CT SUBCO LIMITED
CHELMSFORD CLIFFORD THAMES GROUP LIMITED CLIFFORD THAMES TOPCO LIMITED BUSINESSCO SERVICES LIMITED

Hellopages » Essex » Chelmsford » CM2 5TH

Company number 06864880
Status Active
Incorporation Date 31 March 2009
Company Type Private Limited Company
Address SPRINGFIELD LYONS HOUSE, CHELMSFORD BUSINESS PARK, CHELMSFORD, ESSEX, CM2 5TH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Audit exemption subsidiary accounts made up to 31 March 2016; Consolidated accounts of parent company for subsidiary company period ending 31/03/16. The most likely internet sites of CT SUBCO LIMITED are www.ctsubco.co.uk, and www.ct-subco.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. Ct Subco Limited is a Private Limited Company. The company registration number is 06864880. Ct Subco Limited has been working since 31 March 2009. The present status of the company is Active. The registered address of Ct Subco Limited is Springfield Lyons House Chelmsford Business Park Chelmsford Essex Cm2 5th. . BARNETT, Calvin Stuart is a Director of the company. WEST, Richard Mark is a Director of the company. Secretary RAFFELL, Roger Graham has been resigned. Secretary WHITTEN, Celia Linda has been resigned. Secretary PHILSEC LIMITED has been resigned. Director BARBER, Richard Antony has been resigned. Director BELL, Rupert Thomas Ingress has been resigned. Director BILLAGE, Gordon Frederick has been resigned. Director COLLIS, Michael Christopher has been resigned. Director DAVIS, Benjamin Thomas Kidd has been resigned. Director HOUGH, Edmund Alan, Dr has been resigned. Director MCGIVERON, Adam Thomas has been resigned. Director NICOL, Stuart has been resigned. Director RAFFELL, Roger Graham has been resigned. Director RIEMENSCHNEIDER, David Lyal has been resigned. Director MEAUJO INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BARNETT, Calvin Stuart
Appointed Date: 27 January 2010
63 years old

Director
WEST, Richard Mark
Appointed Date: 20 August 2014
52 years old

Resigned Directors

Secretary
RAFFELL, Roger Graham
Resigned: 20 August 2014
Appointed Date: 27 October 2010

Secretary
WHITTEN, Celia Linda
Resigned: 27 January 2010
Appointed Date: 02 April 2009

Secretary
PHILSEC LIMITED
Resigned: 02 April 2009
Appointed Date: 31 March 2009

Director
BARBER, Richard Antony
Resigned: 20 August 2014
Appointed Date: 27 January 2010
68 years old

Director
BELL, Rupert Thomas Ingress
Resigned: 08 September 2009
Appointed Date: 31 March 2009
56 years old

Director
BILLAGE, Gordon Frederick
Resigned: 20 August 2014
Appointed Date: 27 January 2010
86 years old

Director
COLLIS, Michael Christopher
Resigned: 27 January 2010
Appointed Date: 08 September 2009
60 years old

Director
DAVIS, Benjamin Thomas Kidd
Resigned: 20 August 2014
Appointed Date: 15 November 2012
50 years old

Director
HOUGH, Edmund Alan, Dr
Resigned: 20 August 2014
Appointed Date: 27 January 2010
80 years old

Director
MCGIVERON, Adam Thomas
Resigned: 31 March 2009
Appointed Date: 31 March 2009
57 years old

Director
NICOL, Stuart
Resigned: 15 November 2012
Appointed Date: 02 April 2009
56 years old

Director
RAFFELL, Roger Graham
Resigned: 20 August 2014
Appointed Date: 27 January 2010
71 years old

Director
RIEMENSCHNEIDER, David Lyal
Resigned: 21 December 2012
Appointed Date: 27 January 2010
62 years old

Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 31 March 2009
Appointed Date: 31 March 2009

Persons With Significant Control

Clifford Thames Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CT SUBCO LIMITED Events

06 Apr 2017
Confirmation statement made on 31 March 2017 with updates
03 Jan 2017
Audit exemption subsidiary accounts made up to 31 March 2016
13 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
13 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
13 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
...
... and 103 more events
23 Apr 2009
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdiv 01/04/2009
  • RES12 ‐ Resolution of varying share rights or name

23 Apr 2009
Appointment terminated director adam mcgiveron
23 Apr 2009
Appointment terminated director meaujo incorporations LIMITED
22 Apr 2009
Particulars of a mortgage or charge / charge no: 1
31 Mar 2009
Incorporation

CT SUBCO LIMITED Charges

29 June 2016
Charge code 0686 4880 0012
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Pursuant to the charge the company charged by way of first…
24 March 2016
Charge code 0686 4880 0011
Delivered: 31 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
20 August 2014
Charge code 0686 4880 0010
Delivered: 2 September 2014
Status: Outstanding
Persons entitled: Octopus Investments Limited
Description: Contains fixed charge…
20 August 2014
Charge code 0686 4880 0009
Delivered: 26 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
20 August 2014
Charge code 0686 4880 0008
Delivered: 22 August 2014
Status: Outstanding
Persons entitled: Ldc (Managers) Limited as Security Agent
Description: Contains fixed charge…
6 July 2013
Charge code 0686 4880 0007
Delivered: 17 July 2013
Status: Outstanding
Persons entitled: Octopus Investments Limited as Security Trustee
Description: Notification of addition to or amendment of charge…
26 July 2011
Debenture
Delivered: 27 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 January 2010
Deed of accession
Delivered: 12 February 2010
Status: Outstanding
Persons entitled: Octopus Investments Limited (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
27 January 2010
Composite guarantee and debenture
Delivered: 4 February 2010
Status: Satisfied on 20 May 2011
Persons entitled: 3I Group PLC
Description: Fixed and floating charge over the undertaking and all…
27 January 2010
Debenture
Delivered: 4 February 2010
Status: Satisfied on 15 April 2013
Persons entitled: Fortis Bank
Description: Fixed and floating charge over the undertaking and all…
5 May 2009
Deed of variation to a composite guarantee and debenture
Delivered: 19 May 2009
Status: Outstanding
Persons entitled: Octopus Apollo Vct 1 PLC as Security Trustee for Itself and Octopus Apollo Vct 2 PLC, Octopus Protected Vct PLC and Octopus Protected Vct 2 PLC
Description: Fixed and floating charge over the undertaking and all…
2 April 2009
Composite guarantee and debentures
Delivered: 22 April 2009
Status: Outstanding
Persons entitled: Octopus Apollo Vct 1 PLC (As Trustee)
Description: Fixed and floating charge over the undertaking and all…