COMMTECH LIMITED
WOKINGHAM

Hellopages » Berkshire » Wokingham » RG41 5TS

Company number 01524025
Status Liquidation
Incorporation Date 23 October 1980
Company Type Private Limited Company
Address 1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, RG41 5TS
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Registered office address changed from 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 14 February 2017; Registered office address changed from C/O Ta Hydronics Ltd Unit 3 Nimbus Park Porz Avenue Dunstable Bedfordshire LU5 5WZ to 1 Dorset Street Southampton Hampshire SO15 2DP on 3 January 2017; Declaration of solvency. The most likely internet sites of COMMTECH LIMITED are www.commtech.co.uk, and www.commtech.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. The distance to to Blackwater Rail Station is 8.8 miles; to Camberley Rail Station is 9.4 miles; to Fleet Rail Station is 10.5 miles; to Farnborough North Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Commtech Limited is a Private Limited Company. The company registration number is 01524025. Commtech Limited has been working since 23 October 1980. The present status of the company is Liquidation. The registered address of Commtech Limited is 1020 Eskdale Road Winnersh Wokingham Rg41 5ts. . AUCHTERLOUNIE, Paul Joseph is a Secretary of the company. AUCHTERLOUNIE, Paul Joseph is a Director of the company. O'SHEA, John is a Director of the company. RONALD, Ivan Edward is a Director of the company. Secretary BOWER, Joanne Carol has been resigned. Secretary BRITNELL, Andrew Nicholas has been resigned. Secretary JARMAN, Karen has been resigned. Secretary LELLIOTT, Paul has been resigned. Secretary READING, David Richard has been resigned. Secretary TUTT, Jeremy Edward has been resigned. Director ANDERSON, Gunilla Anna Marie has been resigned. Director BORGVALL, Per Olle Hakan has been resigned. Director BRITNELL, Andrew Nicholas has been resigned. Director CLARK, Roger has been resigned. Director DINEEN, Kevin John has been resigned. Director DZIMITROWICZ, David John has been resigned. Director HAWKINS, Stephen John has been resigned. Director JOHANSSON, Nils Olof has been resigned. Director JOINER, Malcolm Stuart Drummond has been resigned. Director LELLIOTT, Paul has been resigned. Director MITCHELL, Mark Richard has been resigned. Director READING, David Richard has been resigned. Director SEPULVEDA, Andres has been resigned. Director SJOBLOM, Stig Johan has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
AUCHTERLOUNIE, Paul Joseph
Appointed Date: 15 April 2015

Director
AUCHTERLOUNIE, Paul Joseph
Appointed Date: 15 April 2015
51 years old

Director
O'SHEA, John
Appointed Date: 22 September 2016
64 years old

Director
RONALD, Ivan Edward
Appointed Date: 22 September 2016
52 years old

Resigned Directors

Secretary
BOWER, Joanne Carol
Resigned: 16 January 2004
Appointed Date: 06 April 2003

Secretary
BRITNELL, Andrew Nicholas
Resigned: 06 April 2003

Secretary
JARMAN, Karen
Resigned: 21 November 2005
Appointed Date: 16 January 2004

Secretary
LELLIOTT, Paul
Resigned: 31 October 2006
Appointed Date: 21 November 2005

Secretary
READING, David Richard
Resigned: 15 April 2015
Appointed Date: 21 October 2010

Secretary
TUTT, Jeremy Edward
Resigned: 30 November 2010
Appointed Date: 01 November 2006

Director
ANDERSON, Gunilla Anna Marie
Resigned: 30 August 2012
Appointed Date: 20 February 2008
60 years old

Director
BORGVALL, Per Olle Hakan
Resigned: 30 April 2004
Appointed Date: 12 February 2003
67 years old

Director
BRITNELL, Andrew Nicholas
Resigned: 20 June 2005
69 years old

Director
CLARK, Roger
Resigned: 06 February 2009
76 years old

Director
DINEEN, Kevin John
Resigned: 15 March 2004
Appointed Date: 18 April 2001
65 years old

Director
DZIMITROWICZ, David John
Resigned: 08 January 2016
Appointed Date: 30 August 2012
67 years old

Director
HAWKINS, Stephen John
Resigned: 21 October 2010
Appointed Date: 21 November 2005
57 years old

Director
JOHANSSON, Nils Olof
Resigned: 19 February 2008
Appointed Date: 12 February 2003
75 years old

Director
JOINER, Malcolm Stuart Drummond
Resigned: 31 July 2009
Appointed Date: 17 December 1998
76 years old

Director
LELLIOTT, Paul
Resigned: 31 October 2006
Appointed Date: 21 November 2005
61 years old

Director
MITCHELL, Mark Richard
Resigned: 31 August 2004
Appointed Date: 17 December 1998
62 years old

Director
READING, David Richard
Resigned: 15 April 2015
Appointed Date: 21 October 2010
70 years old

Director
SEPULVEDA, Andres
Resigned: 28 January 2005
Appointed Date: 12 February 2003
67 years old

Director
SJOBLOM, Stig Johan
Resigned: 23 June 2000
69 years old

COMMTECH LIMITED Events

14 Feb 2017
Registered office address changed from 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 14 February 2017
03 Jan 2017
Registered office address changed from C/O Ta Hydronics Ltd Unit 3 Nimbus Park Porz Avenue Dunstable Bedfordshire LU5 5WZ to 1 Dorset Street Southampton Hampshire SO15 2DP on 3 January 2017
30 Dec 2016
Declaration of solvency
30 Dec 2016
Appointment of a voluntary liquidator
30 Dec 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-09

...
... and 143 more events
20 Jul 1987
Accounts for a small company made up to 31 October 1986

20 Jul 1987
Return made up to 03/04/87; full list of members

24 Jan 1983
Accounts made up to 31 October 1982
14 Dec 1981
Accounts made up to 31 October 1981
23 Oct 1980
Incorporation

COMMTECH LIMITED Charges

7 May 2002
Charge of deposit
Delivered: 9 May 2002
Status: Satisfied on 25 June 2009
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
19 August 1996
Legal mortgage
Delivered: 23 August 1996
Status: Satisfied on 25 June 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 30 breakfield ullswater crescent coulddon…
5 August 1996
Mortgage debenture
Delivered: 9 August 1996
Status: Satisfied on 25 June 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 April 1995
Fixed charge
Delivered: 6 April 1995
Status: Satisfied on 14 January 1999
Persons entitled: Lloyds Bowmaker Limited
Description: 1 x used bmw 535I SE, 4 door saloon. Registration no. J927…
17 November 1993
Legal mortgage
Delivered: 19 November 1993
Status: Satisfied on 4 October 1996
Persons entitled: Lloyds Bank PLC
Description: F/H-30 breakfield coulsdon surrey and assigns the goodwill…
17 May 1988
Single debenture
Delivered: 19 May 1988
Status: Satisfied on 8 November 1996
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 May 1984
Debenture
Delivered: 15 May 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all leasehold & freehold…