This company is commonly known as Ctm Installations Limited. The company was founded 19 years ago and was given the registration number 05328522. The firm's registered office is in ROCHFORD. You can find them at Dunrovin, Ellesmere Road, Rochford, Essex. This company's SIC code is 43210 - Electrical installation.
Name | : | CTM INSTALLATIONS LIMITED |
---|---|---|
Company Number | : | 05328522 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 2005 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dunrovin, Ellesmere Road, Rochford, Essex, England, SS4 3JP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit A, 8 James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE | Director | 18 February 2022 | Active |
140, Linnet Drive, Chelmsford, England, CM2 8AQ | Secretary | 01 January 2021 | Active |
87 Green Lane, Eastwood, Leigh On Sea, SS9 5QU | Secretary | 10 January 2005 | Active |
Dunrovin, Ellesmere Road, Rochford, England, SS4 3JP | Secretary | 10 January 2005 | Active |
34 Ulster Avenue, Shoebury, SS3 9HN | Director | 06 April 2007 | Active |
Dunrovin, Ellesmere Road, Rochford, England, SS4 3JP | Director | 10 January 2005 | Active |
Dunrovin, Ellesmere Road, Rochford, England, SS4 3JP | Director | 04 January 2016 | Active |
87 Green Lane, Eastwood, Leigh On Sea, SS9 5QU | Director | 10 January 2005 | Active |
Suite 215, Waterhouse Business Centre, Cromar Way, Chelmsford, United Kingdom, CM1 2QE | Director | 08 February 2021 | Active |
Suite 215 Waterhouse Business Centre, Cromar Way, Chelmsford, England, CM1 2QE | Director | 19 July 2021 | Active |
Suite 215 Waterhouse Business Centre, Cromar Way, Chelmsford, England, CM1 2QE | Director | 17 February 2022 | Active |
Mr Ryan Calvin Smith | ||
Notified on | : | 18 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 215 Waterhouse Business Centre, Cromar Way, Chelmsford, England, CM1 2QE |
Nature of control | : |
|
Mr Robin Stephen Piggott | ||
Notified on | : | 18 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit A, 8 James Carter Road, Bury St. Edmunds, England, IP28 7DE |
Nature of control | : |
|
Mr Andrew Sinfield | ||
Notified on | : | 19 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 215 Waterhouse Business Centre, Cromar Way, Chelmsford, England, CM1 2QE |
Nature of control | : |
|
Mr Robin Stephen Piggott | ||
Notified on | : | 08 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 215 Waterhouse Business Centre, Cromar Way, Chelmsford, England, CM1 2QE |
Nature of control | : |
|
Mr Anthony Augustus Martin | ||
Notified on | : | 05 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 215 Waterhouse Business Centre, Cromar Way, Chelmsford, England, CM1 2QE |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.