CELTIC GROUP LIMITED
SOUTHEND ON SEA

Hellopages » Essex » Southend-on-Sea » SS1 1EG

Company number 04018196
Status Active
Incorporation Date 20 June 2000
Company Type Private Limited Company
Address 1-3 NELSON STREET, SOUTHEND ON SEA, ESSEX, SS1 1EG
Home Country United Kingdom
Nature of Business 60100 - Radio broadcasting
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Statement of capital on 21 March 2017 GBP 100 ; Statement by Directors; Solvency Statement dated 19/01/17. The most likely internet sites of CELTIC GROUP LIMITED are www.celticgroup.co.uk, and www.celtic-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Celtic Group Limited is a Private Limited Company. The company registration number is 04018196. Celtic Group Limited has been working since 20 June 2000. The present status of the company is Active. The registered address of Celtic Group Limited is 1 3 Nelson Street Southend On Sea Essex Ss1 1eg. . GORDON, Sharon is a Secretary of the company. ALTHASEN, Paul Simon is a Director of the company. GORDON, Mark Henry is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary TRANFIELD, Daniel has been resigned. Secretary WALKER, Graham Anthony has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director SMITH, Martin Edward has been resigned. Director STILEY, Huw David has been resigned. The company operates in "Radio broadcasting".


Current Directors

Secretary
GORDON, Sharon
Appointed Date: 12 June 2012

Director
ALTHASEN, Paul Simon
Appointed Date: 12 June 2012
61 years old

Director
GORDON, Mark Henry
Appointed Date: 12 June 2012
59 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 20 June 2000
Appointed Date: 20 June 2000

Secretary
TRANFIELD, Daniel
Resigned: 12 June 2012
Appointed Date: 31 March 2007

Secretary
WALKER, Graham Anthony
Resigned: 31 March 2007
Appointed Date: 20 June 2000

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 20 June 2000
Appointed Date: 20 June 2000

Director
SMITH, Martin Edward
Resigned: 30 April 2001
Appointed Date: 20 June 2000
70 years old

Director
STILEY, Huw David
Resigned: 12 June 2012
Appointed Date: 20 June 2000
58 years old

CELTIC GROUP LIMITED Events

21 Mar 2017
Statement of capital on 21 March 2017
  • GBP 100

28 Feb 2017
Statement by Directors
28 Feb 2017
Solvency Statement dated 19/01/17
28 Feb 2017
Resolutions
  • RES13 ‐ Share premium account reduced 19/01/2017
  • RES06 ‐ Resolution of reduction in issued share capital

04 Aug 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 9,600

...
... and 47 more events
22 Jun 2000
New director appointed
22 Jun 2000
New director appointed
22 Jun 2000
New secretary appointed
22 Jun 2000
Registered office changed on 22/06/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
20 Jun 2000
Incorporation

CELTIC GROUP LIMITED Charges

7 December 2000
Mortgage debenture
Delivered: 8 December 2000
Status: Satisfied on 4 August 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…