CMT (TESTING) LIMITED
CHELTENHAM CONSTRUCTION MATERIALS TESTING LIMITED

Hellopages » Gloucestershire » Tewkesbury » GL52 7DQ

Company number 01280352
Status Active
Incorporation Date 6 October 1976
Company Type Private Limited Company
Address KIWA HOUSE MALVERN VIEW BUSINESS PARK, STELLA WAY, BISHOPS CLEEVE, CHELTENHAM, GLOUCESTERSHIRE, GL52 7DQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 100 . The most likely internet sites of CMT (TESTING) LIMITED are www.cmttesting.co.uk, and www.cmt-testing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. The distance to to Ashchurch for Tewkesbury Rail Station is 3.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cmt Testing Limited is a Private Limited Company. The company registration number is 01280352. Cmt Testing Limited has been working since 06 October 1976. The present status of the company is Active. The registered address of Cmt Testing Limited is Kiwa House Malvern View Business Park Stella Way Bishops Cleeve Cheltenham Gloucestershire Gl52 7dq. . HORWOOD, Mark Stephen is a Secretary of the company. AUSTIN, Brian Sergio is a Director of the company. HORWOOD, Mark Stephen is a Director of the company. LEROY, Luc Marie Arthur is a Director of the company. Secretary RIBY, Andrew has been resigned. Secretary WATKIN, Sylvia has been resigned. Director BESEMER, Adrian has been resigned. Director CHAMBERS, Douglas Walter has been resigned. Director CROWTHER, Mark Edward has been resigned. Director WATKIN, Sylvia has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HORWOOD, Mark Stephen
Appointed Date: 22 October 2015

Director
AUSTIN, Brian Sergio
Appointed Date: 19 February 2015
64 years old

Director
HORWOOD, Mark Stephen
Appointed Date: 19 February 2015
60 years old

Director
LEROY, Luc Marie Arthur
Appointed Date: 19 February 2015
61 years old

Resigned Directors

Secretary
RIBY, Andrew
Resigned: 22 October 2015
Appointed Date: 26 July 2012

Secretary
WATKIN, Sylvia
Resigned: 26 July 2012

Director
BESEMER, Adrian
Resigned: 19 February 2015
Appointed Date: 26 July 2012
64 years old

Director
CHAMBERS, Douglas Walter
Resigned: 26 July 2012
89 years old

Director
CROWTHER, Mark Edward
Resigned: 19 February 2015
Appointed Date: 26 July 2012
73 years old

Director
WATKIN, Sylvia
Resigned: 26 July 2012
76 years old

Persons With Significant Control

Kiwa Holdings (Uk) Limited
Notified on: 31 October 2016
Nature of control: Ownership of shares – 75% or more

CMT (TESTING) LIMITED Events

11 Nov 2016
Confirmation statement made on 31 October 2016 with updates
06 Oct 2016
Accounts for a dormant company made up to 31 December 2015
16 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100

16 Nov 2015
Register inspection address has been changed from 5 Fal Paddock Mansfield Woodhouse Mansfield Nottinghamshire NG19 9RW United Kingdom to Kiwa House Malvern View Business Park, Stella Way Bishops Cleeve Cheltenham Gloucestershire GL52 7DQ
26 Oct 2015
Register(s) moved to registered office address Kiwa House Malvern View Business Park, Stella Way Bishops Cleeve Cheltenham Gloucestershire GL52 7DQ
...
... and 93 more events
08 Apr 1983
Annual return made up to 08/02/82
07 Apr 1983
Annual return made up to 04/02/81
13 Apr 1980
Annual return made up to 30/01/79
12 Apr 1980
Annual return made up to 31/01/78
06 Oct 1976
Incorporation

CMT (TESTING) LIMITED Charges

13 July 1998
Mortgage
Delivered: 15 July 1998
Status: Satisfied on 14 July 2012
Persons entitled: Lloyds Bank PLC
Description: F/H plot 6 prime enterprise park mansfield road derby t/n…
22 June 1998
Debenture
Delivered: 25 June 1998
Status: Satisfied on 14 July 2012
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 March 1984
Mortgage debenture
Delivered: 13 March 1984
Status: Satisfied on 10 October 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…