This company is commonly known as Celaton Limited. The company was founded 31 years ago and was given the registration number 02871879. The firm's registered office is in MILTON KEYNES. You can find them at Noble House, Capital Drive, Milton Keynes, Buckinghamshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | CELATON LIMITED |
---|---|---|
Company Number | : | 02871879 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 1993 |
Industry Codes | : |
|
Registered Address | : | Noble House, Capital Drive, Milton Keynes, Buckinghamshire, MK14 6QP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Noble House, Capital Drive, Milton Keynes, MK14 6QP | Director | 28 May 2021 | Active |
Noble House, Capital Drive, Milton Keynes, MK14 6QP | Director | 28 May 2021 | Active |
33 Saint Marys Road, Sindlesham, RG41 5DA | Secretary | 15 July 2003 | Active |
Spinney House, Shalstone, Buckingham, MK18 5LX | Secretary | 22 November 1993 | Active |
Box Tree Cottage Church Road, Stoke Hammond, Milton Keynes, MK17 9BP | Secretary | 01 September 1995 | Active |
Noble House, Capital Drive, Milton Keynes, United Kingdom, MK14 6QP | Secretary | 02 October 2017 | Active |
Naphill Cottage Forge Road, Naphill, High Wycombe, HP14 4ST | Secretary | 30 January 1995 | Active |
7 Kenwyn Road, London, SW20 8TR | Secretary | 15 January 2002 | Active |
Noble House, Capital Drive, Milton Keynes, United Kingdom, MK14 6QP | Secretary | 02 February 2004 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Corporate Nominee Secretary | 15 November 1993 | Active |
Noble House, Capital Drive, Milton Keynes, England, MK14 6QP | Director | 02 February 2004 | Active |
Spinney House, Shalstone, Buckingham, MK18 5LX | Director | 16 September 1998 | Active |
Kingsmoor, Titlarks Road, Sunningdale, SL5 0JB | Director | 15 January 2002 | Active |
Noble House, Capital Drive, Milton Keynes, MK14 6QP | Director | 20 December 2012 | Active |
13 Wiltshire Grove, Warfield, Bracknell, RG42 3JJ | Director | 15 July 2003 | Active |
23 Clarendon Court, 33 Maida Vale, London, W9 1AJ | Director | 22 November 1993 | Active |
1 Derry Down, Brook Heath Road, Woking, GU22 0LD | Director | 02 February 2004 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Director | 15 November 1993 | Active |
Noble House, Capital Drive, Milton Keynes, United Kingdom, MK14 6QP | Director | 02 February 2004 | Active |
Garden Cottage, Preston Bissett, MK18 4JR | Director | 22 November 1993 | Active |
7 Kenwyn Road, London, SW20 8TR | Director | 15 January 2002 | Active |
Woodcote, Brockenhurst Road, South Ascot, SL5 9HA | Director | 15 January 2002 | Active |
45, Church Street, Birmingham, United Kingdom, B3 2RT | Director | 01 April 2016 | Active |
Bgf, Luminous House, 300 South Row, Milton Keynes, United Kingdom, MK9 2FR | Director | 08 March 2017 | Active |
Noble House, Capital Drive, Milton Keynes, MK14 6QP | Director | 20 December 2012 | Active |
Noble House, Capital Drive, Milton Keynes, MK14 6QP | Director | 01 December 2010 | Active |
Adv Finance Holding Limited | ||
Notified on | : | 01 July 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11, Buckingham Street, London, England, WC2N 6DF |
Nature of control | : |
|
Vm.Av Corporate Services Ltd | ||
Notified on | : | 28 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Warren House, Warreners Lane, Weybridge, England, KT13 0LQ |
Nature of control | : |
|
Bgf Nominees Limited (A/C Bgf Investements Lp) | ||
Notified on | : | 11 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 13-15, York Buildings, London, England, WC2N 6JU |
Nature of control | : |
|
Mr Andrew Mark Bull Anderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Noble House, Capital Drive, Milton Keynes, United Kingdom, MK14 6QP |
Nature of control | : |
|
Mr Edward Alfred Clark | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Noble House, Capital Drive, Milton Keynes, United Kingdom, MK14 6QP |
Nature of control | : |
|
Gary James Grant | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12, Claggy Road, Hitchin, United Kingdom, SG4 8QA |
Nature of control | : |
|
Business Growth Fund Plc (A/C Bgf Investments Lp) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 21, Palmer Street, London, United Kingdom, SW1 0AD |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.