CETOR LIMITED
LEWES

Hellopages » East Sussex » Lewes » BN7 2QD
Company number 02987019
Status Active
Incorporation Date 4 November 1994
Company Type Private Limited Company
Address FLAT 1, 53 ST. JOHN STREET, LEWES, SUSSEX, BN7 2QD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 4 November 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 100 . The most likely internet sites of CETOR LIMITED are www.cetor.co.uk, and www.cetor.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Cetor Limited is a Private Limited Company. The company registration number is 02987019. Cetor Limited has been working since 04 November 1994. The present status of the company is Active. The registered address of Cetor Limited is Flat 1 53 St John Street Lewes Sussex Bn7 2qd. . WHIPPY, Adam Richard is a Director of the company. WHIPPY, Peter William is a Director of the company. WHIPPY, Robert Bastiaan is a Director of the company. Secretary SMITH, Clive Anthony has been resigned. Secretary TROTTER, Andrew James has been resigned. Secretary WHIPPY, Michael Anthony has been resigned. Secretary WILMSHURST, Denise Anne has been resigned. Director HILKMAN-WHIPPY, Cecilia Gesina has been resigned. Director LONG, Michael John has been resigned. Director TROTTER, Andrew James has been resigned. The company operates in "Development of building projects".


Current Directors

Director
WHIPPY, Adam Richard
Appointed Date: 01 July 2013
44 years old

Director
WHIPPY, Peter William
Appointed Date: 01 January 2008
82 years old

Director
WHIPPY, Robert Bastiaan
Appointed Date: 01 July 2013
46 years old

Resigned Directors

Secretary
SMITH, Clive Anthony
Resigned: 31 December 2010
Appointed Date: 27 September 1999

Secretary
TROTTER, Andrew James
Resigned: 11 November 1994
Appointed Date: 04 November 1994

Secretary
WHIPPY, Michael Anthony
Resigned: 23 May 1997
Appointed Date: 11 November 1994

Secretary
WILMSHURST, Denise Anne
Resigned: 27 September 1999
Appointed Date: 23 May 1997

Director
HILKMAN-WHIPPY, Cecilia Gesina
Resigned: 30 June 2013
Appointed Date: 11 November 1994
76 years old

Director
LONG, Michael John
Resigned: 11 November 1994
Appointed Date: 04 November 1994
78 years old

Director
TROTTER, Andrew James
Resigned: 11 November 1994
Appointed Date: 04 November 1994
71 years old

Persons With Significant Control

Mr Robert Bastiaan Whippy
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Adam Richard Whippy
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CETOR LIMITED Events

15 Nov 2016
Confirmation statement made on 4 November 2016 with updates
11 Aug 2016
Total exemption small company accounts made up to 30 November 2015
04 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100

27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
05 Dec 2014
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100

...
... and 56 more events
29 Apr 1996
Return made up to 04/11/95; full list of members
  • 363(288) ‐ Director's particulars changed

04 Feb 1995
Registered office changed on 04/02/95 from: 42 frederick place brighton BN1 1AT

06 Jan 1995
New secretary appointed;director resigned

06 Jan 1995
Secretary resigned;director resigned;new director appointed

04 Nov 1994
Incorporation