CTC-ASPIRE (UK) LIMITED
HENLEY-ON-THAMES THE COMPUTER TECHNOLOGY CORPS LIMITED

Hellopages » Oxfordshire » South Oxfordshire » RG9 4PR

Company number 03155801
Status Active
Incorporation Date 6 February 1996
Company Type Private Limited Company
Address THE FARM HOUSE, HIGHLANDS LANE ROTHERFIELD GREYS, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 4PR
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 63120 - Web portals
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 100,000 . The most likely internet sites of CTC-ASPIRE (UK) LIMITED are www.ctcaspireuk.co.uk, and www.ctc-aspire-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Ctc Aspire Uk Limited is a Private Limited Company. The company registration number is 03155801. Ctc Aspire Uk Limited has been working since 06 February 1996. The present status of the company is Active. The registered address of Ctc Aspire Uk Limited is The Farm House Highlands Lane Rotherfield Greys Henley On Thames Oxfordshire Rg9 4pr. The company`s financial liabilities are £29.98k. It is £27.58k against last year. And the total assets are £7.47k, which is £-7.5k against last year. WELLINGS, Christopher David, Dr is a Secretary of the company. WELLINGS, Christopher David, Dr is a Director of the company. Nominee Secretary DATASEARCH CORPORATE SECRETARIES LIMITED has been resigned. Nominee Director DATASEARCH NOMINEES LIMITED has been resigned. Director MARWAHA, Anuradha has been resigned. Director WELLINGS, John Victor has been resigned. Director WELLINGS, Peter Henry has been resigned. The company operates in "Information technology consultancy activities".


ctc-aspire (uk) Key Finiance

LIABILITIES £29.98k
+1150%
CASH n/a
TOTAL ASSETS £7.47k
-51%
All Financial Figures

Current Directors

Secretary
WELLINGS, Christopher David, Dr
Appointed Date: 06 February 1996

Director
WELLINGS, Christopher David, Dr
Appointed Date: 06 February 1996
67 years old

Resigned Directors

Nominee Secretary
DATASEARCH CORPORATE SECRETARIES LIMITED
Resigned: 06 February 1996
Appointed Date: 06 February 1996

Nominee Director
DATASEARCH NOMINEES LIMITED
Resigned: 06 February 1996
Appointed Date: 06 February 1996

Director
MARWAHA, Anuradha
Resigned: 31 December 2012
Appointed Date: 10 March 2006
66 years old

Director
WELLINGS, John Victor
Resigned: 19 March 2014
Appointed Date: 06 February 1996
71 years old

Director
WELLINGS, Peter Henry
Resigned: 19 March 2014
Appointed Date: 06 February 1996
69 years old

Persons With Significant Control

Dr Christopher David Wellings
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

CTC-ASPIRE (UK) LIMITED Events

17 Feb 2017
Confirmation statement made on 6 February 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100,000

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Apr 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 58 more events
22 Feb 1996
Secretary resigned
22 Feb 1996
New director appointed
22 Feb 1996
New director appointed
22 Feb 1996
New secretary appointed;new director appointed
06 Feb 1996
Incorporation