MARTIN CTN GROUP LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM15 9ST

Company number 01137530
Status Active
Incorporation Date 3 October 1973
Company Type Private Limited Company
Address MCCOLL'S HOUSE, ASHWELLS ROAD, BRENTWOOD, ESSEX, CM15 9ST
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Accounts for a dormant company made up to 29 November 2015; Appointment of Mr Simon Jeremy Ian Fuller as a director on 26 April 2016. The most likely internet sites of MARTIN CTN GROUP LIMITED are www.martinctngroup.co.uk, and www.martin-ctn-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and one months. The distance to to Shenfield Rail Station is 3 miles; to Gidea Park Rail Station is 5.3 miles; to Romford Rail Station is 6.3 miles; to Chadwell Heath Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Martin Ctn Group Limited is a Private Limited Company. The company registration number is 01137530. Martin Ctn Group Limited has been working since 03 October 1973. The present status of the company is Active. The registered address of Martin Ctn Group Limited is Mccoll S House Ashwells Road Brentwood Essex Cm15 9st. . MILLER, Simon Jonathan is a Secretary of the company. FULLER, Simon Jeremy Ian is a Director of the company. MILLER, Simon Jonathan is a Director of the company. Secretary BARNES, Christopher Howard has been resigned. Secretary FORD, Laurence Henry has been resigned. Secretary READER, Colin Graham has been resigned. Secretary REES, John Michael has been resigned. Secretary SYMMONS, Peter Samuel has been resigned. Secretary TEDDER, Kingsley John has been resigned. Director AGUSS, Martyn James has been resigned. Director COX, Allister Russell has been resigned. Director HONEYBALL, Garry Philip has been resigned. Director JACKSON, Brian has been resigned. Director LANCASTER, James has been resigned. Director READER, Colin Graham has been resigned. Director REES, John Michael has been resigned. Director SYMMONS, Peter Samuel has been resigned. Director TALBOT, John Richard has been resigned. Director WILKINSON, Stephen William has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MILLER, Simon Jonathan
Appointed Date: 14 March 2003

Director
FULLER, Simon Jeremy Ian
Appointed Date: 26 April 2016
48 years old

Director
MILLER, Simon Jonathan
Appointed Date: 15 October 2004
62 years old

Resigned Directors

Secretary
BARNES, Christopher Howard
Resigned: 14 March 2003
Appointed Date: 28 November 1998

Secretary
FORD, Laurence Henry
Resigned: 28 November 1998
Appointed Date: 30 September 1996

Secretary
READER, Colin Graham
Resigned: 19 July 1996
Appointed Date: 09 March 1995

Secretary
REES, John Michael
Resigned: 30 September 1996
Appointed Date: 19 July 1996

Secretary
SYMMONS, Peter Samuel
Resigned: 08 March 1995

Secretary
TEDDER, Kingsley John
Resigned: 12 August 2015
Appointed Date: 17 November 2004

Director
AGUSS, Martyn James
Resigned: 30 July 2014
Appointed Date: 27 October 2011
67 years old

Director
COX, Allister Russell
Resigned: 15 October 2004
Appointed Date: 28 November 1998
63 years old

Director
HONEYBALL, Garry Philip
Resigned: 09 January 1995
74 years old

Director
JACKSON, Brian
Resigned: 28 November 1998
78 years old

Director
LANCASTER, James
Resigned: 26 April 2016
Appointed Date: 28 November 1998
77 years old

Director
READER, Colin Graham
Resigned: 19 July 1996
Appointed Date: 17 March 1995
76 years old

Director
REES, John Michael
Resigned: 28 November 1998
Appointed Date: 19 July 1996
58 years old

Director
SYMMONS, Peter Samuel
Resigned: 08 March 1995
77 years old

Director
TALBOT, John Richard
Resigned: 28 November 1998
Appointed Date: 09 January 1995
83 years old

Director
WILKINSON, Stephen William
Resigned: 27 October 2011
Appointed Date: 17 November 2004
69 years old

Persons With Significant Control

Martin The Newsagent Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARTIN CTN GROUP LIMITED Events

06 Oct 2016
Confirmation statement made on 4 October 2016 with updates
22 Aug 2016
Accounts for a dormant company made up to 29 November 2015
08 Aug 2016
Appointment of Mr Simon Jeremy Ian Fuller as a director on 26 April 2016
08 Aug 2016
Termination of appointment of James Lancaster as a director on 26 April 2016
09 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 5,000

...
... and 109 more events
22 Jan 1987
Full accounts made up to 29 September 1985

22 Jan 1987
Return made up to 31/12/86; full list of members

08 Aug 1986
Accounting reference date extended from 30/09 to 31/12

28 Jun 1986
Director resigned;new director appointed

03 Oct 1973
Incorporation