CMT (GB) LIMITED
SUNNINGDALE EUROLUX COMPUTING LTD

Hellopages » Berkshire » Windsor and Maidenhead » SL5 9PW

Company number 03735471
Status Active
Incorporation Date 18 March 1999
Company Type Private Limited Company
Address WYNDHAM HOUSE, SUNNNING AVENUE, SUNNINGDALE, BERKSHIRE, SL5 9PW
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Accounts for a small company made up to 31 October 2016; Full accounts made up to 31 October 2015. The most likely internet sites of CMT (GB) LIMITED are www.cmtgb.co.uk, and www.cmt-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Cmt Gb Limited is a Private Limited Company. The company registration number is 03735471. Cmt Gb Limited has been working since 18 March 1999. The present status of the company is Active. The registered address of Cmt Gb Limited is Wyndham House Sunnning Avenue Sunningdale Berkshire Sl5 9pw. . LE GOFF, Eric is a Secretary of the company. ELBAZ, Alain is a Director of the company. Secretary ELBAZ, Alain has been resigned. Secretary ELBAZ, Aryeh has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ELBAZ, Alain has been resigned. Director ELBAZ, Aryeh Brian has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
LE GOFF, Eric
Appointed Date: 24 September 1999

Director
ELBAZ, Alain
Appointed Date: 24 September 1999
69 years old

Resigned Directors

Secretary
ELBAZ, Alain
Resigned: 24 September 1999
Appointed Date: 09 August 1999

Secretary
ELBAZ, Aryeh
Resigned: 09 August 1999
Appointed Date: 18 March 1999

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 25 March 1999
Appointed Date: 18 March 1999

Director
ELBAZ, Alain
Resigned: 09 August 1999
Appointed Date: 18 March 1999
69 years old

Director
ELBAZ, Aryeh Brian
Resigned: 24 September 1999
Appointed Date: 09 August 1999
55 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 25 March 1999
Appointed Date: 18 March 1999

Persons With Significant Control

Abilis Solutions Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CMT (GB) LIMITED Events

12 May 2017
Confirmation statement made on 18 March 2017 with updates
04 May 2017
Accounts for a small company made up to 31 October 2016
14 Jul 2016
Full accounts made up to 31 October 2015
14 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1

12 Jun 2015
Accounts for a small company made up to 31 October 2014
...
... and 51 more events
17 Apr 1999
Registered office changed on 17/04/99 from: 23-24 george street richmond surrey TW9 1HY
16 Apr 1999
Secretary resigned
16 Apr 1999
Director resigned
01 Apr 1999
Registered office changed on 01/04/99 from: 39A leicester road salford manchester M7 4AS
18 Mar 1999
Incorporation