C.D.C.T. LTD.
CHESTERFIELD

Hellopages » Derbyshire » Bolsover » S43 4PU

Company number 04260016
Status Active
Incorporation Date 26 July 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 10 CRESWELL ROAD, CLOWNE, CHESTERFIELD, DERBYSHIRE, S43 4PU
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Termination of appointment of Julian Leigh Vaugan Millr as a director on 13 March 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 July 2016 with updates. The most likely internet sites of C.D.C.T. LTD. are www.cdct.co.uk, and www.c-d-c-t.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. C D C T Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04260016. C D C T Ltd has been working since 26 July 2001. The present status of the company is Active. The registered address of C D C T Ltd is 10 Creswell Road Clowne Chesterfield Derbyshire S43 4pu. . MEEDS, Jill is a Secretary of the company. Director CLIFTON, James Alan has been resigned. Director EAMES, Ian William, Dr has been resigned. Director GREENSMITH, Maureen has been resigned. Director JEFFREY, John Gibb has been resigned. Director JOHNSON, Christine Anne has been resigned. Director LANGAN, Denis John has been resigned. Director MILLR, Julian Leigh Vaugan has been resigned. Director PATRICK, Sidney has been resigned. Director PETTINGER, Thomas has been resigned. Director REYNOLDS, Dennis Eric has been resigned. Director SKINGSLEY, Kevin has been resigned. Director TURNER, Rita has been resigned. The company operates in "Other passenger land transport".


Current Directors

Secretary
MEEDS, Jill
Appointed Date: 26 July 2001

Resigned Directors

Director
CLIFTON, James Alan
Resigned: 27 September 2013
Appointed Date: 21 November 2002
78 years old

Director
EAMES, Ian William, Dr
Resigned: 14 May 2007
Appointed Date: 20 September 2001
76 years old

Director
GREENSMITH, Maureen
Resigned: 20 September 2001
Appointed Date: 26 July 2001
88 years old

Director
JEFFREY, John Gibb
Resigned: 30 September 2002
Appointed Date: 26 July 2001
90 years old

Director
JOHNSON, Christine Anne
Resigned: 19 November 2003
Appointed Date: 21 November 2002
80 years old

Director
LANGAN, Denis John
Resigned: 26 March 2003
Appointed Date: 26 July 2001
76 years old

Director
MILLR, Julian Leigh Vaugan
Resigned: 13 March 2017
Appointed Date: 17 June 2014
70 years old

Director
PATRICK, Sidney
Resigned: 28 August 2011
Appointed Date: 26 July 2001
93 years old

Director
PETTINGER, Thomas
Resigned: 19 September 2002
Appointed Date: 26 July 2001
86 years old

Director
REYNOLDS, Dennis Eric
Resigned: 29 March 2005
Appointed Date: 26 July 2001
99 years old

Director
SKINGSLEY, Kevin
Resigned: 16 May 2002
Appointed Date: 26 July 2001
62 years old

Director
TURNER, Rita
Resigned: 09 December 2013
Appointed Date: 15 March 2004
82 years old

Persons With Significant Control

Mr Julian Leigh Miller
Notified on: 1 July 2016
70 years old
Nature of control: Has significant influence or control

C.D.C.T. LTD. Events

15 Mar 2017
Termination of appointment of Julian Leigh Vaugan Millr as a director on 13 March 2017
10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
30 Aug 2016
Confirmation statement made on 26 July 2016 with updates
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Aug 2015
Annual return made up to 26 July 2015 no member list
...
... and 45 more events
14 Feb 2002
Director's particulars changed
28 Sep 2001
New director appointed
25 Sep 2001
Director resigned
17 Sep 2001
Accounting reference date shortened from 31/07/02 to 31/03/02
26 Jul 2001
Incorporation