C.T.C. ENTERPRISES (NOTTINGHAM) LIMITED
NOTTINGHAM ROAD

Hellopages » Nottinghamshire » Nottingham » NG7 7AR
Company number 02724643
Status Active
Incorporation Date 22 June 1992
Company Type Private Limited Company
Address C/O DJANOGLY CITY ACADEMY, SHERWOOD RISE, NOTTINGHAM ROAD, NOTTINGHAM, NG7 7AR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Accounts for a small company made up to 31 August 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 2 ; Full accounts made up to 31 August 2015. The most likely internet sites of C.T.C. ENTERPRISES (NOTTINGHAM) LIMITED are www.ctcenterprisesnottingham.co.uk, and www.c-t-c-enterprises-nottingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. C T C Enterprises Nottingham Limited is a Private Limited Company. The company registration number is 02724643. C T C Enterprises Nottingham Limited has been working since 22 June 1992. The present status of the company is Active. The registered address of C T C Enterprises Nottingham Limited is C O Djanogly City Academy Sherwood Rise Nottingham Road Nottingham Ng7 7ar. . HOLDSWORTH, David is a Secretary of the company. HOLDSWORTH, David is a Director of the company. KENYON, Ronald Critchley is a Director of the company. Secretary DICKINSON, Hazel Elizabeth has been resigned. Secretary DONNELLY, Josephine Anne has been resigned. Secretary DUNMORE, Robert John has been resigned. Secretary PEDLEY, Andrew Alfred has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ANDREWS, Arthur Matthew Gerald has been resigned. Director BUTLER, Michael has been resigned. Director DONNELLY, Josephine Anne has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director POTTER, Rosemary has been resigned. Director RAMSDEN, John Charles has been resigned. Director SHOCK, Colin Alfred has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HOLDSWORTH, David
Appointed Date: 26 August 2011

Director
HOLDSWORTH, David
Appointed Date: 26 February 2016
67 years old

Director
KENYON, Ronald Critchley
Appointed Date: 15 December 1997
88 years old

Resigned Directors

Secretary
DICKINSON, Hazel Elizabeth
Resigned: 26 August 2011
Appointed Date: 01 January 2006

Secretary
DONNELLY, Josephine Anne
Resigned: 17 March 1996
Appointed Date: 01 July 1992

Secretary
DUNMORE, Robert John
Resigned: 31 December 2005
Appointed Date: 06 May 2003

Secretary
PEDLEY, Andrew Alfred
Resigned: 06 May 2003
Appointed Date: 29 April 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 July 1992
Appointed Date: 22 June 1992

Director
ANDREWS, Arthur Matthew Gerald
Resigned: 30 November 1993
87 years old

Director
BUTLER, Michael
Resigned: 31 August 2013
Appointed Date: 01 December 2003
57 years old

Director
DONNELLY, Josephine Anne
Resigned: 17 March 1996
Appointed Date: 14 January 1993
69 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 July 1992
Appointed Date: 22 June 1992

Director
POTTER, Rosemary
Resigned: 01 December 2003
Appointed Date: 15 August 1994
81 years old

Director
RAMSDEN, John Charles
Resigned: 15 December 1997
98 years old

Director
SHOCK, Colin Alfred
Resigned: 26 February 2016
Appointed Date: 01 July 1992
93 years old

C.T.C. ENTERPRISES (NOTTINGHAM) LIMITED Events

16 Mar 2017
Accounts for a small company made up to 31 August 2016
22 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2

11 May 2016
Full accounts made up to 31 August 2015
07 Mar 2016
Secretary's details changed for David Holdsworth on 26 February 2016
04 Mar 2016
Appointment of Mr David Holdsworth as a director on 26 February 2016
...
... and 68 more events
06 Oct 1992
Accounting reference date notified as 31/03

11 Sep 1992
Registered office changed on 11/09/92 from: 84 temple chambers temple ave london EC4Y 0HP

11 Sep 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Sep 1992
Company name changed echocroft LIMITED\certificate issued on 03/09/92

22 Jun 1992
Incorporation