Cobham
KT11 1HY
Director Name | Mr David Anthony Mills |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2020(2 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 19 July 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House 78 Portsmouth Road Cobham KT11 1HY |
Secretary Name | Helen Elizabeth Peall |
---|---|
Status | Closed |
Appointed | 16 June 2020(2 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 19 July 2022) |
Role | Company Director |
Correspondence Address | Hexagon Metrology Services Ltd Cedar House 78 Portsmouth Road Cobham Surrey KT11 1HY |
Director Name | Dr Xiaobing Hu |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2018(same day as company formation) |
Role | Chief Commercial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Romax Technology Centre University Of Nottingham I Triumph Road Nottingham NG7 2TU |
Director Name | Mr Andrew Poon |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2018(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Romax Technology Centre University Of Nottingham I Triumph Road Nottingham NG7 2TU |
Director Name | Mr John Thomas Janevic |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 2020(2 years after company formation) |
Appointment Duration | 1 week, 6 days (resigned 29 June 2020) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | Hexagon Manufacturing Intelligence 46444 Hexagon W Novi Mi 48377 United States |
Secretary Name | Eight Roads Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2018(same day as company formation) |
Correspondence Address | Oakhill House 130 Tonbridge Road Hildenborough Kent TN11 9DZ |
Registered Address | Cedar House 78 Portsmouth Road Cobham KT11 1HY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
26 November 2020 | Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
---|---|
26 November 2020 | Registered office address changed from Romax Technology Centre University of Nottingham Innovation Park Triumph Road Nottingham NG7 2TU United Kingdom to Cedar House 78 Portsmouth Road Cobham KT11 1HY on 26 November 2020 (1 page) |
21 July 2020 | Register inspection address has been changed from Oakhill House 130 Tonbridge Road Hildenborough Tonbridge Kent TN11 9DZ England to Cedar House 78 Portsmouth Road Cobham Surrey KT11 1HY (1 page) |
30 June 2020 | Appointment of Mr Alexander Stafford Montgomery as a director on 15 June 2020 (2 pages) |
29 June 2020 | Termination of appointment of John Thomas Janevic as a director on 29 June 2020 (1 page) |
29 June 2020 | Director's details changed for Mr David Anthony Mills on 29 June 2020 (2 pages) |
25 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
17 June 2020 | Appointment of Mr David Anthony Mills as a director on 16 June 2020 (2 pages) |
17 June 2020 | Termination of appointment of Eight Roads Services (Uk) Limited as a secretary on 16 June 2020 (1 page) |
17 June 2020 | Appointment of Mr John Thomas Janevic as a director on 16 June 2020 (2 pages) |
17 June 2020 | Termination of appointment of Xiaobing Hu as a director on 16 June 2020 (1 page) |
17 June 2020 | Termination of appointment of Andrew Poon as a director on 16 June 2020 (1 page) |
17 June 2020 | Appointment of Helen Elizabeth Peall as a secretary on 16 June 2020 (2 pages) |
21 October 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
13 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
21 June 2018 | Register inspection address has been changed to Oakhill House 130 Tonbridge Road Hildenborough Tonbridge Kent TN11 9DZ (1 page) |
21 June 2018 | Register(s) moved to registered inspection location Oakhill House 130 Tonbridge Road Hildenborough Tonbridge Kent TN11 9DZ (1 page) |
20 June 2018 | Current accounting period shortened from 30 June 2019 to 31 March 2019 (1 page) |
20 June 2018 | Registered office address changed from PO Box NG7 2TU Romax Technology Centre University of Nottingham Innovation Park Triumph Road Nottingham Nottinghamshire NG7 2TU United Kingdom to Romax Technology Centre University of Nottingham Innovation Park Triumph Road Nottingham NG7 2TU on 20 June 2018 (1 page) |
14 June 2018 | Registered office address changed from Romax Technology Centre University of Nottingham, Innovation Park Triumph Road Nottingham Nottinghamshire NG7 2TU United Kingdom to PO Box NG7 2TU Romax Technology Centre University of Nottingham Innovation Park Triumph Road Nottingham Nottinghamshire NG7 2TU on 14 June 2018 (1 page) |
14 June 2018 | Registered office address changed from Romax Technology Centre University of Nottinham Innovation Park Triumph Road Nottingham Nottinghamshire NG7 2TU United Kingdom to Romax Technology Centre University of Nottingham, Innovation Park Triumph Road Nottingham Nottinghamshire NG7 2TU on 14 June 2018 (1 page) |
13 June 2018 | Incorporation Statement of capital on 2018-06-13
|