CTC (WHOLESALERS) LIMITED
EXETER

Hellopages » Devon » Exeter » EX2 8FS

Company number 01727265
Status Active
Incorporation Date 27 May 1983
Company Type Private Limited Company
Address CAMEL HOUSE, THORVERTON ROAD MARSH BARTON, EXETER, DEVON, EX2 8FS
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Sub-division of shares on 8 August 2016; Confirmation statement made on 28 July 2016 with updates; Group of companies' accounts made up to 31 October 2015. The most likely internet sites of CTC (WHOLESALERS) LIMITED are www.ctcwholesalers.co.uk, and www.ctc-wholesalers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. Ctc Wholesalers Limited is a Private Limited Company. The company registration number is 01727265. Ctc Wholesalers Limited has been working since 27 May 1983. The present status of the company is Active. The registered address of Ctc Wholesalers Limited is Camel House Thorverton Road Marsh Barton Exeter Devon Ex2 8fs. . HARTSHORNE, John is a Secretary of the company. HARTSHORNE, John is a Director of the company. JACOMBS, Ian Ralph is a Director of the company. SHEPPARD, Clive is a Director of the company. Secretary HARTSHORNE, Pauline has been resigned. Director HARTSHORNE, Pauline has been resigned. Director HATTER, David Graham has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
HARTSHORNE, John
Appointed Date: 20 July 2010

Director
HARTSHORNE, John

68 years old

Director
JACOMBS, Ian Ralph
Appointed Date: 07 January 2016
81 years old

Director
SHEPPARD, Clive
Appointed Date: 03 August 2002
66 years old

Resigned Directors

Secretary
HARTSHORNE, Pauline
Resigned: 20 July 2010

Director
HARTSHORNE, Pauline
Resigned: 22 February 2011
66 years old

Director
HATTER, David Graham
Resigned: 28 February 2014
Appointed Date: 03 August 2002
69 years old

Persons With Significant Control

Mr John Andrew George Hartshorne
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

CTC (WHOLESALERS) LIMITED Events

25 Aug 2016
Sub-division of shares on 8 August 2016
03 Aug 2016
Confirmation statement made on 28 July 2016 with updates
06 Apr 2016
Group of companies' accounts made up to 31 October 2015
19 Mar 2016
Registration of charge 017272650007, created on 18 March 2016
15 Mar 2016
Purchase of own shares.
...
... and 95 more events
26 Jan 1988
Return made up to 20/06/87; full list of members

02 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Dec 1986
Full accounts made up to 30 April 1985

22 Dec 1986
Return made up to 03/10/86; full list of members

27 May 1983
Incorporation

CTC (WHOLESALERS) LIMITED Charges

18 March 2016
Charge code 0172 7265 0007
Delivered: 19 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Camel house thorverton road exeter title number DN540281…
3 March 2016
Charge code 0172 7265 0006
Delivered: 4 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
7 April 2003
Deed of admission to an omnibus guarantee and set-off agreement dated 22 august 2002
Delivered: 26 April 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of the company's…
22 August 2002
Omnibus guarantee and set-off agreement
Delivered: 12 September 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
3 July 2002
Mortgage deed
Delivered: 20 July 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being land and buildings…
3 July 2002
Debenture
Delivered: 20 July 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 1990
Legal charge
Delivered: 2 January 1991
Status: Satisfied on 12 October 2000
Persons entitled: Esso Petroleum Company Limited
Description: Freehold premises k/a ottery st. Mary service station hind…