CTAC LIMITED
BANBURY

Hellopages » Northamptonshire » South Northamptonshire » OX17 2BS

Company number 04994638
Status Active
Incorporation Date 15 December 2003
Company Type Private Limited Company
Address WESTMINSTER HOUSE, BLACKLOCKS HILL, BANBURY, OXFORDSHIRE, OX17 2BS
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 2 . The most likely internet sites of CTAC LIMITED are www.ctac.co.uk, and www.ctac.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Kings Sutton Rail Station is 3.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ctac Limited is a Private Limited Company. The company registration number is 04994638. Ctac Limited has been working since 15 December 2003. The present status of the company is Active. The registered address of Ctac Limited is Westminster House Blacklocks Hill Banbury Oxfordshire Ox17 2bs. . SELBY, Ian Robert is a Secretary of the company. FOWLER, Peter Donald is a Director of the company. FOWLER, Stuart Peter is a Director of the company. GAINFORD, Russell William is a Director of the company. SELBY, Ian Robert is a Director of the company. WORRALL, Roger William is a Director of the company. Secretary JOHNSON, Cathy Louise has been resigned. Secretary MEARING-SMITH, Nicholas has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director JOHNSON, Adrian has been resigned. Director JOHNSON, Cathy Louise has been resigned. Director MEARING-SMITH, Nicholas Paul has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Security systems service activities".


Current Directors

Secretary
SELBY, Ian Robert
Appointed Date: 01 July 2011

Director
FOWLER, Peter Donald
Appointed Date: 15 April 2010
72 years old

Director
FOWLER, Stuart Peter
Appointed Date: 15 April 2010
50 years old

Director
GAINFORD, Russell William
Appointed Date: 15 April 2010
67 years old

Director
SELBY, Ian Robert
Appointed Date: 01 July 2011
58 years old

Director
WORRALL, Roger William
Appointed Date: 15 April 2010
73 years old

Resigned Directors

Secretary
JOHNSON, Cathy Louise
Resigned: 15 April 2010
Appointed Date: 17 December 2003

Secretary
MEARING-SMITH, Nicholas
Resigned: 30 June 2011
Appointed Date: 15 April 2010

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 17 December 2003
Appointed Date: 15 December 2003

Director
JOHNSON, Adrian
Resigned: 15 April 2010
Appointed Date: 17 December 2003
52 years old

Director
JOHNSON, Cathy Louise
Resigned: 15 April 2010
Appointed Date: 23 March 2006
53 years old

Director
MEARING-SMITH, Nicholas Paul
Resigned: 30 June 2011
Appointed Date: 15 April 2010
75 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 17 December 2003
Appointed Date: 15 December 2003

Persons With Significant Control

Westminster Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CTAC LIMITED Events

23 Dec 2016
Confirmation statement made on 14 December 2016 with updates
28 Oct 2016
Accounts for a dormant company made up to 31 December 2015
18 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2

04 Oct 2015
Accounts for a dormant company made up to 31 December 2014
12 Jun 2015
Registration of charge 049946380004, created on 12 June 2015
...
... and 54 more events
17 Dec 2003
New secretary appointed
17 Dec 2003
Director resigned
17 Dec 2003
Secretary resigned
17 Dec 2003
New director appointed
15 Dec 2003
Incorporation

CTAC LIMITED Charges

12 June 2015
Charge code 0499 4638 0004
Delivered: 12 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
18 June 2013
Charge code 0499 4638 0003
Delivered: 21 June 2013
Status: Outstanding
Persons entitled: Optimus Capital LLP
Description: Notification of addition to or amendment of charge…
2 August 2010
Debenture
Delivered: 3 August 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 March 2008
Debenture deed
Delivered: 29 March 2008
Status: Satisfied on 9 April 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…