CELARTEM EUROPE LIMITED
NORTHAMPTON CELARTEM LIMITED

Hellopages » Northamptonshire » Northampton » NN1 5AJ

Company number 05801108
Status Active
Incorporation Date 29 April 2006
Company Type Private Limited Company
Address EAGLE HOUSE, 28 BILLING ROAD, NORTHAMPTON, NORTHANTS, NN1 5AJ
Home Country United Kingdom
Nature of Business 62011 - Ready-made interactive leisure and entertainment software development
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 29 April 2017 with updates; Accounts for a small company made up to 30 June 2016; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 1 . The most likely internet sites of CELARTEM EUROPE LIMITED are www.celartemeurope.co.uk, and www.celartem-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Celartem Europe Limited is a Private Limited Company. The company registration number is 05801108. Celartem Europe Limited has been working since 29 April 2006. The present status of the company is Active. The registered address of Celartem Europe Limited is Eagle House 28 Billing Road Northampton Northants Nn1 5aj. . NOMIE, Nahhe Nader is a Secretary of the company. BAMFORD, Richard is a Director of the company. IKEDA, Osamu is a Director of the company. NOMIE, Nahhe Nader is a Director of the company. Secretary BURNELL, Robert Darren has been resigned. Secretary CAMPBELL, Robert Ian has been resigned. Secretary SHIRASHI, Yoshiyuki has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director CAMPBELL, Robert Ian has been resigned. Director IMAI, Kazutaka has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Ready-made interactive leisure and entertainment software development".


Current Directors

Secretary
NOMIE, Nahhe Nader
Appointed Date: 01 January 2009

Director
BAMFORD, Richard
Appointed Date: 05 September 2007
57 years old

Director
IKEDA, Osamu
Appointed Date: 05 September 2007
52 years old

Director
NOMIE, Nahhe Nader
Appointed Date: 26 September 2006
53 years old

Resigned Directors

Secretary
BURNELL, Robert Darren
Resigned: 05 September 2007
Appointed Date: 26 September 2006

Secretary
CAMPBELL, Robert Ian
Resigned: 26 September 2006
Appointed Date: 08 June 2006

Secretary
SHIRASHI, Yoshiyuki
Resigned: 01 January 2009
Appointed Date: 05 September 2007

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 08 June 2006
Appointed Date: 29 April 2006

Director
CAMPBELL, Robert Ian
Resigned: 26 September 2006
Appointed Date: 08 June 2006
68 years old

Director
IMAI, Kazutaka
Resigned: 26 September 2006
Appointed Date: 08 June 2006
67 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 08 June 2006
Appointed Date: 29 April 2006

Persons With Significant Control

Celartem Technology Inc.
Notified on: 30 April 2016
Nature of control: Ownership of shares – 75% or more

CELARTEM EUROPE LIMITED Events

03 May 2017
Confirmation statement made on 29 April 2017 with updates
11 Nov 2016
Accounts for a small company made up to 30 June 2016
03 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1

23 Oct 2015
Accounts for a small company made up to 30 June 2015
07 Jul 2015
Registration of charge 058011080001, created on 30 June 2015
...
... and 35 more events
18 Jul 2006
Secretary resigned
18 Jul 2006
Director resigned
18 Jul 2006
Registered office changed on 18/07/06 from: 31 corsham street london N1 6DR
10 May 2006
Company name changed celartem LIMITED\certificate issued on 10/05/06
29 Apr 2006
Incorporation

CELARTEM EUROPE LIMITED Charges

30 June 2015
Charge code 0580 1108 0001
Delivered: 7 July 2015
Status: Outstanding
Persons entitled: Silicon Valley Bank
Description: Contains fixed charge…