This company is commonly known as Ocktcom Ltd. The company was founded 29 years ago and was given the registration number 03138035. The firm's registered office is in STOKE PRIOR. You can find them at 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove. This company's SIC code is 33200 - Installation of industrial machinery and equipment.
Name | : | OCKTCOM LTD |
---|---|---|
Company Number | : | 03138035 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 December 1995 |
End of financial year | : | 28 February 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Little Grange Mickleton Grounds, Long Marston Road, Mickleton, CV37 8AQ | Secretary | 28 March 2002 | Active |
Little Grange Mickleton Grounds, Long Marston Road, Mickleton, CV37 8AQ | Director | 28 March 1996 | Active |
Little Grange Mickleton Grounds, Long Marston Road, Mickleton, CV37 8AQ | Director | 28 March 1996 | Active |
1128 Evesham Road, Astwood Bank, Redditch, B96 6EA | Secretary | 22 September 1998 | Active |
34 Reynard Close, Webheath, Redditch, B97 6PY | Secretary | 05 January 1998 | Active |
28 Osprey House, Archer Close, Studley, B80 7HX | Secretary | 28 March 1996 | Active |
128 Springfield Road, Kings Heath, Birmingham, B14 7DX | Secretary | 15 October 2001 | Active |
Avalon Lodge, East Side North Littleton, Evesham, WR11 5QX | Secretary | 29 November 1999 | Active |
12 Bull Lane, Winchcombe, Cheltenham, GL54 5HY | Secretary | 07 June 1999 | Active |
4 Hardman Avenue, Prestwich, Manchester, M25 0HB | Nominee Secretary | 14 December 1995 | Active |
15 Kinnersley Close, Winyates West, Redditch, B98 0LB | Director | 01 May 2001 | Active |
34 Reynard Close, Webheath, Redditch, B97 6PY | Director | 01 May 1997 | Active |
128 Springfield Road, Kings Heath, Birmingham, B14 7DX | Director | 15 October 2001 | Active |
4 Hardman Avenue, Prestwich, Manchester, M25 0HB | Nominee Director | 14 December 1995 | Active |
Mtrs Caroline Elizabeth Beck | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Little Grange, Mickleton Grounds, Mickleton, United Kingdom, CV37 8AQ |
Nature of control | : |
|
Calmview Solutions Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Barclays Bank Chambers, Bridge Street, Stratford-Upon-Avon, England, CV37 6AH |
Nature of control | : |
|
Mr James Raymond John Beck | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Little Grange, Mickleton Grounds, Mickleton, United Kingdom, CV37 8AQ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.