COMPONENT DEVELOPMENTS LIMITED
TELFORD STAINLESS 1 LTD

Hellopages » Shropshire » Telford and Wrekin » TF7 4QP

Company number 04080841
Status Active
Incorporation Date 29 September 2000
Company Type Private Limited Company
Address UNIT A, HALESFIELD 10, TELFORD, SHROPSHIRE, TF7 4QP
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Director's details changed for Mr Martyn Lewis Webster on 17 January 2017; Director's details changed for Mr Tony Greenfield on 17 January 2017. The most likely internet sites of COMPONENT DEVELOPMENTS LIMITED are www.componentdevelopments.co.uk, and www.component-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Component Developments Limited is a Private Limited Company. The company registration number is 04080841. Component Developments Limited has been working since 29 September 2000. The present status of the company is Active. The registered address of Component Developments Limited is Unit A Halesfield 10 Telford Shropshire Tf7 4qp. . WEBSTER, Martyn Lewis is a Secretary of the company. ALLISON, Kevin is a Director of the company. GREENFIELD, Tony is a Director of the company. WEBSTER, Martyn Lewis is a Director of the company. Secretary ALLISON, Janet has been resigned. Secretary ALLISON, Sarah has been resigned. Secretary ALLISON, Sarah has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director ALLISON, Janet has been resigned. Director FISHMAN, David Simon has been resigned. Director JUX, Leslie James has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


component developments Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WEBSTER, Martyn Lewis
Appointed Date: 12 March 2004

Director
ALLISON, Kevin
Appointed Date: 11 March 2004
68 years old

Director
GREENFIELD, Tony
Appointed Date: 12 March 2004
69 years old

Director
WEBSTER, Martyn Lewis
Appointed Date: 12 March 2004
72 years old

Resigned Directors

Secretary
ALLISON, Janet
Resigned: 10 October 2002
Appointed Date: 04 July 2001

Secretary
ALLISON, Sarah
Resigned: 11 March 2004
Appointed Date: 10 October 2002

Secretary
ALLISON, Sarah
Resigned: 31 December 2000
Appointed Date: 29 September 2000

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 29 September 2000
Appointed Date: 29 September 2000

Director
ALLISON, Janet
Resigned: 12 March 2004
Appointed Date: 29 September 2000
68 years old

Director
FISHMAN, David Simon
Resigned: 23 December 2008
Appointed Date: 12 March 2004
56 years old

Director
JUX, Leslie James
Resigned: 31 December 2012
Appointed Date: 12 March 2004
81 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 29 September 2000
Appointed Date: 29 September 2000

Persons With Significant Control

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

COMPONENT DEVELOPMENTS LIMITED Events

17 Mar 2017
Accounts for a dormant company made up to 30 September 2016
17 Jan 2017
Director's details changed for Mr Martyn Lewis Webster on 17 January 2017
17 Jan 2017
Director's details changed for Mr Tony Greenfield on 17 January 2017
17 Jan 2017
Director's details changed for Mr Kevin Allison on 17 January 2017
17 Jan 2017
Secretary's details changed for Mr Martyn Lewis Webster on 17 January 2017
...
... and 58 more events
12 Oct 2000
Secretary resigned
12 Oct 2000
Director resigned
12 Oct 2000
New secretary appointed
12 Oct 2000
New director appointed
29 Sep 2000
Incorporation