CEOSTRA LIMITED
ONGAR BAILEY MANAGEMENT LIMITED

Hellopages » Essex » Epping Forest » CM5 0SS

Company number 03900817
Status Active
Incorporation Date 29 December 1999
Company Type Private Limited Company
Address MOUNT HOUSE, SHELLOW ROAD WILLINGALE, ONGAR, ESSEX, CM5 0SS
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 99 . The most likely internet sites of CEOSTRA LIMITED are www.ceostra.co.uk, and www.ceostra.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Ceostra Limited is a Private Limited Company. The company registration number is 03900817. Ceostra Limited has been working since 29 December 1999. The present status of the company is Active. The registered address of Ceostra Limited is Mount House Shellow Road Willingale Ongar Essex Cm5 0ss. . BRAZIER, Sally is a Director of the company. STEWART, Gordon Sutton is a Director of the company. Secretary MOLESWORTH, Susan has been resigned. Nominee Secretary WHBC NOMINEE SECRETARIES LIMITED has been resigned. Director MOLESWORTH, Susan has been resigned. Director STEWART, Irene has been resigned. Nominee Director WHBC NOMINEE DIRECTORS LIMITED has been resigned. Director WILKINSON, Madeleine has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
BRAZIER, Sally
Appointed Date: 18 September 2003
70 years old

Director
STEWART, Gordon Sutton
Appointed Date: 27 August 2003
79 years old

Resigned Directors

Secretary
MOLESWORTH, Susan
Resigned: 24 January 2012
Appointed Date: 28 February 2000

Nominee Secretary
WHBC NOMINEE SECRETARIES LIMITED
Resigned: 28 February 2000
Appointed Date: 29 December 1999

Director
MOLESWORTH, Susan
Resigned: 24 January 2012
Appointed Date: 28 February 2000
82 years old

Director
STEWART, Irene
Resigned: 26 August 2003
Appointed Date: 28 February 2000
81 years old

Nominee Director
WHBC NOMINEE DIRECTORS LIMITED
Resigned: 28 February 2000
Appointed Date: 29 December 1999

Director
WILKINSON, Madeleine
Resigned: 29 December 2002
Appointed Date: 28 February 2000
72 years old

Persons With Significant Control

Mr Gordon Sutton Stewart
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Sally Brazier
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CEOSTRA LIMITED Events

09 Jan 2017
Confirmation statement made on 29 December 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 99

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
26 Jan 2015
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 99

...
... and 42 more events
03 Mar 2000
Director resigned
03 Mar 2000
Registered office changed on 03/03/00 from: wellesley house 7 clarence parade, cheltenham gloucestershire GL50 3NY
03 Mar 2000
Ad 28/02/00--------- £ si 99@1=99 £ ic 1/100
03 Mar 2000
Secretary resigned
29 Dec 1999
Incorporation

Similar Companies

CEOS IT LIMITED CEOS LIMITED CEOSTRECAO LTD. CEOT (DB) LIMITED CEOT (GI) LIMITED CEOT (KL) LIMITED CEOT (PF) LIMITED