CTL COMPONENTS GROUP LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT2 7JT

Company number 04623268
Status Active
Incorporation Date 20 December 2002
Company Type Private Limited Company
Address 9 COOMBE RIDINGS, KINGSTON UPON THAMES, SURREY, KT2 7JT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Group of companies' accounts made up to 30 April 2016; Confirmation statement made on 20 December 2016 with updates; Purchase of own shares.. The most likely internet sites of CTL COMPONENTS GROUP LIMITED are www.ctlcomponentsgroup.co.uk, and www.ctl-components-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Ctl Components Group Limited is a Private Limited Company. The company registration number is 04623268. Ctl Components Group Limited has been working since 20 December 2002. The present status of the company is Active. The registered address of Ctl Components Group Limited is 9 Coombe Ridings Kingston Upon Thames Surrey Kt2 7jt. . PAGE, Ian Arthur is a Secretary of the company. PAGE, Ian Arthur is a Director of the company. PAGE, Robert Adam is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Director BALABANOVIC, Avram has been resigned. Director GROVE, Duncan Stewart has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director CHALFEN SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PAGE, Ian Arthur
Appointed Date: 20 December 2002

Director
PAGE, Ian Arthur
Appointed Date: 20 December 2002
90 years old

Director
PAGE, Robert Adam
Appointed Date: 06 January 2015
56 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 20 December 2002
Appointed Date: 20 December 2002

Director
BALABANOVIC, Avram
Resigned: 15 February 2016
Appointed Date: 20 December 2002
79 years old

Director
GROVE, Duncan Stewart
Resigned: 31 December 2011
Appointed Date: 20 December 2002
70 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 20 December 2002
Appointed Date: 20 December 2002

Director
CHALFEN SECRETARIES LIMITED
Resigned: 20 December 2002
Appointed Date: 20 December 2002

Persons With Significant Control

Mr Ian Arthur Page
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of voting rights - 75% or more

CTL COMPONENTS GROUP LIMITED Events

03 Feb 2017
Group of companies' accounts made up to 30 April 2016
22 Dec 2016
Confirmation statement made on 20 December 2016 with updates
08 Mar 2016
Purchase of own shares.
07 Mar 2016
Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration

07 Mar 2016
Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private

...
... and 51 more events
17 Feb 2003
Secretary resigned;director resigned
17 Feb 2003
New secretary appointed;new director appointed
17 Feb 2003
New director appointed
17 Feb 2003
New director appointed
20 Dec 2002
Incorporation

CTL COMPONENTS GROUP LIMITED Charges

31 March 2004
Mortgage deed
Delivered: 3 April 2004
Status: Satisfied on 24 March 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being falcon house 19 deer park…