Company NameCommunication Systems International Limited
Company StatusDissolved
Company Number00638512
CategoryPrivate Limited Company
Incorporation Date1 October 1959(64 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDr Philip Van Horn Gerdine
Date of BirthApril 1939 (Born 85 years ago)
NationalityAmerican
StatusCurrent
Appointed10 July 1992(32 years, 9 months after company formation)
Appointment Duration31 years, 9 months
RoleFinancial Executive
Correspondence Address82 Wingfoot Drive
Cummaquid Massachusetts 02637
Usa
Director NameMichael Lester
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1992(32 years, 9 months after company formation)
Appointment Duration31 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address46 Sheldon Avenue
London
N6 4JR
Secretary NameIan Philip Howard
NationalityBritish
StatusCurrent
Appointed10 July 1992(32 years, 9 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomfield
Copse Lane Long Sutton
Odiham
Hampshire
RG25 1SX
Director NameSir Malcolm Rowland Bates
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1993(34 years after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence AddressMulberry Close
Croft Road
Goring-On-Thames
Oxfordshire
RG8 9ES

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts1 April 1994 (30 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

6 March 1997Dissolved (1 page)
20 September 1996Liquidators statement of receipts and payments (5 pages)
18 March 1996Liquidators statement of receipts and payments (5 pages)
24 March 1995Registered office changed on 24/03/95 from: vicarage lane ilford essex IG1 4AQ (1 page)
24 March 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
24 March 1995Declaration of solvency (4 pages)
24 March 1995Appointment of a voluntary liquidator (2 pages)