabrice Audre Jean
Resigned: 04 December 2008
Appointed Date: 12 April 2007
64 years old

Director
FALCONNIER, Jean-Louis
Resigned: 11 May 2005
69 years old

Director
FALCONNIER, Jean-Pierre
Resigned: 15 April 2010
Appointed Date: 04 December 2008
71 years old

Director
FORBES, Craig Alexander
Resigned: 23 September 2016
Appointed Date: 09 September 2015
61 years old

Director
GARDIOL, Jean-Pierre
Resigned: 01 June 1999
82 years old

Director
GUAITOLI, Francis
Resigned: 09 September 2015
Appointed Date: 04 December 2008
63 years old

Director
GUAITOLI, Francis
Resigned: 12 April 2007
Appointed Date: 26 October 2005
63 years old

Director
KOHLER, Philippe
Resigned: 01 October 2005
Appointed Date: 01 June 1999
67 years old

Director
MANSUY, Guy Franck
Resigned: 09 September 2015
Appointed Date: 03 April 2015
57 years old

Director
MOURLAN, Gerrard
Resigned: 30 June 1992
96 years old

Director
MUGNIER, Yves Roger
Resigned: 04 December 2008
Appointed Date: 01 March 1993
68 years old

Director
PICOLET, Jean-Pierre
Resigned: 06 April 2006
Appointed Date: 26 October 2005
77 years old

Director
ZAEGEL, Jose
Resigned: 03 April 2015
Appointed Date: 04 December 2008
72 years old

CIAT OZONAIR LTD Events

11 Apr 2017
Confirmation statement made on 11 April 2017 with updates
20 Oct 2016
Current accounting period shortened from 31 December 2016 to 30 November 2016
26 Sep 2016
Appointment of David Dunn as a director on 23 September 2016
26 Sep 2016
Appointment of Laura Wilcock as a secretary on 23 September 2016
26 Sep 2016
Termination of appointment of Craig Alexander Forbes as a director on 23 September 2016
...
... and 113 more events
03 Nov 1986
Return made up to 23/04/86; full list of members

19 Sep 1986
Memorandum of association
19 Sep 1986
Gazettable document

11 Aug 1982
Memorandum and Articles of Association
17 Mar 1978
Incorporation

CIAT OZONAIR LTD Charges

24 July 1989
Letter of chargee
Delivered: 8 August 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…

Similar Companies

CIASTEK LIMITED CIASTO OD GOSI LTD CIAT REGISTERS LIMITED CIATRANS LTD CIAVA CORPORATION LTD CIAWA LTD CIAX LTD