This company is commonly known as Cetc (nominees) Limited. The company was founded 35 years ago and was given the registration number 02281460. The firm's registered office is in LONDON. You can find them at Quadrant House Floor 6, 4 Thomas More Square, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | CETC (NOMINEES) LIMITED |
---|---|---|
Company Number | : | 02281460 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 1988 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW | Director | 11 January 2022 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW | Director | 30 April 2018 | Active |
61 Tulip Tree Close, Tonbridge, TN9 2SJ | Secretary | 21 November 2002 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW | Secretary | 08 January 2008 | Active |
30 Clavering Gardens, West Horndon, Brentwood, CM13 3ND | Secretary | 31 March 1995 | Active |
16 Lambert Drive, Sudbury, CO10 0BX | Secretary | 22 December 1995 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW | Secretary | 18 August 2011 | Active |
7 Avenue Road, Chelmsford, CM2 9TY | Secretary | 01 May 2003 | Active |
Well Cottage, Grange Farm, Higham Lane, Tonbridge, TN11 9QR | Secretary | 01 May 2003 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW | Secretary | 22 May 2006 | Active |
20 Canfield Drive, South Ruislip, Ruislip, HA4 6QW | Secretary | - | Active |
42 Blithdale Road, London, SE2 9HJ | Secretary | 26 October 2007 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW | Director | 30 April 2015 | Active |
Quadrant House, Floor 6, 17 Thomas More Street, Thomas More Square, London, E1W 1YW | Director | 23 June 1995 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW | Director | 30 April 2015 | Active |
1 West Heath Close, Hampstead, London, NW3 7NJ | Director | 23 June 1995 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW | Director | 19 December 1997 | Active |
Roselea 10 Dulwich Village, London, SE21 7AL | Director | - | Active |
20 Canfield Drive, South Ruislip, Ruislip, HA4 6QW | Director | - | Active |
4 Weigall Road, Lee, London, SE12 8HE | Director | - | Active |
City Registrars Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Officers | Termination director company with name termination date. | Download |
2022-01-12 | Officers | Appoint person director company with name date. | Download |
2021-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-16 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-19 | Officers | Appoint person director company with name date. | Download |
2018-05-16 | Officers | Termination director company with name termination date. | Download |
2018-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-29 | Officers | Termination secretary company with name termination date. | Download |
2017-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-19 | Officers | Termination secretary company with name termination date. | Download |
2016-08-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2015-05-01 | Officers | Appoint person director company with name date. | Download |
2015-05-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.