CDD AUTOMATION SOLUTIONS LIMITED

Address:
3 Summit Park Cygnet Road, Hampton, Peterborough, Cambridgeshire, PE7 8FD, United Kingdom

CDD AUTOMATION SOLUTIONS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01579088. The registration start date is August 10, 1981. The current status is Active.

Company Overview

Company Number 01579088
Company Name CDD AUTOMATION SOLUTIONS LIMITED
Registered Address 3 Summit Park Cygnet Road
Hampton
Peterborough
Cambridgeshire
PE7 8FD
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1981-08-10
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-11-09
Returns Last Update 2015-10-12
Confirmation Statement Due Date 2021-10-26
Confirmation Statement Last Update 2020-10-12
Mortgage Charges 4
Mortgage Outstanding 1
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
62090 Other information technology service activities

Office Location

Address 3 SUMMIT PARK CYGNET ROAD
HAMPTON
Post Town PETERBOROUGH
County CAMBRIDGESHIRE
Post Code PE7 8FD
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
CONTROL DESIGN AND DEVELOPMENT LIMITED 3 Summit Park Cygnet Road, Hampton, Peterborough, Cambridgeshire, PE7 8FD, United Kingdom

Companies with the same post code

Entity Name Office Address
ESCAPE FITNESS (HOLDINGS) LIMITED Eastwood House The Office Village, Cygnet Park Hampton, Peterborough, Cambridgeshire, PE7 8FD
ESCAPE ENVIRO LIMITED Eastwood House The Office Village Cygnet Park, Hampton, Peterborough, Cambs, PE7 8FD
SOPP AND SOPP LIMITED Summit Park, Cygnet Road, Peterborough, PE7 8FD, England
ESCAPE FITNESS LIMITED Eastwood House The Office, Village Cygnet Park, Hampton, Peterborough, Cambridgeshire, PE7 8FD
ESCAPE TRAINING LTD Eastwood House The Office, Village Cygnet Park Hampton, Peterborough, Cambridgeshire, PE7 8FD
ESCAPE TECHNOLOGIES LIMITED Eastwood House The Office Village, Cygnet Park, Hampton, Peterborough, Cambridgeshire, PE7 8FD
PROACTIVE HEALTH LLP Eastwood House The Office Village Cygnet Park, Hampton, Peterborough, Cambs, PE7 8FD
I DECIDE LIMITED I Decide Limited Cygnet Road, Hampton, Peterborough, PE7 8FD, England

Companies with the same post town

Entity Name Office Address
FAST MAN & VAN REMOVAL SERVICES LTD 53 Highbury Street, Peterborough, PE1 3BE, England
LIBERTY CARE SOLUTIONS LIMITED 103 Lincoln Road, Peterborough, Cambridgeshire, PE1 2SH, United Kingdom
MIL PILING LTD 19 Harn Road, Hampton Centre, Peterborough, PE7 8GH, England
SOPHIES ARTY HEARTY LIMITED 4 Holmes Way, Peterborough, PE4 7XZ, England
VAL TRANS-02 LTD 16 St. Marys Close, Peterborough, PE1 4DR, England
ALTITUDE TOWER CRANES LIMITED 22 St. Davids Square, Fengate, Peterborough, PE1 5QA, England
EUROPOL CAR WASH LTD Ashwood House, Enterprise Way, Peterborough, PE3 8YQ, England
FT SPEED LTD 4 Huntly Road, Huntly Road, Peterborough, PE2 9HT, United Kingdom
MARIOSUPERCARS LIMITED 13 Church Walk, Peterborough, PE1 2TP, England
MATHEW AND ANDREW LTD 31 Martinsbridge, Peterborough, Cambridgeshire, PE1 4YB, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SCOTT, Ian Francis Secretary (Active) 11 Glendale, Orton Wistow, Peterborough, Cambs, PE2 6YL /
1 April 1999
British /
CABELLO LALMOLDA, Carlos Director (Active) 20 Atlantis Avenue, London, England, E16 2BF March 1967 /
1 October 2016
Spanish /
England
Managing Director Buhler London
SHAYLER, Douglas Robert Director (Active) Fenlake House, Fenlake Business Centre, Fengate Peterborough, PE1 5BQ January 1957 /
1 January 1995
British /
England
Sales And Marketing Director
SMART, Andrew Director (Active) 122 Tirrington, South Bretton, Peterborough, United Kingdom, PE3 9XT January 1973 /
28 December 2012
British /
England
Managing Director
RATCLIFFE, David Morley Secretary (Resigned) 3 Woodberry Avenue, North Harrow, Harrow, Middlesex, HA2 6AU /
/
CROSS, Alan Mervyn Director (Resigned) Underbridge, Tetbury, Gloucestershire, GL8 8PJ June 1945 /
28 August 1998
British /
United Kingdom
Company Director
EUGSTER, Walter Director (Resigned) Radlibach 66, Niederuzwil Ch-9244, St Gallen Switzerland December 1957 /
28 August 1998
Swiss /
Training Centre Manager
FELL, James Alan Director (Resigned) 3 Staxton Close, Stamford Road, Peterborough, PE6 7GB January 1946 /
British /
United Kingdom
Company Director
GABBETT, Brian Robert Director (Resigned) Widgets, The Park, Minchinhampton, Gloucestershire, GL6 9BS November 1945 /
1 June 1997
British /
United Kingdom
Company Director
MENDLER, Bruno Director (Resigned) Bachtelstrasse 11, Schaffhausen, 8200, Switzerland November 1954 /
1 July 2005
Swiss /
Switzerland
Engineer
MURRAY, Geoffrey Director (Resigned) 46 Linksway, Northwood, Middlesex, HA6 2XB February 1935 /
British /
Company Director
NAEF, Hans-Peter Director (Resigned) Neulanderstr 14, Wit, Switzerland, 9500 May 1942 /
Swiss /
Chairman
SCHERRER, Marcel Director (Resigned) 48 Walkers Way, Bretton, Peterborough, Cambridgeshire, PE3 9AX March 1963 /
1 January 1996
Swiss /
Production Manager
STROTZ, Roman Director (Resigned) 18 The Rides, Langtoft, Peterborough, Lincolnshire, PE6 9RR April 1957 /
1 July 1995
Swiss /
United Kingdom
Company Director
WALTER, Christian Director (Resigned) Fenlake House, Fenlake Business Centre, Fengate Peterborough, PE1 5BQ June 1967 /
27 January 2016
Swiss /
Switzerland
Head Of Commercial Management
WEBER, Peter Max Director (Resigned) 1 Thomas Close, Bretton, Peterborough, Cambridgeshire, PE3 9AY June 1958 /
Swiss /
Engineer
ZIMMERMANN, Frank Herbert Director (Resigned) Fenlake House, Fenlake Business Centre, Fengate Peterborough, PE1 5BQ August 1966 /
28 December 2012
Swiss /
Switzerland
Head Of Commercial Services Grain Processing

Competitor

Search similar business entities

Post Town PETERBOROUGH
Post Code PE7 8FD
SIC Code 62090 - Other information technology service activities

Improve Information

Please provide details on CDD AUTOMATION SOLUTIONS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches