C & S ANTENNAS LIMITED
PARK FARM SOUTH WELLINGBOROUGH

Hellopages » Northamptonshire » Wellingborough » NN8 6AX

Company number 00289576
Status Active
Incorporation Date 26 June 1934
Company Type Private Limited Company
Address JAYBEAM WIRELESS BUILDING, RUTHERFORD DRIVE, PARK FARM SOUTH WELLINGBOROUGH, NORTHANTS, NN8 6AX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA; Appointment of Mr Lance Edward D'amico as a secretary on 6 September 2016. The most likely internet sites of C & S ANTENNAS LIMITED are www.csantennas.co.uk, and www.c-s-antennas.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and three months. C S Antennas Limited is a Private Limited Company. The company registration number is 00289576. C S Antennas Limited has been working since 26 June 1934. The present status of the company is Active. The registered address of C S Antennas Limited is Jaybeam Wireless Building Rutherford Drive Park Farm South Wellingborough Northants Nn8 6ax. . D'AMICO, Lance Edward is a Secretary of the company. ABOGADO NOMINEES LIMITED is a Secretary of the company. LAMPO, Craig Anthony is a Director of the company. NORWITT, Richard Adam is a Director of the company. RALEY, Zachary Winner is a Director of the company. Secretary EVANS, Lyn has been resigned. Secretary HARTMAN, James has been resigned. Secretary WETMORE, Edward Charles has been resigned. Secretary WILKINSON, Anthony William has been resigned. Director COLLINS, Brian Stuart has been resigned. Director EVANS, Lyn has been resigned. Director FUNSTON, Mark David has been resigned. Director GOLDNEY, John Peter has been resigned. Director HARTMAN, James has been resigned. Director HAYWARD, Kenneth Arthur has been resigned. Director MCCOMAS, Richard Doss has been resigned. Director REARDON, Diana Gentile has been resigned. Director SHERMAN, Robert Edward has been resigned. Director THOMAS, Richard Edward has been resigned. Director WILKINSON, Anthony William has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
D'AMICO, Lance Edward
Appointed Date: 06 September 2016

Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 04 June 2009

Director
LAMPO, Craig Anthony
Appointed Date: 01 July 2015
55 years old

Director
NORWITT, Richard Adam
Appointed Date: 15 May 2009
56 years old

Director
RALEY, Zachary Winner
Appointed Date: 15 May 2009
56 years old

Resigned Directors

Secretary
EVANS, Lyn
Resigned: 15 May 2009
Appointed Date: 24 June 2004

Secretary
HARTMAN, James
Resigned: 24 June 2004
Appointed Date: 28 February 2003

Secretary
WETMORE, Edward Charles
Resigned: 06 September 2016
Appointed Date: 15 May 2009

Secretary
WILKINSON, Anthony William
Resigned: 28 February 2003

Director
COLLINS, Brian Stuart
Resigned: 14 June 2005
84 years old

Director
EVANS, Lyn
Resigned: 15 May 2009
Appointed Date: 24 June 2004
60 years old

Director
FUNSTON, Mark David
Resigned: 13 September 1996
65 years old

Director
GOLDNEY, John Peter
Resigned: 31 July 2001
86 years old

Director
HARTMAN, James
Resigned: 15 May 2009
Appointed Date: 28 February 2003
65 years old

Director
HAYWARD, Kenneth Arthur
Resigned: 28 February 2003
92 years old

Director
MCCOMAS, Richard Doss
Resigned: 01 March 1996
71 years old

Director
REARDON, Diana Gentile
Resigned: 01 July 2015
Appointed Date: 15 May 2009
66 years old

Director
SHERMAN, Robert Edward
Resigned: 01 July 1992
89 years old

Director
THOMAS, Richard Edward
Resigned: 26 September 1996
99 years old

Director
WILKINSON, Anthony William
Resigned: 28 February 2003
82 years old

Persons With Significant Control

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

C & S ANTENNAS LIMITED Events

16 Feb 2017
Confirmation statement made on 16 February 2017 with updates
16 Feb 2017
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
16 Nov 2016
Appointment of Mr Lance Edward D'amico as a secretary on 6 September 2016
16 Nov 2016
Termination of appointment of Edward Charles Wetmore as a secretary on 6 September 2016
07 Oct 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 117 more events
28 Aug 1986
Secretary resigned;new secretary appointed

04 Aug 1986
New director appointed

26 Jul 1986
Return made up to 14/07/86; full list of members

05 Aug 1949
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

26 Jun 1934
Incorporation