COMAC SERVICES LTD
LONDON

Hellopages » Greater London » Westminster » W1J 6QZ

Company number 05654500
Status Active
Incorporation Date 14 December 2005
Company Type Private Limited Company
Address 6TH FLOOR, 40 BRUTON STREET, LONDON, UNITED KINGDOM, W1J 6QZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Director's details changed for Mr Colm James O'shea on 4 October 2016; Registered office address changed from 3rd Floor 23 King Street London SW1Y 6QY to 6th Floor 40 Bruton Street London W1J 6QZ on 4 October 2016. The most likely internet sites of COMAC SERVICES LTD are www.comacservices.co.uk, and www.comac-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Comac Services Ltd is a Private Limited Company. The company registration number is 05654500. Comac Services Ltd has been working since 14 December 2005. The present status of the company is Active. The registered address of Comac Services Ltd is 6th Floor 40 Bruton Street London United Kingdom W1j 6qz. . THROGMORTON SECRETARIES LLP is a Secretary of the company. O'SHEA, Colm James is a Director of the company. Secretary LILJEFORS, Johan has been resigned. Secretary WOODWARD, Claire Helen has been resigned. Secretary MACLAY MURRAY & SPENS LLP has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
THROGMORTON SECRETARIES LLP
Appointed Date: 01 August 2010

Director
O'SHEA, Colm James
Appointed Date: 14 December 2005
55 years old

Resigned Directors

Secretary
LILJEFORS, Johan
Resigned: 01 January 2009
Appointed Date: 24 February 2006

Secretary
WOODWARD, Claire Helen
Resigned: 24 February 2006
Appointed Date: 14 December 2005

Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 31 July 2010
Appointed Date: 01 January 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 December 2005
Appointed Date: 14 December 2005

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 December 2005
Appointed Date: 14 December 2005

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 14 December 2005
Appointed Date: 14 December 2005

Persons With Significant Control

Mr Colm James O'Shea
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

COMAC SERVICES LTD Events

29 Dec 2016
Confirmation statement made on 14 December 2016 with updates
28 Dec 2016
Director's details changed for Mr Colm James O'shea on 4 October 2016
04 Oct 2016
Registered office address changed from 3rd Floor 23 King Street London SW1Y 6QY to 6th Floor 40 Bruton Street London W1J 6QZ on 4 October 2016
06 Sep 2016
Total exemption small company accounts made up to 30 November 2015
11 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2

...
... and 43 more events
28 Dec 2005
New director appointed
14 Dec 2005
Director resigned
14 Dec 2005
Secretary resigned
14 Dec 2005
Director resigned
14 Dec 2005
Incorporation