CTC EUROPE.COM LIMITED
ADDLESTONE CTC PROPERTIES LIMITED

Hellopages » Surrey » Runnymede » KT15 2SD

Company number 03708527
Status Active
Incorporation Date 4 February 1999
Company Type Private Limited Company
Address REAR OF DUPLO BUILDING UNITS A & B, HAMM MOOR LANE, ADDLESTONE, SURREY, KT15 2SD
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 3 . The most likely internet sites of CTC EUROPE.COM LIMITED are www.ctceuropecom.co.uk, and www.ctc-europe-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Feltham Rail Station is 6.1 miles; to Fulwell Rail Station is 7 miles; to Leatherhead Rail Station is 7.9 miles; to Slough Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ctc Europe Com Limited is a Private Limited Company. The company registration number is 03708527. Ctc Europe Com Limited has been working since 04 February 1999. The present status of the company is Active. The registered address of Ctc Europe Com Limited is Rear of Duplo Building Units A B Hamm Moor Lane Addlestone Surrey Kt15 2sd. . GREENHALGH, Alan David John is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary COOKSEY, Nigel has been resigned. Secretary HICKS, David has been resigned. Secretary ROBINSON, Martyn has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other transportation support activities".


Current Directors

Director
GREENHALGH, Alan David John
Appointed Date: 05 February 1999
71 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 04 February 1999
Appointed Date: 04 February 1999

Secretary
COOKSEY, Nigel
Resigned: 01 March 2006
Appointed Date: 05 February 1999

Secretary
HICKS, David
Resigned: 01 January 2007
Appointed Date: 01 March 2006

Secretary
ROBINSON, Martyn
Resigned: 05 February 2010
Appointed Date: 01 July 2007

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 04 February 1999
Appointed Date: 04 February 1999

Persons With Significant Control

Mr Alan David John Greenhalgh
Notified on: 30 June 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CTC EUROPE.COM LIMITED Events

16 Feb 2017
Confirmation statement made on 4 February 2017 with updates
10 Aug 2016
Total exemption small company accounts made up to 29 February 2016
03 Mar 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 3

03 Jul 2015
Total exemption small company accounts made up to 28 February 2015
04 Mar 2015
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 3

...
... and 42 more events
08 May 1999
Registered office changed on 08/05/99 from: 47/49 green lane northwood middlesex HA6 3AE
08 May 1999
New director appointed
10 Feb 1999
Director resigned
10 Feb 1999
Secretary resigned
04 Feb 1999
Incorporation

CTC EUROPE.COM LIMITED Charges

21 June 2013
Charge code 0370 8527 0001
Delivered: 27 June 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…