C.T. BUSINESS SOLUTIONS LTD.
LONDON

Hellopages » City of London » City of London » EC3M 6BL

Company number 03431640
Status Active
Incorporation Date 9 September 1997
Company Type Private Limited Company
Address INCEPTA RISK MANAGEMENT ;TD, 141-142 FENCHURCH STREET, LONDON, EC3M 6BL
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 21 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of C.T. BUSINESS SOLUTIONS LTD. are www.ctbusinesssolutions.co.uk, and www.c-t-business-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C T Business Solutions Ltd is a Private Limited Company. The company registration number is 03431640. C T Business Solutions Ltd has been working since 09 September 1997. The present status of the company is Active. The registered address of C T Business Solutions Ltd is Incepta Risk Management Td 141 142 Fenchurch Street London Ec3m 6bl. . GILBERT, Clive Alexander is a Secretary of the company. GILBERT, Clive Alexander is a Director of the company. Secretary FRANCIS, Florence Elizabeth has been resigned. Secretary GILBERT, Christina Harms has been resigned. Secretary GILBERT, Clive Alexander has been resigned. Secretary GILBERT, Clive Alexander has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director FRANCIS, Florence Elizabeth has been resigned. Director GILBERT, Christina Harms has been resigned. Director GILBERT, Clive Alexander has been resigned. Director MURRAY WILLIS, James Henry has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
GILBERT, Clive Alexander
Appointed Date: 04 August 2004

Director
GILBERT, Clive Alexander
Appointed Date: 01 January 1998
68 years old

Resigned Directors

Secretary
FRANCIS, Florence Elizabeth
Resigned: 01 January 1999
Appointed Date: 01 March 1998

Secretary
GILBERT, Christina Harms
Resigned: 04 August 2004
Appointed Date: 18 August 2000

Secretary
GILBERT, Clive Alexander
Resigned: 18 August 2000
Appointed Date: 01 January 1998

Secretary
GILBERT, Clive Alexander
Resigned: 01 March 1998
Appointed Date: 09 September 1997

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 09 September 1997
Appointed Date: 09 September 1997

Director
FRANCIS, Florence Elizabeth
Resigned: 01 January 1999
Appointed Date: 01 March 1998
99 years old

Director
GILBERT, Christina Harms
Resigned: 18 August 2000
Appointed Date: 09 September 1997
66 years old

Director
GILBERT, Clive Alexander
Resigned: 01 March 1998
Appointed Date: 09 September 1997
68 years old

Director
MURRAY WILLIS, James Henry
Resigned: 01 July 2008
Appointed Date: 01 June 2004
76 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 09 September 1997
Appointed Date: 09 September 1997

Persons With Significant Control

Mr Clive Alexander Gilbert
Notified on: 5 August 2016
68 years old
Nature of control: Right to appoint and remove directors

Mrs Christina Harms Gilbert
Notified on: 5 August 2016
66 years old
Nature of control: Ownership of shares – 75% or more

C.T. BUSINESS SOLUTIONS LTD. Events

04 May 2017
Total exemption small company accounts made up to 30 September 2016
26 Aug 2016
Confirmation statement made on 21 August 2016 with updates
21 Apr 2016
Total exemption small company accounts made up to 30 September 2015
18 Sep 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 46 more events
18 Sep 1997
Director resigned
18 Sep 1997
New director appointed
18 Sep 1997
New secretary appointed;new director appointed
18 Sep 1997
Registered office changed on 18/09/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD
09 Sep 1997
Incorporation