COMBINED COMPOSITE TECHNOLOGIES LIMITED

4 officers / 19 resignations

SCHILDER, JAAP

Correspondence address
SEATTLEWEG 17 3195 ND PERNIS, ROTTERDAM, NETHERLANDS
Role
Secretary
Appointed on
6 December 2016
Nationality
NATIONALITY UNKNOWN

SULLIVAN JR, THOMAS JOSEPH

Correspondence address
UNIT 3 TRILOGY CONCORDE WAY, FAREHAM, HAMPSHIRE, ENGLAND, PO15 5RL
Role
Director
Date of birth
October 1961
Appointed on
1 January 2016
Nationality
AMERICAN
Occupation
TREASURY DIRECTOR

Average house price in the postcode PO15 5RL £9,043,000

MERTENS, ARNOLDUS WILHELMUS MARIA

Correspondence address
'PORT PARK' SEATTLEWEG 17 BUILDING 4, 3195 ND PERN, ROTTERDAM, NETHERLANDS
Role
Director
Date of birth
April 1963
Appointed on
12 July 2012
Nationality
DUTCH
Occupation
INTERNATIONAL CORPORATE CONTROLLER

SEYMOUR, NIGEL JAMES

Correspondence address
SEATTLEWEG 17 3195 ND, ROTTERDAM, THE NETHERLANDS, NETHERLANDS
Role
Director
Date of birth
March 1964
Appointed on
12 March 2012
Nationality
BRITISH
Occupation
VICE PRESIDENT

KNIGHT III, GEORGE FERRY

Correspondence address
180 EAST BROAD STREET, COLUMBUS, OH 43215, USA
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
12 July 2012
Resigned on
1 January 2016
Nationality
AMERICAN
Occupation
SENIOR VICE PRESIDENT FINANCE & TREASURER

COLLIER, PAUL NELSON

Correspondence address
SEATTLEWEG 17 3195 ND, ROTTERDAM, NETHERLANDS
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
11 April 2012
Resigned on
22 August 2017
Nationality
BRITISH
Occupation
MARKET DEVELOPMENT

FULLEN, ELLIOT KYLE

Correspondence address
1600 SMITH STREET, SUITE 2400 HOUSTON, TX 77002, TEXAS, USA
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
30 August 2011
Resigned on
21 March 2012
Nationality
AMERICAN
Occupation
VP

HEALEY, RICHARD OLIVER

Correspondence address
8 CLOS Y MYNYDD, MORGANSTOWN, CARDIFF, CF15 8FH
Role RESIGNED
Secretary
Appointed on
20 June 2003
Resigned on
7 October 2016
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode CF15 8FH £847,000

HEALEY, RICHARD OLIVER

Correspondence address
247 LANDMARK PLACE, CHURCHILL WAY, CARDIFF, CF10 2HT
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 June 2003
Resigned on
20 June 2003
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode CF10 2HT £329,000

LANGSTON, JAMES

Correspondence address
JAKARAMA, RARIDGE LANE, BISHOPS WALTHAM, HAMPSHIRE, SO32 1DX
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
20 June 2003
Resigned on
16 February 2011
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode SO32 1DX £735,000

DAVIES, LEIGHTON WYNNE

Correspondence address
64 CORNERSWELL ROAD, PENARTH, VALE OF GLAMORGAN, CF64 2WA
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
12 December 2002
Resigned on
20 June 2003
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode CF64 2WA £470,000

DAVIES, LEIGHTON WYNNE

Correspondence address
64 CORNERSWELL ROAD, PENARTH, VALE OF GLAMORGAN, CF64 2WA
Role RESIGNED
Secretary
Appointed on
12 December 2002
Resigned on
20 June 2003
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode CF64 2WA £470,000

HARTLAND, PETER JOHN

Correspondence address
HIGHGROVE, PLAIDY PARK ROAD, KELLOW, EAST LOOE, CORNWALL, PL13 1LE
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
6 August 2001
Resigned on
24 August 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL13 1LE £753,000

JONES, BENJAMIN HARRISON

Correspondence address
5 RIVERVIEW ROAD, CHISWICK, LONDON, W4 3QH
Role RESIGNED
Secretary
Appointed on
6 August 2001
Resigned on
12 December 2002
Nationality
BRITISH AMERICAN
Occupation
DIRECTOR

Average house price in the postcode W4 3QH £1,188,000

BOKMANS, CORNELIS ADRIANUS

Correspondence address
WINDRUSH BARN, POLICE ROW, THERFIELD, ROYSTON, HERTFORDSHIRE, SG8 9QE
Role RESIGNED
Director
Date of birth
July 1942
Appointed on
20 October 1999
Resigned on
1 March 2000
Nationality
DUTCH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG8 9QE £1,003,000

YOUNG, ROGER NEVILLE

Correspondence address
DEANE COTTAGE DEAN, SPARSHOLT, WINCHESTER, HAMPSHIRE, SO21 2LP
Role RESIGNED
Director
Date of birth
September 1938
Appointed on
23 December 1998
Resigned on
19 October 1999
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SO21 2LP £949,000

FREER, MARK CONWAY

Correspondence address
9 HORNBEAM WAY, WIMBORNE MINSTER, DORSET, BH21 2QE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
9 December 1998
Resigned on
6 August 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BH21 2QE £493,000

GREEN, ANTHONY

Correspondence address
29 KENSON GARDENS, SHOLING, SOUTHAMPTON, HAMPSHIRE, SO19 8RE
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
9 December 1998
Resigned on
12 December 2002
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode SO19 8RE £307,000

HARTLAND, ANTHONY PETER

Correspondence address
GIBBONS COTTAGE, CHURCH STREET, ST MARY BOURNE, HAMPSHIRE, UK, SP11 6BL
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
9 December 1998
Resigned on
25 April 2005
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode SP11 6BL £710,000

FREER, MARK CONWAY

Correspondence address
9 HORNBEAM WAY, WIMBORNE MINSTER, DORSET, BH21 2QE
Role RESIGNED
Secretary
Appointed on
9 December 1998
Resigned on
6 August 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BH21 2QE £493,000

WARD, JOHN

Correspondence address
5 SHERBORNE COURT, EASTLEIGH, HAMPSHIRE, SO50 4PB
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
9 December 1998
Resigned on
1 April 2012
Nationality
BRITISH
Occupation
BUSINESS DIRECTOR

Average house price in the postcode SO50 4PB £680,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
24 December 1997
Resigned on
9 December 1998

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
24 December 1997
Resigned on
9 December 1998

Average house price in the postcode NW8 8EP £749,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company