HCTC ENTERPRISES LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1LH

Company number 02962551
Status Active
Incorporation Date 26 August 1994
Company Type Private Limited Company
Address 4TH FLOOR NORFOLK HOUSE, WELLESLEY ROAD, CROYDON, CR0 1LH
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Full accounts made up to 31 August 2016; Appointment of Mr Philip Saunders as a director on 20 January 2017; Termination of appointment of Peter Alexander Harris as a director on 20 January 2017. The most likely internet sites of HCTC ENTERPRISES LIMITED are www.hctcenterprises.co.uk, and www.hctc-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Hctc Enterprises Limited is a Private Limited Company. The company registration number is 02962551. Hctc Enterprises Limited has been working since 26 August 1994. The present status of the company is Active. The registered address of Hctc Enterprises Limited is 4th Floor Norfolk House Wellesley Road Croydon Cr0 1lh. . ANTONIOU, Mike is a Secretary of the company. MOYNIHAN, Daniel is a Director of the company. SAUNDERS, Philip is a Director of the company. Secretary HOLMEWOOD, Alan Charles has been resigned. Secretary PALMER, Neil Richard has been resigned. Director BATES, Carol Annette has been resigned. Director BOYDELL, Owen Christopher Kierby has been resigned. Director BULL, Anthony Richard has been resigned. Director CLARE, Christopher Philip, Professor has been resigned. Director DAVIS, John Neil has been resigned. Director HALPIN, Andrew has been resigned. Director HARRIS, Peter Alexander has been resigned. Director JONES, Lyndon Hugh has been resigned. Director MORLEY, Keith has been resigned. Director NELSON-JONES, John Austen has been resigned. Director PALMER, Neil Richard has been resigned. Director SIBLEY, Teresa Valerie has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
ANTONIOU, Mike
Appointed Date: 30 June 2008

Director
MOYNIHAN, Daniel
Appointed Date: 01 January 2005
65 years old

Director
SAUNDERS, Philip
Appointed Date: 20 January 2017
70 years old

Resigned Directors

Secretary
HOLMEWOOD, Alan Charles
Resigned: 30 June 2008
Appointed Date: 31 August 1994

Secretary
PALMER, Neil Richard
Resigned: 31 August 1994
Appointed Date: 26 August 1994

Director
BATES, Carol Annette
Resigned: 31 August 2004
Appointed Date: 14 December 1999
81 years old

Director
BOYDELL, Owen Christopher Kierby
Resigned: 31 October 1995
Appointed Date: 04 May 1995
86 years old

Director
BULL, Anthony Richard
Resigned: 01 January 2009
Appointed Date: 31 August 1994
86 years old

Director
CLARE, Christopher Philip, Professor
Resigned: 31 August 1998
Appointed Date: 31 August 1994
73 years old

Director
DAVIS, John Neil
Resigned: 22 November 2007
Appointed Date: 31 August 1994
82 years old

Director
HALPIN, Andrew
Resigned: 20 July 2006
Appointed Date: 31 August 1994
72 years old

Director
HARRIS, Peter Alexander
Resigned: 20 January 2017
Appointed Date: 24 November 1998
62 years old

Director
JONES, Lyndon Hugh
Resigned: 31 August 1999
Appointed Date: 31 August 1994
82 years old

Director
MORLEY, Keith
Resigned: 20 January 2017
Appointed Date: 31 August 2010
77 years old

Director
NELSON-JONES, John Austen
Resigned: 31 August 1994
Appointed Date: 26 August 1994
91 years old

Director
PALMER, Neil Richard
Resigned: 31 August 1994
Appointed Date: 26 August 1994
56 years old

Director
SIBLEY, Teresa Valerie
Resigned: 01 January 2009
Appointed Date: 14 March 2007
67 years old

Persons With Significant Control

Lord Philip Harris
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Sir Daniel Moynihan
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Philip Saunders
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

HCTC ENTERPRISES LIMITED Events

10 Feb 2017
Full accounts made up to 31 August 2016
20 Jan 2017
Appointment of Mr Philip Saunders as a director on 20 January 2017
20 Jan 2017
Termination of appointment of Peter Alexander Harris as a director on 20 January 2017
20 Jan 2017
Termination of appointment of Keith Morley as a director on 20 January 2017
15 Jul 2016
Confirmation statement made on 2 July 2016 with updates
...
... and 76 more events
12 Sep 1994
New director appointed

12 Sep 1994
New secretary appointed

12 Sep 1994
New director appointed

04 Sep 1994
Accounting reference date notified as 31/08

26 Aug 1994
Incorporation