CATALIS DEVELOPMENT SERVICES LIMITED
CROYDON FLIPACTION LIMITED

Hellopages » Greater London » Croydon » CR0 1PE

Company number 05981558
Status Active
Incorporation Date 30 October 2006
Company Type Private Limited Company
Address SUFFOLK HOUSE 2ND FLOOR, SUITES 1, 2 & 3, GEORGE STREET, CROYDON, CR0 1PE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Full accounts made up to 31 December 2015; Auditor's resignation. The most likely internet sites of CATALIS DEVELOPMENT SERVICES LIMITED are www.catalisdevelopmentservices.co.uk, and www.catalis-development-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Catalis Development Services Limited is a Private Limited Company. The company registration number is 05981558. Catalis Development Services Limited has been working since 30 October 2006. The present status of the company is Active. The registered address of Catalis Development Services Limited is Suffolk House 2nd Floor Suites 1 2 3 George Street Croydon Cr0 1pe. . HAXTON, Robert John is a Director of the company. WHEATLEY, Dominic Marius Dennis Anthony is a Director of the company. Secretary GOODALL, Neil has been resigned. Secretary NEYNDORFF, Dennis has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GOODALL, Neil has been resigned. Director HASENSTAB, Michael, Dr has been resigned. Director HAWKINS, Adrian Milner has been resigned. Director HOFFMANN, Erich has been resigned. Director KAB, Robert has been resigned. Director LEWIS, Jeremy Michael James has been resigned. Director MORRIS, Brett Plunkett has been resigned. Director STANNETT, Robert William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
HAXTON, Robert John
Appointed Date: 16 December 2015
57 years old

Director
WHEATLEY, Dominic Marius Dennis Anthony
Appointed Date: 14 May 2012
66 years old

Resigned Directors

Secretary
GOODALL, Neil
Resigned: 17 October 2008
Appointed Date: 31 October 2006

Secretary
NEYNDORFF, Dennis
Resigned: 31 October 2012
Appointed Date: 17 October 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 October 2006
Appointed Date: 30 October 2006

Director
GOODALL, Neil
Resigned: 01 October 2010
Appointed Date: 31 October 2006
62 years old

Director
HASENSTAB, Michael, Dr
Resigned: 17 October 2008
Appointed Date: 31 October 2006
56 years old

Director
HAWKINS, Adrian Milner
Resigned: 20 November 2012
Appointed Date: 14 May 2012
51 years old

Director
HOFFMANN, Erich
Resigned: 17 October 2008
Appointed Date: 13 November 2006
74 years old

Director
KAB, Robert
Resigned: 17 October 2008
Appointed Date: 13 November 2006
54 years old

Director
LEWIS, Jeremy Michael James
Resigned: 14 September 2012
Appointed Date: 18 April 2011
62 years old

Director
MORRIS, Brett Plunkett
Resigned: 16 December 2015
Appointed Date: 14 May 2012
55 years old

Director
STANNETT, Robert William
Resigned: 31 May 2011
Appointed Date: 08 February 2010
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 31 October 2006
Appointed Date: 30 October 2006

Persons With Significant Control

Kuju Group Se
Notified on: 8 September 2016
Nature of control: Ownership of shares – 75% or more

CATALIS DEVELOPMENT SERVICES LIMITED Events

20 Oct 2016
Confirmation statement made on 20 October 2016 with updates
10 Oct 2016
Full accounts made up to 31 December 2015
17 Feb 2016
Auditor's resignation
16 Dec 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1

16 Dec 2015
Appointment of Mr Robert John Haxton as a director on 16 December 2015
...
... and 47 more events
16 Nov 2006
Registered office changed on 16/11/06 from: 1 mitchell lane bristol BS1 6BU
09 Nov 2006
Director resigned
09 Nov 2006
Secretary resigned
08 Nov 2006
Company name changed flipaction LIMITED\certificate issued on 08/11/06
30 Oct 2006
Incorporation