CT SPACE LIMITED
READING SWORD NEWCO 1 LIMITED

Hellopages » Berkshire » West Berkshire » RG7 4SA

Company number 07491497
Status Active
Incorporation Date 13 January 2011
Company Type Private Limited Company
Address 2ND FLOOR, WATERSIDE 1310 ARLINGTON BUSINESS PARK, THEALE, READING, RG7 4SA
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Termination of appointment of Richard Graham Quinton Kellett-Clarke as a director on 9 November 2016; Appointment of Mr Andrew John Riley as a director on 27 September 2016. The most likely internet sites of CT SPACE LIMITED are www.ctspace.co.uk, and www.ct-space.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. Ct Space Limited is a Private Limited Company. The company registration number is 07491497. Ct Space Limited has been working since 13 January 2011. The present status of the company is Active. The registered address of Ct Space Limited is 2nd Floor Waterside 1310 Arlington Business Park Theale Reading Rg7 4sa. . MACKIE, Jane is a Secretary of the company. RILEY, Andrew John is a Director of the company. Secretary NORGATE, Philip Neil has been resigned. Director EDMONDSON, William Somerville has been resigned. Director FILLOT, Francoise Marie has been resigned. Director KELLETT-CLARKE, Richard Graham Quinton has been resigned. Director MOTTARD, Jacques Francois has been resigned. Director NORGATE, Philip Neil has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
MACKIE, Jane
Appointed Date: 14 November 2011

Director
RILEY, Andrew John
Appointed Date: 27 September 2016
53 years old

Resigned Directors

Secretary
NORGATE, Philip Neil
Resigned: 14 November 2011
Appointed Date: 13 January 2011

Director
EDMONDSON, William Somerville
Resigned: 14 August 2013
Appointed Date: 14 November 2011
56 years old

Director
FILLOT, Francoise Marie
Resigned: 14 November 2011
Appointed Date: 10 February 2011
65 years old

Director
KELLETT-CLARKE, Richard Graham Quinton
Resigned: 09 November 2016
Appointed Date: 14 November 2011
70 years old

Director
MOTTARD, Jacques Francois
Resigned: 14 November 2011
Appointed Date: 13 January 2011
73 years old

Director
NORGATE, Philip Neil
Resigned: 14 November 2011
Appointed Date: 13 January 2011
52 years old

Persons With Significant Control

Idox Plc
Notified on: 13 January 2017
Nature of control: Ownership of shares – 75% or more

CT SPACE LIMITED Events

25 Jan 2017
Confirmation statement made on 13 January 2017 with updates
10 Nov 2016
Termination of appointment of Richard Graham Quinton Kellett-Clarke as a director on 9 November 2016
27 Sep 2016
Appointment of Mr Andrew John Riley as a director on 27 September 2016
17 Jun 2016
Total exemption small company accounts made up to 31 October 2015
27 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100

...
... and 23 more events
17 Nov 2011
Termination of appointment of Philip Neil Norgate as a secretary
24 Feb 2011
Company name changed sword newco 1 LIMITED\certificate issued on 24/02/11
  • RES15 ‐ Change company name resolution on 2011-02-08

16 Feb 2011
Change of name notice
10 Feb 2011
Appointment of Ms Francoise Fillot as a director
13 Jan 2011
Incorporation

CT SPACE LIMITED Charges

14 November 2011
Debenture
Delivered: 22 November 2011
Status: Satisfied on 29 September 2014
Persons entitled: Bank of Sctoland PLC
Description: Fixed and floating charge over the undertaking and all…