CILT (UK) SERVICES LIMITED
CORBY

Hellopages » Northamptonshire » Corby » NN17 4AX
Company number 06570734
Status Active
Incorporation Date 19 April 2008
Company Type Private Limited Company
Address 3/4 EARLSTREES COURT, EARLSTREES ROAD, CORBY, NORTHAMPTONSHIRE, NN17 4AX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Accounts for a dormant company made up to 30 September 2016; Appointment of Mr Andrew James Weatherill as a director on 4 November 2016. The most likely internet sites of CILT (UK) SERVICES LIMITED are www.ciltukservices.co.uk, and www.cilt-uk-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. The distance to to Kettering Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cilt Uk Services Limited is a Private Limited Company. The company registration number is 06570734. Cilt Uk Services Limited has been working since 19 April 2008. The present status of the company is Active. The registered address of Cilt Uk Services Limited is 3 4 Earlstrees Court Earlstrees Road Corby Northamptonshire Nn17 4ax. The cash in hand is £0k. It is £0k against last year. . WEATHERILL, Andrew James is a Secretary of the company. PUGH, David John is a Director of the company. RICHARDSON, Kevin John is a Director of the company. WEATHERILL, Andrew James is a Director of the company. Secretary EBBAGE, Richard John has been resigned. Secretary SNOOK, Duncan Cyril has been resigned. Director ACRES, William James has been resigned. Director AGG, Stephen James has been resigned. Director BROOKS, Paul Douglas has been resigned. Director CLARK, Anne Lesley has been resigned. Director EBBAGE, Richard John has been resigned. Director SNOOK, Duncan Cyril has been resigned. The company operates in "Non-trading company".


cilt (uk) services Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WEATHERILL, Andrew James
Appointed Date: 04 November 2016

Director
PUGH, David John
Appointed Date: 12 June 2012
75 years old

Director
RICHARDSON, Kevin John
Appointed Date: 01 January 2016
67 years old

Director
WEATHERILL, Andrew James
Appointed Date: 04 November 2016
60 years old

Resigned Directors

Secretary
EBBAGE, Richard John
Resigned: 22 January 2014
Appointed Date: 19 April 2008

Secretary
SNOOK, Duncan Cyril
Resigned: 04 November 2016
Appointed Date: 22 January 2014

Director
ACRES, William James
Resigned: 17 July 2013
Appointed Date: 19 April 2008
64 years old

Director
AGG, Stephen James
Resigned: 31 December 2015
Appointed Date: 19 April 2008
73 years old

Director
BROOKS, Paul Douglas
Resigned: 12 June 2012
Appointed Date: 19 April 2008
62 years old

Director
CLARK, Anne Lesley
Resigned: 12 June 2012
Appointed Date: 19 April 2008
74 years old

Director
EBBAGE, Richard John
Resigned: 22 January 2014
Appointed Date: 19 April 2008
69 years old

Director
SNOOK, Duncan Cyril
Resigned: 04 November 2016
Appointed Date: 22 January 2014
61 years old

Persons With Significant Control

The Chartered Institute Of Logistics And Transport In The Uk
Notified on: 19 April 2017
Nature of control: Ownership of shares – 75% or more

CILT (UK) SERVICES LIMITED Events

19 Apr 2017
Confirmation statement made on 19 April 2017 with updates
10 Apr 2017
Accounts for a dormant company made up to 30 September 2016
04 Nov 2016
Appointment of Mr Andrew James Weatherill as a director on 4 November 2016
04 Nov 2016
Termination of appointment of Duncan Cyril Snook as a director on 4 November 2016
04 Nov 2016
Termination of appointment of Duncan Cyril Snook as a secretary on 4 November 2016
...
... and 27 more events
14 May 2010
Director's details changed for Richard John Ebbage on 19 April 2010
19 Jan 2010
Accounts for a dormant company made up to 30 September 2009
21 Apr 2009
Return made up to 19/04/09; full list of members
21 Apr 2009
Accounting reference date extended from 30/04/2009 to 30/09/2009
19 Apr 2008
Incorporation