CONTRACT TRADING SERVICES LIMITED
WOKINGHAM CARA CONSTRUCTION RECRUITMENT MANAGEMENT SERVICES LIMITED

Hellopages » Berkshire » Wokingham » RG41 1QW
Company number 03435002
Status Active
Incorporation Date 16 September 1997
Company Type Private Limited Company
Address UNIT 16 METRO CENTRE, TOUTLEY ROAD, WOKINGHAM, BERKSHIRE, RG41 1QW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Appointment of Zowie Suzanne Keeble as a director on 1 April 2017; Appointment of Wayne Richard Weston as a director on 1 April 2017; Total exemption small company accounts made up to 30 September 2016. The most likely internet sites of CONTRACT TRADING SERVICES LIMITED are www.contracttradingservices.co.uk, and www.contract-trading-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Blackwater Rail Station is 7.4 miles; to Camberley Rail Station is 7.8 miles; to Fleet Rail Station is 9.5 miles; to Farnborough North Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Contract Trading Services Limited is a Private Limited Company. The company registration number is 03435002. Contract Trading Services Limited has been working since 16 September 1997. The present status of the company is Active. The registered address of Contract Trading Services Limited is Unit 16 Metro Centre Toutley Road Wokingham Berkshire Rg41 1qw. . WESTON, Susan is a Secretary of the company. KEEBLE, Zowie Suzanne is a Director of the company. WESTON, Colin is a Director of the company. WESTON, Wayne Richard is a Director of the company. Secretary ANGLAND, Maurice Patrick has been resigned. Director LEHANE, Dermot has been resigned. Director MULLALLY, Dennis John has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WESTON, Susan
Appointed Date: 25 June 1999

Director
KEEBLE, Zowie Suzanne
Appointed Date: 01 April 2017
49 years old

Director
WESTON, Colin
Appointed Date: 25 June 1999
71 years old

Director
WESTON, Wayne Richard
Appointed Date: 01 April 2017
52 years old

Resigned Directors

Secretary
ANGLAND, Maurice Patrick
Resigned: 25 June 1999
Appointed Date: 16 September 1997

Director
LEHANE, Dermot
Resigned: 12 August 1998
Appointed Date: 16 September 1997
58 years old

Director
MULLALLY, Dennis John
Resigned: 25 June 1999
Appointed Date: 12 August 1998
48 years old

Persons With Significant Control

Mr Colin Weston
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Susan Weston
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONTRACT TRADING SERVICES LIMITED Events

10 May 2017
Appointment of Zowie Suzanne Keeble as a director on 1 April 2017
10 May 2017
Appointment of Wayne Richard Weston as a director on 1 April 2017
10 Mar 2017
Total exemption small company accounts made up to 30 September 2016
30 Sep 2016
Confirmation statement made on 16 September 2016 with updates
20 Apr 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 61 more events
15 Mar 1999
New director appointed
15 Mar 1999
Director resigned
15 Mar 1999
Return made up to 16/09/98; full list of members
  • 363(288) ‐ Director resigned

09 Mar 1999
First Gazette notice for compulsory strike-off
16 Sep 1997
Incorporation

CONTRACT TRADING SERVICES LIMITED Charges

16 September 2011
Legal charge
Delivered: 20 September 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 4 the metro centre toutley road wokingham…
4 October 2010
Debenture
Delivered: 9 October 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 July 2009
Legal charge
Delivered: 21 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 16 the metro centre toutley road wokingham…
12 February 2007
Floating charge
Delivered: 15 February 2007
Status: Satisfied on 13 May 2009
Persons entitled: Technical & General Guarantee Company S.A.
Description: All present and future undertaking and assets whatever and…
20 December 2005
Floating charge
Delivered: 22 December 2005
Status: Satisfied on 1 April 2009
Persons entitled: Technical & General Guarantee Company Limited
Description: All the company's present and future undertaking and…
6 September 2005
Charge over cash deposit
Delivered: 8 September 2005
Status: Satisfied on 1 April 2009
Persons entitled: Technical & General Guarantee Company Limited
Description: The deposit and all entitlements to interest the right to…
6 September 2005
Charge over cash deposits
Delivered: 8 September 2005
Status: Satisfied on 1 April 2009
Persons entitled: Technical & General Guarantee Company Limited
Description: The deposit and all entitlements to interest the right to…