Company number 03982684
Status Active
Incorporation Date 28 April 2000
Company Type Private Limited Company
Address 1 UPPER GLADSTONE ROAD, CHESHAM, BUCKINGHAMSHIRE, HP5 3AF
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 69202 - Bookkeeping activities, 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 28 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
GBP 100
. The most likely internet sites of CTF 888 LIMITED are www.ctf888.co.uk, and www.ctf-888.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Ctf 888 Limited is a Private Limited Company.
The company registration number is 03982684. Ctf 888 Limited has been working since 28 April 2000.
The present status of the company is Active. The registered address of Ctf 888 Limited is 1 Upper Gladstone Road Chesham Buckinghamshire Hp5 3af. . EGINTON, Anthony Charles Thomas is a Secretary of the company. EGINTON, Stephen Leslie is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Information technology consultancy activities".
Current Directors
Resigned Directors
Persons With Significant Control
CTF 888 LIMITED Events
12 May 2017
Confirmation statement made on 28 April 2017 with updates
07 Jan 2017
Total exemption small company accounts made up to 30 April 2016
11 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
04 Feb 2016
Total exemption small company accounts made up to 30 April 2015
09 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-09
...
... and 32 more events
04 May 2000
Director resigned
04 May 2000
New secretary appointed
04 May 2000
New director appointed
04 May 2000
Registered office changed on 04/05/00 from: 61 fairview avenue gillingham kent ME8 0QP
28 Apr 2000
Incorporation