CARTUS HOLDINGS LIMITED
SWINDON CENDANT MOBILITY HOLDINGS LTD CENDANT RELOCATION HOLDINGS LIMITED

Hellopages » Wiltshire » Swindon » SN5 8RS

Company number 03770950
Status Active
Incorporation Date 11 May 1999
Company Type Private Limited Company
Address FRANKLAND ROAD, BLAGROVE, SWINDON, WILTSHIRE, SN5 8RS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 11 May 2017 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 7,500,000 . The most likely internet sites of CARTUS HOLDINGS LIMITED are www.cartusholdings.co.uk, and www.cartus-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Cartus Holdings Limited is a Private Limited Company. The company registration number is 03770950. Cartus Holdings Limited has been working since 11 May 1999. The present status of the company is Active. The registered address of Cartus Holdings Limited is Frankland Road Blagrove Swindon Wiltshire Sn5 8rs. . TUCKER, Richard Martin is a Secretary of the company. ABBOTT, Robert George is a Director of the company. PASCOE, David Andrew is a Director of the company. PAYNE, Ian Christopher Balfour is a Director of the company. TUCKER, Richard Martin is a Director of the company. Secretary MCKENNA, Mairead Maria has been resigned. Secretary NASTA, Marius Ion has been resigned. Secretary SPRING, Jeremy has been resigned. Secretary TANNER, Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BIRD, David Alan has been resigned. Director CULLUM, John David has been resigned. Director FORBES, Scott Edward has been resigned. Director HAUGH, John Gerard Michael has been resigned. Director NASTA, Marius Ion has been resigned. Director SPARKS, Ian has been resigned. Director SPRING, Jeremy has been resigned. Director TANNER, Elizabeth has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
TUCKER, Richard Martin
Appointed Date: 24 June 2013

Director
ABBOTT, Robert George
Appointed Date: 19 January 2005
62 years old

Director
PASCOE, David Andrew
Appointed Date: 06 December 2012
58 years old

Director
PAYNE, Ian Christopher Balfour
Appointed Date: 22 December 2005
68 years old

Director
TUCKER, Richard Martin
Appointed Date: 17 July 2006
68 years old

Resigned Directors

Secretary
MCKENNA, Mairead Maria
Resigned: 30 June 1999
Appointed Date: 11 May 1999

Secretary
NASTA, Marius Ion
Resigned: 17 July 2006
Appointed Date: 30 November 2000

Secretary
SPRING, Jeremy
Resigned: 24 June 2013
Appointed Date: 17 July 2006

Secretary
TANNER, Elizabeth
Resigned: 30 November 2000
Appointed Date: 30 June 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 May 1999
Appointed Date: 11 May 1999

Director
BIRD, David Alan
Resigned: 30 June 1999
Appointed Date: 11 May 1999
65 years old

Director
CULLUM, John David
Resigned: 30 June 1999
Appointed Date: 11 May 1999
80 years old

Director
FORBES, Scott Edward
Resigned: 13 April 2005
Appointed Date: 30 June 1999
68 years old

Director
HAUGH, John Gerard Michael
Resigned: 18 November 2004
Appointed Date: 08 December 2000
59 years old

Director
NASTA, Marius Ion
Resigned: 17 July 2006
Appointed Date: 30 June 1999
58 years old

Director
SPARKS, Ian
Resigned: 12 July 2002
Appointed Date: 30 June 1999
64 years old

Director
SPRING, Jeremy
Resigned: 24 June 2013
Appointed Date: 15 February 2005
53 years old

Director
TANNER, Elizabeth
Resigned: 30 November 2000
Appointed Date: 30 June 1999
54 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 May 1999
Appointed Date: 11 May 1999

CARTUS HOLDINGS LIMITED Events

11 May 2017
Confirmation statement made on 11 May 2017 with updates
08 Oct 2016
Group of companies' accounts made up to 31 December 2015
16 Jun 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 7,500,000

14 Oct 2015
Group of companies' accounts made up to 31 December 2014
02 Jul 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 7,500,000

...
... and 84 more events
02 Jun 1999
Registered office changed on 02/06/99 from: p h h centre windmill hill whitehall way swindon, SN5 6PE
02 Jun 1999
New director appointed
02 Jun 1999
New director appointed
02 Jun 1999
New secretary appointed
11 May 1999
Incorporation

CARTUS HOLDINGS LIMITED Charges

19 November 2009
Deed of charge over credit balances
Delivered: 26 November 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
5 November 2009
Deed of charge over credit balances
Delivered: 14 November 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re cartus holdings limited business…
9 April 2009
Deed of charge over credit balances
Delivered: 24 April 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
12 April 2001
Composite debenture and guarantee
Delivered: 27 April 2001
Status: Satisfied on 12 April 2007
Persons entitled: Phh Holdings Corporation
Description: Fixed and floating charges over the undertaking and all…