C E E RELAYS LIMITED
BERKSHIRE

Hellopages » Berkshire » Slough » SL1 3DR

Company number 01977107
Status Active
Incorporation Date 14 January 1986
Company Type Private Limited Company
Address 87C WHITBY ROAD, SLOUGH, BERKSHIRE, SL1 3DR
Home Country United Kingdom
Nature of Business 27120 - Manufacture of electricity distribution and control apparatus, 27900 - Manufacture of other electrical equipment, 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Termination of appointment of Didier Rene Georges Bantegnies as a secretary on 30 April 2015; Full accounts made up to 31 December 2015. The most likely internet sites of C E E RELAYS LIMITED are www.ceerelays.co.uk, and www.c-e-e-relays.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. C E E Relays Limited is a Private Limited Company. The company registration number is 01977107. C E E Relays Limited has been working since 14 January 1986. The present status of the company is Active. The registered address of C E E Relays Limited is 87c Whitby Road Slough Berkshire Sl1 3dr. . BANTEGNIES, Didier Rene Georges is a Director of the company. DICKSON, Robert is a Director of the company. FUSTIER, Pierre is a Director of the company. USHER, Brian is a Director of the company. Secretary ACKERMANN, Oliver Leo has been resigned. Secretary BANTEGNIES, Didier Rene Georges has been resigned. Secretary IMBERT, Bruno Pierre Jean Louis has been resigned. Secretary WOOD, Susan Elizabeth has been resigned. Director ACKERMANN, Oliver Leo has been resigned. Director BENZAKI, Robert Joseph has been resigned. Director CLEGG, David has been resigned. Director DE ROHAN CHABOT, Emmanuel Antonie has been resigned. Director FERT, Rene Gabriel Marie has been resigned. Director GUITTA, Georges Arnaud has been resigned. Director MULLER, Bernard Gabriel Lucien Gilles has been resigned. Director ROZIER, Jean-Pierre has been resigned. The company operates in "Manufacture of electricity distribution and control apparatus".


Current Directors

Director
BANTEGNIES, Didier Rene Georges
Appointed Date: 30 April 2015
69 years old

Director
DICKSON, Robert
Appointed Date: 30 April 2015
54 years old

Director
FUSTIER, Pierre
Appointed Date: 15 November 2000
74 years old

Director
USHER, Brian

80 years old

Resigned Directors

Secretary
ACKERMANN, Oliver Leo
Resigned: 30 June 2000
Appointed Date: 03 June 1998

Secretary
BANTEGNIES, Didier Rene Georges
Resigned: 30 April 2015
Appointed Date: 19 July 2002

Secretary
IMBERT, Bruno Pierre Jean Louis
Resigned: 03 June 1998

Secretary
WOOD, Susan Elizabeth
Resigned: 19 July 2002
Appointed Date: 01 July 2000

Director
ACKERMANN, Oliver Leo
Resigned: 30 June 2000
Appointed Date: 03 June 1998
74 years old

Director
BENZAKI, Robert Joseph
Resigned: 30 March 1998
78 years old

Director
CLEGG, David
Resigned: 30 October 1992
85 years old

Director
DE ROHAN CHABOT, Emmanuel Antonie
Resigned: 26 July 2000
Appointed Date: 30 October 1998
72 years old

Director
FERT, Rene Gabriel Marie
Resigned: 30 April 2015
Appointed Date: 15 November 2000
73 years old

Director
GUITTA, Georges Arnaud
Resigned: 10 October 1997
81 years old

Director
MULLER, Bernard Gabriel Lucien Gilles
Resigned: 07 December 1998
Appointed Date: 30 March 1998
79 years old

Director
ROZIER, Jean-Pierre
Resigned: 14 October 2000
Appointed Date: 30 March 1998
79 years old

Persons With Significant Control

Ingenierie Conseil Et Equipement Groupe
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

C E E RELAYS LIMITED Events

19 Apr 2017
Confirmation statement made on 31 March 2017 with updates
27 Jan 2017
Termination of appointment of Didier Rene Georges Bantegnies as a secretary on 30 April 2015
23 May 2016
Full accounts made up to 31 December 2015
14 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 300,000

22 May 2015
Appointment of Mr Robert Dickson as a director on 30 April 2015
...
... and 97 more events
19 Jun 1987
Full accounts made up to 31 December 1986

19 Jun 1987
Return made up to 14/05/87; full list of members

08 Nov 1986
New director appointed

07 May 1986
Gazettable document

14 Jan 1986
Certificate of incorporation