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 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 |
SIC Code | Industry |
---|---|
62090 | Other information technology service activities |
Address |
3 SUMMIT PARK CYGNET ROAD HAMPTON |
Post Town | PETERBOROUGH |
County | CAMBRIDGESHIRE |
Post Code | PE7 8FD |
Country | UNITED KINGDOM |
Entity Name | Office Address |
---|---|
CONTROL DESIGN AND DEVELOPMENT LIMITED | 3 Summit Park Cygnet Road, Hampton, Peterborough, Cambridgeshire, PE7 8FD, United Kingdom |
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 |
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 |
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 |
Post Town | PETERBOROUGH |
Post Code | PE7 8FD |
SIC Code | 62090 - Other information technology service activities |
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.