This company is commonly known as Com Dev Europe Limited. The company was founded 40 years ago and was given the registration number 01863723. The firm's registered office is in STOKE MANDEVILLE, AYLESBURY. You can find them at Unit 10 Triangle Business Park, Quilters Way, Stoke Mandeville, Aylesbury, Buckinghamshire. This company's SIC code is 61300 - Satellite telecommunications activities.
Name | : | COM DEV EUROPE LIMITED |
---|---|---|
Company Number | : | 01863723 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 10 Triangle Business Park, Quilters Way, Stoke Mandeville, Aylesbury, Buckinghamshire, HP22 5SX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB | Director | 15 May 2017 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB | Director | 31 December 2019 | Active |
43 Fallbrook Lane, Cambridge, Canada, N3H 4R8 | Secretary | - | Active |
104 Gatepost Pl., Lynden, Canada, L0R 1T0 | Secretary | 31 October 2002 | Active |
4149 Inglewood Drive, Burlington, Canada, | Secretary | 01 November 2001 | Active |
43 Fallbrook Lane, Cambridge, Canada, N3H 4R8 | Director | - | Active |
Unit 10 Triangle Business Park, Quilters Way, Stoke Mandeville, Aylesbury, HP22 5SX | Director | 30 September 2010 | Active |
11 Lucas Road, High Wycombe, HP13 6QG | Director | - | Active |
Unit 10 Triangle Business Park, Quilters Way, Stoke Mandeville, Aylesbury, HP22 5SX | Director | 28 July 2015 | Active |
23 West Hill, Hitchin, SG5 2HZ | Director | - | Active |
Honeywell, Newhouse Industrial Estate, Motherwell, Scotland, ML1 5SB | Director | 08 February 2016 | Active |
Residence Les Hesperides, 51 Allee Jean De Beins, Montpellier, France, 34000 | Director | 16 April 1993 | Active |
Unit 10 Triangle Business Park, Quilters Way, Stoke Mandeville, Aylesbury, HP22 5SX | Director | 08 February 2016 | Active |
40, Starr Crescent, Cambridge, Ontario, Canada, N3E 1B3 | Director | 28 February 2000 | Active |
Honeywell, Newhouse Industrial Estate, Motherwell, Scotland, ML1 5SB | Director | 08 February 2016 | Active |
101, Constitution Ave Nw Ste 500w, Washington Dc, United States, DC 20001 | Director | 08 February 2016 | Active |
14 Crescent Place, Cambridge, Canada, FOREIGN | Director | - | Active |
Lindum House 7 Park Avenue, Farnborough Park, Orpington, BR6 8LJ | Director | 23 August 1995 | Active |
Unit 10 Triangle Business Park, Quilters Way, Stoke Mandeville, Aylesbury, HP22 5SX | Director | 30 September 2010 | Active |
1 The Old Bakery The Green, Aston Abbotts, Aylesbury, HP22 4FA | Director | 01 October 1998 | Active |
Unit 10 Triangle Business Park, Quilters Way, Stoke Mandeville, Aylesbury, HP22 5SX | Director | 28 April 2017 | Active |
5220 Sprucefield Road, West Vancouver, Canada, V7W 2X6 | Director | 01 October 1998 | Active |
4149 Inglewood Drive, Burlington, Canada, | Director | 01 November 2001 | Active |
Honeywell International Inc | ||
Notified on | : | 29 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 251, Little Falls Drive, Wilmington De, United States, 19808 |
Nature of control | : |
|
Com Dev Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Triangle Business Park Quilters Way, Stoke Mandeville, Aylesbury, United Kingdom, HP22 5SX |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.