COMUS EUROPE LIMITED
CLACTON-ON-SEA ASSEMTECH EUROPE LIMITED

Hellopages » Essex » Tendring » CO15 1SG

Company number 02407546
Status Active
Incorporation Date 24 July 1989
Company Type Private Limited Company
Address 92 STATION ROAD, CLACTON-ON-SEA, ESSEX, CO15 1SG
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Appointment of Mr Nicholas Lee Gilbert as a secretary on 4 May 2017; Termination of appointment of Andrea Lorraine Wood as a secretary on 4 May 2017; Accounts for a small company made up to 31 July 2016. The most likely internet sites of COMUS EUROPE LIMITED are www.comuseurope.co.uk, and www.comus-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. The distance to to Thorpe-le-Soken Rail Station is 3.9 miles; to Kirby Cross Rail Station is 4.3 miles; to Great Bentley Rail Station is 5.6 miles; to Walton-on-the-Naze Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Comus Europe Limited is a Private Limited Company. The company registration number is 02407546. Comus Europe Limited has been working since 24 July 1989. The present status of the company is Active. The registered address of Comus Europe Limited is 92 Station Road Clacton On Sea Essex Co15 1sg. . GILBERT, Nicholas Lee is a Secretary of the company. ROMANO, Robert Paul is a Director of the company. Secretary CURD, John has been resigned. Secretary HOOTON, Michael George has been resigned. Secretary ROLLO, John David has been resigned. Secretary SIMPSON, Peter Harry has been resigned. Secretary WOOD, Andrea Lorraine has been resigned. Director ROLLO, John David has been resigned. Director SIMPSON, Peter Harry has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
GILBERT, Nicholas Lee
Appointed Date: 04 May 2017

Director
ROMANO, Robert Paul

87 years old

Resigned Directors

Secretary
CURD, John
Resigned: 31 May 2014
Appointed Date: 24 January 2006

Secretary
HOOTON, Michael George
Resigned: 14 September 2004
Appointed Date: 13 December 2001

Secretary
ROLLO, John David
Resigned: 24 January 2006
Appointed Date: 14 September 2004

Secretary
SIMPSON, Peter Harry
Resigned: 13 December 2001

Secretary
WOOD, Andrea Lorraine
Resigned: 04 May 2017
Appointed Date: 28 October 2014

Director
ROLLO, John David
Resigned: 21 May 2009
Appointed Date: 22 August 2003
71 years old

Director
SIMPSON, Peter Harry
Resigned: 13 December 2001
77 years old

Persons With Significant Control

Mr Robert Paul Romano
Notified on: 13 September 2016
87 years old
Nature of control: Has significant influence or control

COMUS EUROPE LIMITED Events

05 May 2017
Appointment of Mr Nicholas Lee Gilbert as a secretary on 4 May 2017
05 May 2017
Termination of appointment of Andrea Lorraine Wood as a secretary on 4 May 2017
23 Nov 2016
Accounts for a small company made up to 31 July 2016
16 Sep 2016
Confirmation statement made on 13 September 2016 with updates
17 May 2016
Satisfaction of charge 024075460002 in full
...
... and 78 more events
06 Nov 1990
Accounts for a small company made up to 31 July 1990

22 Nov 1989
Accounting reference date notified as 31/07

13 Nov 1989
Ad 07/11/89--------- £ si 9998@1=9998 £ ic 2/10000

27 Jul 1989
Secretary resigned

24 Jul 1989
Incorporation

COMUS EUROPE LIMITED Charges

14 April 2014
Charge code 0240 7546 0003
Delivered: 25 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
14 April 2014
Charge code 0240 7546 0002
Delivered: 25 April 2014
Status: Satisfied on 17 May 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
29 December 2006
Fixed and floating charge
Delivered: 3 January 2007
Status: Satisfied on 30 August 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…