CTC (GLOUCESTER) LIMITED
DROITWICH SPA

Hellopages » Worcestershire » Wychavon » WR9 8DS

Company number 07224843
Status Active
Incorporation Date 15 April 2010
Company Type Private Limited Company
Address 14 VICTORIA SQUARE, DROITWICH SPA, WR9 8DS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 15 April 2017 with updates; Registration of charge 072248430010, created on 17 November 2016; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of CTC (GLOUCESTER) LIMITED are www.ctcgloucester.co.uk, and www.ctc-gloucester.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Ctc Gloucester Limited is a Private Limited Company. The company registration number is 07224843. Ctc Gloucester Limited has been working since 15 April 2010. The present status of the company is Active. The registered address of Ctc Gloucester Limited is 14 Victoria Square Droitwich Spa Wr9 8ds. . LORMAN, Simon Joseph John is a Director of the company. WALDRON, Thomas Guy is a Director of the company. Secretary WALDRON, Thomas has been resigned. The company operates in "Development of building projects".


Current Directors

Director
LORMAN, Simon Joseph John
Appointed Date: 15 April 2010
47 years old

Director
WALDRON, Thomas Guy
Appointed Date: 01 November 2011
47 years old

Resigned Directors

Secretary
WALDRON, Thomas
Resigned: 12 October 2012
Appointed Date: 15 April 2010

Persons With Significant Control

Mr Thomas Guy Waldron
Notified on: 1 July 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Lorman
Notified on: 1 July 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CTC (GLOUCESTER) LIMITED Events

18 Apr 2017
Confirmation statement made on 15 April 2017 with updates
22 Nov 2016
Registration of charge 072248430010, created on 17 November 2016
30 Sep 2016
Total exemption small company accounts made up to 30 April 2016
03 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 200

20 Jan 2016
Registration of a charge
...
... and 24 more events
11 Nov 2011
Appointment of Mr Thomas Guy Waldron as a director
10 May 2011
Annual return made up to 15 April 2011 with full list of shareholders
23 Sep 2010
Statement of capital following an allotment of shares on 21 September 2010
  • GBP 200

04 May 2010
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities

15 Apr 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CTC (GLOUCESTER) LIMITED Charges

17 November 2016
Charge code 0722 4843 0010
Delivered: 22 November 2016
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: F/H 282 london road charlton kings cheltenham t/n GR391095…
7 January 2016
Charge code 0722 4843 0009
Delivered: 16 January 2016
Status: Outstanding
Persons entitled: Thincats Loan Syndicates LTD
Description: Freehold land k/a 282 london road charlton kings cheltenham…
29 October 2015
Charge code 0722 4843 0008
Delivered: 6 November 2015
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: Contains fixed charge…
29 October 2015
Charge code 0722 4843 0007
Delivered: 6 November 2015
Status: Satisfied on 16 January 2016
Persons entitled: Thincats Loan Syndicates LTD
Description: F/H 282 london road charlton kings cheltenham…
29 January 2015
Charge code 0722 4843 0006
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: Contains fixed charge…
29 January 2015
Charge code 0722 4843 0005
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: Thincats Loan Syndicates LTD
Description: F/H land k/a 86 cirencester road charlton kings cheltenham…
27 May 2014
Charge code 0722 4843 0004
Delivered: 13 June 2014
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: Contains fixed charge…
27 May 2014
Charge code 0722 4843 0003
Delivered: 13 June 2014
Status: Satisfied on 8 April 2015
Persons entitled: Thincats Loan Syndicates Limited
Description: F/H 106 bristol road, quedgeley, gloucester…
15 August 2013
Charge code 0722 4843 0002
Delivered: 21 August 2013
Status: Satisfied on 8 April 2015
Persons entitled: Thincats Loan Syndicates Limited
Description: The f/h property k/a land to the rear of 112 bristol road…
15 August 2013
Charge code 0722 4843 0001
Delivered: 21 August 2013
Status: Satisfied on 8 April 2015
Persons entitled: Thincats Loan Syndicates Limited
Description: Notification of addition to or amendment of charge…