This company is commonly known as Conway Marsh Garrett Technologies Limited. The company was founded 22 years ago and was given the registration number 04409200. The firm's registered office is in WOODBRIDGE. You can find them at Building I1 Thompson Drive, Base Business Park, Rendlesham, Woodbridge, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | CONWAY MARSH GARRETT TECHNOLOGIES LIMITED |
---|---|---|
Company Number | : | 04409200 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 2002 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Building I1 Thompson Drive, Base Business Park, Rendlesham, Woodbridge, England, IP12 2TZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building I1, Thompson Drive, Base Business Park, Rendlesham, Woodbridge, England, IP12 2TZ | Director | 18 July 2023 | Active |
Building I1, Thompson Drive, Base Business Park, Rendlesham, Woodbridge, England, IP12 2TZ | Director | 18 July 2023 | Active |
Building I1, Thompson Drive, Base Business Park, Rendlesham, Woodbridge, England, IP12 2TZ | Director | 31 October 2013 | Active |
Building I1, Thompson Drive, Base Business Park, Rendlesham, Woodbridge, England, IP12 2TZ | Director | 31 October 2013 | Active |
23 Avenue Des Gressets, La Celle Saint Cloud 78170, FOREIGN | Secretary | 15 May 2002 | Active |
34-36 Rue De Clichy, Paris, France, FOREIGN | Secretary | 27 April 2005 | Active |
The Cottage Church Lane, Lolworth, Cambridge, CB23 8HE | Secretary | 04 April 2002 | Active |
23 Avenue Des Gressets, La Celle Saint Cloud 78170, FOREIGN | Director | 15 May 2002 | Active |
34-36 Rue De Clichy, Paris, France, FOREIGN | Director | 27 April 2005 | Active |
Building I1, Thompson Drive, Base Business Park, Rendlesham, Woodbridge, England, IP12 2TZ | Director | 01 July 2002 | Active |
17 Broad Lane, Haslingfield, Cambridge, CB3 7JF | Director | 04 April 2002 | Active |
33 Av Du Plan L'Eglise, Reising, France, | Director | 15 May 2002 | Active |
The Cottage Church Lane, Lolworth, Cambridge, CB23 8HE | Director | 04 April 2002 | Active |
Mr Krishna Chivukula Jr. | ||
Notified on | : | 18 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Building I1, Thompson Drive, Base Business Park, Woodbridge, England, IP12 2TZ |
Nature of control | : |
|
Mr Krishna Chivukula | ||
Notified on | : | 18 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Building I1, Thompson Drive, Base Business Park, Woodbridge, England, IP12 2TZ |
Nature of control | : |
|
Conway Marsh Garrett Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Building I1, Thompson Drive Base Business Park, Woodbridge, England, IP12 2TZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-02 | Accounts | Change account reference date company current extended. | Download |
2023-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-18 | Officers | Appoint person director company with name date. | Download |
2023-07-18 | Officers | Appoint person director company with name date. | Download |
2023-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-09 | Officers | Change person director company with change date. | Download |
2020-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-26 | Change of name | Certificate change of name company. | Download |
2019-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-05 | Officers | Change person director company with change date. | Download |
2018-11-08 | Officers | Termination director company with name termination date. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.