Company number 00265006
Status Active
Incorporation Date 30 April 1932
Company Type Private Limited Company
Address 69-70 EASTERN WAY, BURY ST EDMUNDS, SUFFOLK, IP32 7AB
Home Country United Kingdom
Nature of Business 27400 - Manufacture of electric lighting equipment, 29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines
Phone, email, etc
Since the company registration one hundred and sixty-three events have happened. The last three records are Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR; Register inspection address has been changed to Hill House 1 Little New Street London EC4A 3TR; Full accounts made up to 31 December 2015. The most likely internet sites of CML INNOVATIVE TECHNOLOGIES LIMITED are www.cmlinnovativetechnologies.co.uk, and www.cml-innovative-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-three years and ten months. The distance to to Thurston Rail Station is 3.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cml Innovative Technologies Limited is a Private Limited Company.
The company registration number is 00265006. Cml Innovative Technologies Limited has been working since 30 April 1932.
The present status of the company is Active. The registered address of Cml Innovative Technologies Limited is 69 70 Eastern Way Bury St Edmunds Suffolk Ip32 7ab. . FEAVEARYEAR, Martin Anthony is a Director of the company. UNWIN, David John is a Director of the company. Secretary BROOKS, Alan Tempest has been resigned. Secretary BROOKS, Alan Tempest has been resigned. Secretary HARE, Maurice Barrington has been resigned. Secretary HARE, Simon Mark Barrington has been resigned. Secretary HEMINGWAY, Michael Arthur has been resigned. Director ANTOLIN, Ernesto has been resigned. Director BOOKER, John Albert has been resigned. Director BROOKS, Alan Tempest has been resigned. Director CARTWRIGHT, David Leonard has been resigned. Director CLARKE, Richard Steven has been resigned. Director CLARKE, Richard Steven has been resigned. Director CLAYSON, David Mark has been resigned. Director COLE, James Robert has been resigned. Director DREXLER, William has been resigned. Director HARE, Maurice Barrington has been resigned. Director HARE, Simon Mark Barrington has been resigned. Director HEMINGWAY, Michael Arthur has been resigned. Director IBRAHIM, Zahir has been resigned. Director JAMES, Philip Alan has been resigned. Director KURITA, Ryunosuke has been resigned. Director MAEJIMA, Natsuhiko has been resigned. Director PRITCHARD, Christopher Stanley has been resigned. Director SHEPPARD, Dean Patrick has been resigned. Director TSUKAHARA, Junichi has been resigned. The company operates in "Manufacture of electric lighting equipment".
Current Directors
Resigned Directors
Director
ANTOLIN, Ernesto
Resigned: 11 May 2012
Appointed Date: 10 January 2012
61 years old
Director
DREXLER, William
Resigned: 10 January 2012
Appointed Date: 14 May 2007
72 years old
Director
IBRAHIM, Zahir
Resigned: 14 May 2007
Appointed Date: 01 October 2006
56 years old
Director
KURITA, Ryunosuke
Resigned: 01 August 1998
Appointed Date: 05 December 1995
74 years old
Persons With Significant Control
Broomco (3051) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CML INNOVATIVE TECHNOLOGIES LIMITED Events
13 Feb 2017
Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR
13 Feb 2017
Register inspection address has been changed to Hill House 1 Little New Street London EC4A 3TR
06 Oct 2016
Full accounts made up to 31 December 2015
14 Jul 2016
Confirmation statement made on 4 July 2016 with updates
25 Apr 2016
Appointment of Martin Anthony Feavearyear as a director on 1 April 2016
...
... and 153 more events
09 Sep 1986
Declaration of satisfaction of mortgage/charge
09 Sep 1986
Declaration of satisfaction of mortgage/charge
13 Aug 1986
Director resigned;new director appointed
30 Jan 1939
Company name changed\certificate issued on 30/01/39
30 Apr 1932
Incorporation
1 September 1995
Mortgage debenture
Delivered: 11 September 1995
Status: Satisfied
on 26 November 2011
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage f/h premises at anglian way…
7 December 1990
Mortgage debenture
Delivered: 13 December 1990
Status: Satisfied
on 25 April 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 July 1987
Debenture
Delivered: 15 July 1987
Status: Satisfied
on 8 September 1995
Persons entitled: Investors in Industry PLC
Description: Stock in trade, work in progress, prepayments and…
10 July 1987
Debenture
Delivered: 15 July 1987
Status: Satisfied
on 7 February 1991
Persons entitled: Charterhouse Bank Limited
Description: Fixed and floating charges over the undertaking and all…
19 October 1966
Registered pursuant to an o/c dated 16/2/67.
Delivered: 22 February 1967
Status: Satisfied
on 31 August 1995
Persons entitled: Mayor Alderman & Burgesses of Borough of Bury-St-Edmunds.
Description: Land off beetons way, bury-st-edmunds, suffolk with factory…