This company is commonly known as Composite Technology Limited. The company was founded 35 years ago and was given the registration number 02340771. The firm's registered office is in LONDON. You can find them at 2 Stone Buildings, Lincoln's Inn, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | COMPOSITE TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 02340771 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Stone Buildings, Lincoln's Inn, London, WC2A 3TH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Stone Buildings, Lincolns Inn, London, WC2A 3TH | Corporate Secretary | 24 June 2006 | Active |
2 Stone Buildings, Lincoln's Inn, London, WC2A 3TH | Director | 04 April 2023 | Active |
Sikorsky Aircraft, 6900, Main Street, Ms S127g, Stratford, United States, 06615 | Director | 15 January 2024 | Active |
Lockheed Martin Uk Limited, C/O Legal Counsel Building 7000, Langstone Park, Langstone, Havant, England, PO9 1SW | Director | 04 March 2024 | Active |
6900, Main Street, Stratford, United States, 06615 | Secretary | 15 November 2016 | Active |
16207 Spring Creek Drive, Dallas 75348, Usa, | Secretary | 23 April 2004 | Active |
The Quadrant, 118 London Road, Kingston, KT2 6QJ | Corporate Secretary | 21 June 1991 | Active |
1st Floor Bucklersbury House, 83 Cannon Street, London, EC4N 8PE | Corporate Secretary | 21 June 2004 | Active |
6900, Main Street, Stratford, United States, 06615 | Director | 17 May 2012 | Active |
8 Hampton Drive, Woodbridge, Usa, | Director | 14 December 2005 | Active |
6900, Main Street, Stratford, United States, CT 06615 | Director | 18 December 2015 | Active |
36, Rosedale Road, West Hartford, Usa, | Director | 01 June 2009 | Active |
128 Putting Green Road, Trumbull, Usa, | Director | 14 December 2005 | Active |
17 Split Rock Road, Bethany, Usa, | Director | 14 December 2005 | Active |
6, Corporate Drive, Floor 8, Shelton, United States, 06484 | Director | 01 June 2010 | Active |
172 Exilis Street, Springwood Queensland 4127, Australia, FOREIGN | Director | - | Active |
2 Stone Buildings, Lincoln's Inn, London, WC2A 3TH | Director | 07 August 2018 | Active |
6900, Main Street, Stratford, Usa, 06615 | Director | 22 January 2014 | Active |
6900, Main Street, Stratford, American, | Director | 01 June 2011 | Active |
29 Long Lane, Malvern Pa, American, | Director | 23 April 2004 | Active |
Barrow House, Ford Lane, Pilton, BA4 4BT | Director | 04 December 1991 | Active |
2 Stone Buildings, Lincoln's Inn, London, WC2A 3TH | Director | 07 August 2018 | Active |
235, Newton Road, Woodbridge, Usa, | Director | 01 June 2009 | Active |
6900, Main Street, Stratford, United States, 06615 | Director | 13 May 2014 | Active |
Thruxton Airfield, Thruxton, Andover, SP11 8PW | Director | - | Active |
6900, Main Street, Stratford, Usa, | Director | 22 January 2014 | Active |
8th Floor, 6 Corporate Drive, Shelton, United States Of America, | Director | 01 June 2011 | Active |
2 Stone Buildings, Lincoln's Inn, London, WC2A 3TH | Director | 07 August 2018 | Active |
61 Coverdale Street, Indooroopilly, Australia, | Director | - | Active |
6, Corporate Drive, Shelton, United States Of America, | Director | 01 June 2011 | Active |
6900, Main Street, Stratford, United States, CT06615 | Director | 23 February 2015 | Active |
154 Weybridge Drive, Malvern P A, Usa, | Director | 23 April 2004 | Active |
6900, Main Street, Stratford, Usa, 06615 | Director | 22 January 2014 | Active |
130 Warwick Road, Kenilworth, CV8 1HS | Director | 14 August 2000 | Active |
16207 Spring Creek Drive, Dallas 75348, Usa, | Director | 03 March 2001 | Active |
Composite Technology Holding Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Stone Buildings, London, England, WC2A 3TH |
Nature of control | : |
|
Lockheed Martin Corporation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 6801, Rockledge Drive, Bethesda, United States, 20817 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Officers | Appoint person director company with name date. | Download |
2024-02-29 | Officers | Termination director company with name termination date. | Download |
2024-01-16 | Officers | Appoint person director company with name date. | Download |
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2023-10-02 | Accounts | Accounts with accounts type small. | Download |
2023-07-25 | Officers | Termination director company with name termination date. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Officers | Appoint person director company with name date. | Download |
2023-04-24 | Officers | Termination director company with name termination date. | Download |
2022-10-04 | Accounts | Accounts with accounts type small. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type small. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-03 | Officers | Termination secretary company with name termination date. | Download |
2020-12-15 | Accounts | Accounts with accounts type small. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Accounts | Accounts with accounts type small. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Officers | Appoint person director company with name date. | Download |
2019-07-01 | Officers | Appoint person director company with name date. | Download |
2018-09-25 | Accounts | Accounts with accounts type full. | Download |
2018-09-13 | Officers | Termination director company with name termination date. | Download |
2018-09-13 | Officers | Termination director company with name termination date. | Download |
2018-09-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.