CONTROL TECHNIQUES DYNAMICS LIMITED
ANDOVER

Hellopages » Hampshire » Test Valley » SP10 5AB

Company number 00741360
Status Active
Incorporation Date 19 November 1962
Company Type Private Limited Company
Address SOUTH WAY, WALWORTH INDUSTRIAL ESTATE, ANDOVER, HAMPSHIRE, SP10 5AB
Home Country United Kingdom
Nature of Business 27110 - Manufacture of electric motors, generators and transformers
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 15 May 2017 with updates; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 14,875 ; Full accounts made up to 30 September 2015. The most likely internet sites of CONTROL TECHNIQUES DYNAMICS LIMITED are www.controltechniquesdynamics.co.uk, and www.control-techniques-dynamics.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and eleven months. The distance to to Whitchurch (Hants) Rail Station is 5.3 miles; to Winchester Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Control Techniques Dynamics Limited is a Private Limited Company. The company registration number is 00741360. Control Techniques Dynamics Limited has been working since 19 November 1962. The present status of the company is Active. The registered address of Control Techniques Dynamics Limited is South Way Walworth Industrial Estate Andover Hampshire Sp10 5ab. . HEDGES, Keith is a Secretary of the company. COUPART, Eric is a Director of the company. DE LA CODRE, Guillaume is a Director of the company. HEDGES, Keith is a Director of the company. Secretary BIRKS, Christopher has been resigned. Secretary HAINES, Richard Leslie has been resigned. Secretary OWEN, Sandra Julie has been resigned. Secretary TURTLE, Peter Leslie has been resigned. Director BOUGHTWOOD, Martin Hugh has been resigned. Director CURRAN, Kevin Michael has been resigned. Director DRURY, William, Dr has been resigned. Director GALLION, Mark has been resigned. Director HAINES, Richard Leslie has been resigned. Director IORI, Ido has been resigned. Director OWEN, Sandra Julie has been resigned. Director PELTIER, Francois Paul has been resigned. Director REED, Terence Hamilton has been resigned. Director ROBINS, Michael George has been resigned. Director ROELAND, Joannes Baptista has been resigned. Director ROELAND, Joannes Bapista has been resigned. Director SMITH, Robert John has been resigned. Director VANDORMAEL, Willy Gerard Edmond has been resigned. Director WERSON, Michael John, Dr has been resigned. The company operates in "Manufacture of electric motors, generators and transformers".


Current Directors

Secretary
HEDGES, Keith
Appointed Date: 16 January 2015

Director
COUPART, Eric
Appointed Date: 24 May 2011
66 years old

Director
DE LA CODRE, Guillaume
Appointed Date: 22 July 1999
62 years old

Director
HEDGES, Keith
Appointed Date: 09 November 1999
73 years old

Resigned Directors

Secretary
BIRKS, Christopher
Resigned: 29 April 1997
Appointed Date: 15 July 1996

Secretary
HAINES, Richard Leslie
Resigned: 15 July 1996

Secretary
OWEN, Sandra Julie
Resigned: 13 November 1998
Appointed Date: 29 April 1997

Secretary
TURTLE, Peter Leslie
Resigned: 16 January 2015
Appointed Date: 13 November 1998

Director
BOUGHTWOOD, Martin Hugh
Resigned: 31 October 1999
Appointed Date: 01 October 1991
71 years old

Director
CURRAN, Kevin Michael
Resigned: 31 December 1995
77 years old

Director
DRURY, William, Dr
Resigned: 24 November 1998
Appointed Date: 01 January 1996
70 years old

Director
GALLION, Mark
Resigned: 01 December 1997
Appointed Date: 14 October 1996
64 years old

Director
HAINES, Richard Leslie
Resigned: 15 July 1996
70 years old

Director
IORI, Ido
Resigned: 25 June 1991
83 years old

Director
OWEN, Sandra Julie
Resigned: 13 November 1998
Appointed Date: 29 April 1997
65 years old

Director
PELTIER, Francois Paul
Resigned: 03 May 2011
Appointed Date: 22 July 1999
83 years old

Director
REED, Terence Hamilton
Resigned: 31 March 1992
94 years old

Director
ROBINS, Michael George
Resigned: 14 October 1996
Appointed Date: 01 January 1996
79 years old

Director
ROELAND, Joannes Baptista
Resigned: 01 October 1997
Appointed Date: 21 August 1996
85 years old

Director
ROELAND, Joannes Bapista
Resigned: 30 September 1994
85 years old

Director
SMITH, Robert John
Resigned: 31 March 1993
84 years old

Director
VANDORMAEL, Willy Gerard Edmond
Resigned: 31 August 2001
Appointed Date: 11 December 1998
78 years old

Director
WERSON, Michael John, Dr
Resigned: 31 October 1993
78 years old

Persons With Significant Control

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

CONTROL TECHNIQUES DYNAMICS LIMITED Events

15 May 2017
Confirmation statement made on 15 May 2017 with updates
09 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 14,875

08 May 2016
Full accounts made up to 30 September 2015
02 Jul 2015
Full accounts made up to 30 September 2014
22 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 14,875

...
... and 101 more events
11 Jan 1988
Return made up to 07/06/87; full list of members

05 Nov 1987
Full accounts made up to 31 December 1986

28 Jan 1987
Return made up to 07/06/86; full list of members

29 Oct 1986
Full accounts made up to 31 December 1985

19 Nov 1962
Certificate of incorporation