About

Registered Number: 06458259
Date of Incorporation: 20/12/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: 2 White Mill Crescent, Discovery Park, Ramsgate Road, Sandwich, Kent, CT13 9FH

 

Having been setup in 2007, Composite Resin Developments Ltd has its registered office in Sandwich, Kent, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. Makker, Gautam, Mcknight, Ulrik Robert, Menon, Sunil Chettuvetty, Albans-jackson, Michael John, Huntley, Neil Gordon, Kaye, Marshall Woolfe are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAKKER, Gautam 19 February 2013 - 1
MCKNIGHT, Ulrik Robert 19 February 2013 - 1
MENON, Sunil Chettuvetty 19 February 2013 - 1
ALBANS-JACKSON, Michael John 19 February 2013 16 December 2013 1
HUNTLEY, Neil Gordon 20 February 2008 28 January 2019 1
KAYE, Marshall Woolfe 16 April 2008 21 January 2012 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 10 December 2019
TM01 - Termination of appointment of director 04 February 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 13 December 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 21 December 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 03 December 2014
TM01 - Termination of appointment of director 10 January 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 28 November 2013
AD01 - Change of registered office address 25 September 2013
AP01 - Appointment of director 05 June 2013
AP01 - Appointment of director 05 June 2013
AP01 - Appointment of director 05 June 2013
AP01 - Appointment of director 05 June 2013
SH01 - Return of Allotment of shares 28 May 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 26 September 2012
TM01 - Termination of appointment of director 28 March 2012
TM02 - Termination of appointment of secretary 28 March 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 13 February 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
225 - Change of Accounting Reference Date 27 December 2008
287 - Change in situation or address of Registered Office 15 April 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
CERTNM - Change of name certificate 27 February 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
NEWINC - New incorporation documents 20 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.