This company is commonly known as C G C Technology Limited. The company was founded 26 years ago and was given the registration number 03742432. The firm's registered office is in BASINGSTOKE. You can find them at 1 Beechwood Lime Tree Way, Chineham, Basingstoke, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
| Name | : | C G C TECHNOLOGY LIMITED |
|---|---|---|
| Company Number | : | 03742432 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 29 March 1999 |
| End of financial year | : | 31 July 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 1 Beechwood Lime Tree Way, Chineham, Basingstoke, England, RG24 8WA |
|---|---|---|
| Country Origin | : | ENGLAND |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| Comtech Telecommunications Corp., 68 S. Service Road, Suite 230, Melville, United States, NY 11747 | Director | 27 January 2020 | Active |
| 1 Beechwood, Lime Tree Way, Chineham, Basingstoke, England, RG24 8WA | Director | 20 March 2024 | Active |
| The Bawn, The Street Crookham Village, Fleet, GU51 5SG | Secretary | 29 March 1999 | Active |
| Pine Ridge House Bourne Grove Close, Lower Bourne, Farnham, GU10 3RA | Secretary | 01 April 1999 | Active |
| Unit E, Grovebell Industrial Estate, Wrecclesham Road, Wrecclesham, Farnham, England, GU10 4PL | Secretary | 31 July 2007 | Active |
| 18 Honor Road, Prestwood, Great Missenden, HP16 0NJ | Secretary | 16 December 2002 | Active |
| Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 29 March 1999 | Active |
| 1 Beechwood, Lime Tree Way, Chineham, Basingstoke, England, RG24 8WA | Director | 29 March 1999 | Active |
| 135 Tavistock Road, Fleet, GU51 4EE | Director | 15 March 2002 | Active |
| Pine Ridge House Bourne Grove Close, Lower Bourne, Farnham, GU10 3RA | Director | 29 March 1999 | Active |
| Comtech Telecommunication Corp.,, 68 S Service Road, Suite 230, Melville, United States, NY 11747 | Director | 10 August 2022 | Active |
| Comtech Telecommunications Corp., 68 S. Service Road, Suite 230, Melville, United States, NY 11747 | Director | 27 January 2020 | Active |
| 6181, Chip Avenue, Cypress, United States, CA 90630 | Director | 27 January 2020 | Active |
| Comtech Uk Holdings Limited | ||
| Notified on | : | 27 January 2020 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | England |
| Address | : | 4 Portland Business Centre, Manor House Lane, Datchet, England, SL3 9EG |
| Nature of control | : |
|
| Dr Mark Kevin Gardner | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | August 1957 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Unit E, Grovebell Industrial Estate, Wrecclesham Road, Farnham, England, GU10 4PL |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.