CERTIC CERTIFICATION SERVICES
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 8BY
Company number 06771415
Status Active
Incorporation Date 11 December 2008
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address SENTINEL HOUSE, 5 REFORM ROAD, MAIDENHEAD, BERKSHIRE, SL6 8BY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Termination of appointment of Kay Alyson Aitkin as a director on 31 March 2017; Appointment of Mr Richard Jenkins as a director on 27 March 2017; Confirmation statement made on 11 December 2016 with updates. The most likely internet sites of CERTIC CERTIFICATION SERVICES are www.certiccertification.co.uk, and www.certic-certification.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. Certic Certification Services is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06771415. Certic Certification Services has been working since 11 December 2008. The present status of the company is Active. The registered address of Certic Certification Services is Sentinel House 5 Reform Road Maidenhead Berkshire Sl6 8by. . S.C.R. SECRETARIES LIMITED is a Secretary of the company. JENKINS, Richard is a Director of the company. Secretary BIGLAND, Paul has been resigned. Director AITKIN, Kay Alyson has been resigned. Director BIGLAND, Paul has been resigned. Director HOPPE, Jan Klaus has been resigned. Director LITTLE, Jeffrey John, Brigadier has been resigned. Director WHITE, Andrew David has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
S.C.R. SECRETARIES LIMITED
Appointed Date: 31 May 2012

Director
JENKINS, Richard
Appointed Date: 27 March 2017
70 years old

Resigned Directors

Secretary
BIGLAND, Paul
Resigned: 31 May 2012
Appointed Date: 11 December 2008

Director
AITKIN, Kay Alyson
Resigned: 31 March 2017
Appointed Date: 01 June 2012
71 years old

Director
BIGLAND, Paul
Resigned: 31 May 2012
Appointed Date: 11 December 2008
75 years old

Director
HOPPE, Jan Klaus
Resigned: 11 December 2008
Appointed Date: 11 December 2008
56 years old

Director
LITTLE, Jeffrey John, Brigadier
Resigned: 28 February 2014
Appointed Date: 01 December 2010
70 years old

Director
WHITE, Andrew David
Resigned: 01 December 2010
Appointed Date: 22 October 2009
74 years old

Persons With Significant Control

S.C.R. Secretaries Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

CERTIC CERTIFICATION SERVICES Events

19 Apr 2017
Termination of appointment of Kay Alyson Aitkin as a director on 31 March 2017
19 Apr 2017
Appointment of Mr Richard Jenkins as a director on 27 March 2017
24 Jan 2017
Confirmation statement made on 11 December 2016 with updates
24 Jan 2017
Register inspection address has been changed to 1 Bedford Row London WC1R 4BZ
18 Dec 2016
Accounts for a dormant company made up to 31 March 2016
...
... and 23 more events
13 Nov 2009
Accounts for a dormant company made up to 31 March 2009
14 Sep 2009
Accounting reference date shortened from 31/12/2009 to 31/03/2009
15 Dec 2008
Appointment terminated director jan hoppe
15 Dec 2008
Director and secretary appointed paul bigland
11 Dec 2008
Incorporation