About

Registered Number: 05591371
Date of Incorporation: 13/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: C/O Lawton Bradford Tollgate Court Business Centre, Tollgate Court, Stafford, ST16 3HS,

 

Having been setup in 2005, Cellular Technology Europe Ltd have registered office in Stafford, it has a status of "Active". There are 6 directors listed as Hickl, Jurgen, Hitchenor, Robert James, Pickworth, Kelly Rae, Spicher, Dennis Ray, Franklin, Kyi Naomi, Fishman, Mark David for the company at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HICKL, Jurgen 03 February 2006 - 1
HITCHENOR, Robert James 13 February 2007 - 1
PICKWORTH, Kelly Rae 12 March 2015 - 1
SPICHER, Dennis Ray 13 October 2005 - 1
FISHMAN, Mark David 01 November 2013 13 January 2015 1
Secretary Name Appointed Resigned Total Appointments
FRANKLIN, Kyi Naomi 13 October 2005 19 May 2009 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CH01 - Change of particulars for director 23 March 2020
PSC04 - N/A 20 March 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 24 June 2019
CH01 - Change of particulars for director 11 June 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 17 September 2018
CS01 - N/A 12 October 2017
PSC04 - N/A 11 October 2017
AA - Annual Accounts 18 September 2017
AD01 - Change of registered office address 14 March 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 23 September 2015
AP01 - Appointment of director 16 March 2015
SH01 - Return of Allotment of shares 27 February 2015
TM01 - Termination of appointment of director 13 January 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 01 October 2014
AP01 - Appointment of director 11 November 2013
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 25 September 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 02 October 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 29 July 2007
287 - Change in situation or address of Registered Office 16 July 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2006
288c - Notice of change of directors or secretaries or in their particulars 30 October 2006
363a - Annual Return 30 October 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
225 - Change of Accounting Reference Date 23 February 2006
CERTNM - Change of name certificate 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
NEWINC - New incorporation documents 13 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.