CATALYST SUPPORT SERVICES LIMITED
WREXHAM SPEED 7486 LIMITED

Hellopages » Wrexham » Wrexham » LL11 1DY

Company number 03704243
Status Active
Incorporation Date 28 January 1999
Company Type Private Limited Company
Address C/O GUY WALMSLEY & CO, 3 GROVE ROAD, WREXHAM, LL11 1DY
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 500 . The most likely internet sites of CATALYST SUPPORT SERVICES LIMITED are www.catalystsupportservices.co.uk, and www.catalyst-support-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Cefn-y-Bedd Rail Station is 3.6 miles; to Caergwrle Rail Station is 4.2 miles; to Ruabon Rail Station is 4.9 miles; to Chester Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Catalyst Support Services Limited is a Private Limited Company. The company registration number is 03704243. Catalyst Support Services Limited has been working since 28 January 1999. The present status of the company is Active. The registered address of Catalyst Support Services Limited is C O Guy Walmsley Co 3 Grove Road Wrexham Ll11 1dy. . DAVIES, Michael Anthony is a Director of the company. Secretary LORD, Martin has been resigned. Secretary RAMM, Melanie Anne has been resigned. Secretary WYNNE-WILLIAMS, Jane has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HUGHES, Denzil Connor has been resigned. Director WYNNE-WILLIAMS, Jane has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
DAVIES, Michael Anthony
Appointed Date: 16 February 1999
65 years old

Resigned Directors

Secretary
LORD, Martin
Resigned: 31 August 2014
Appointed Date: 18 August 2007

Secretary
RAMM, Melanie Anne
Resigned: 17 August 2007
Appointed Date: 01 July 2007

Secretary
WYNNE-WILLIAMS, Jane
Resigned: 01 July 2007
Appointed Date: 16 February 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 February 1999
Appointed Date: 28 January 1999

Director
HUGHES, Denzil Connor
Resigned: 09 March 2001
Appointed Date: 17 February 2000
57 years old

Director
WYNNE-WILLIAMS, Jane
Resigned: 01 July 2007
Appointed Date: 16 February 1999
86 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 February 1999
Appointed Date: 28 January 1999

Persons With Significant Control

Mr Michael Anthony Davies
Notified on: 28 January 2017
65 years old
Nature of control: Ownership of shares – 75% or more

CATALYST SUPPORT SERVICES LIMITED Events

07 Feb 2017
Confirmation statement made on 28 January 2017 with updates
08 Jul 2016
Total exemption small company accounts made up to 29 February 2016
12 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 500

23 Nov 2015
Director's details changed for Michael Anthony Davies on 23 November 2015
26 Oct 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 52 more events
08 Mar 1999
New secretary appointed;new director appointed
08 Mar 1999
New director appointed
26 Feb 1999
Company name changed speed 7486 LIMITED\certificate issued on 01/03/99
24 Feb 1999
Registered office changed on 24/02/99 from: 6-8 underwood street london N1 7JQ
28 Jan 1999
Incorporation

CATALYST SUPPORT SERVICES LIMITED Charges

1 October 2009
Rent deposit deed
Delivered: 20 October 2009
Status: Outstanding
Persons entitled: Joseph Ogden
Description: The interest in the deposit account.
22 July 1999
Debenture
Delivered: 26 July 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…