This company is commonly known as Huntswood Ctc Limited. The company was founded 24 years ago and was given the registration number 03969379. The firm's registered office is in READING. You can find them at Abbey Gardens, Abbey Street, Reading, Berkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | HUNTSWOOD CTC LIMITED |
---|---|---|
Company Number | : | 03969379 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 2000 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Abbey Gardens, Abbey Street, Reading, Berkshire, RG1 3BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Abbey Gardens, Abbey Street, Reading, United Kingdom, RG1 3BA | Director | 21 October 2019 | Active |
85 Great Portland Street, First Floor, London, England, W1W 7LT | Director | 13 February 2024 | Active |
85 Great Portland Street, First Floor, London, England, W1W 7LT | Director | 13 February 2024 | Active |
Abbey Gardens, Abbey Street, Reading, United Kingdom, RG1 3BA | Secretary | 17 March 2010 | Active |
Eastlake, Waltham Road, Ruscombe, RG10 0HB | Secretary | 11 April 2000 | Active |
Abbey Gardens, Abbey Street, Reading, United Kingdom, RG1 3BA | Secretary | 17 May 2017 | Active |
8 Manor Road, Oxford, OX1 3UQ | Secretary | 15 September 2004 | Active |
19 Wallis Road, Basingstoke, RG21 3DN | Secretary | 31 March 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 April 2000 | Active |
Rustlings Park, Woodlands Lane, Liss, GU33 7EZ | Director | 23 March 2009 | Active |
Abbey Gardens, Abbey Street, Reading, United Kingdom, RG1 3BA | Director | 07 January 2010 | Active |
Abbey Gardens, Abbey Street, Reading, United Kingdom, RG1 3BA | Director | 11 April 2000 | Active |
Chatley House, Norton St Philip, Bath, BA2 7NP | Director | 01 January 2005 | Active |
Abbey Gardens, Abbey Street, Reading, United Kingdom, RG1 3BA | Director | 01 October 2007 | Active |
Eastlake, Waltham Road, Ruscombe, RG10 0HB | Director | 11 April 2000 | Active |
Abbey Gardens, Abbey Street, Reading, RG1 3BA | Director | 02 March 2011 | Active |
Abbey Gardens, Abbey Street, Reading, RG1 3BA | Director | 02 March 2011 | Active |
Abbey Gardens, Abbey Street, Reading, United Kingdom, RG1 3BA | Director | 12 July 2010 | Active |
3 Stoneleigh Court, The Green Theale, Reading, RG7 5JQ | Director | 15 December 2005 | Active |
Amberley, Sandpit Hall Road, Chobham, GU24 8AN | Director | 13 August 2008 | Active |
5, Newtons Walk, Baydon, Marlborough, Wiltshire, England, SN8 2FF | Director | 14 December 2011 | Active |
Abbey Gardens, Abbey Street, Reading, RG1 3BA | Director | 17 May 2021 | Active |
Abbey Gardens, Abbey Street, Reading, United Kingdom, RG1 3BA | Director | 09 July 2014 | Active |
Abbey Gardens, Abbey Street, Reading, United Kingdom, RG1 3BA | Director | 21 September 2016 | Active |
Abbey Gardens, Abbey Street, Reading, United Kingdom, RG1 3BA | Director | 17 May 2017 | Active |
Abbey Gardens, Abbey Street, Reading, United Kingdom, RG1 3BA | Director | 01 August 2011 | Active |
Old Manor Farmhouse, London Lane, Avon, Christchurch, BH23 7BL | Director | 02 November 2005 | Active |
110 High Street, Stony Stratford, Milton Keynes, MK11 1AH | Director | 05 November 2007 | Active |
12 Scoulding House Mellish Street, London, E14 8NP | Director | 02 May 2007 | Active |
Abbey Gardens, Abbey Street, Reading, RG1 3BA | Director | 23 September 2011 | Active |
2 Belle Vue Road, Henley On Thames, RG9 1JG | Director | 05 November 2007 | Active |
Hawthorns Plantation Road, Leighton Buzzard, LU7 3HT | Director | 17 July 2002 | Active |
Three Bears Cottage, Aylesbury Road, Great Missenden, HP16 9LS | Director | 01 December 2000 | Active |
Three Bears Cottage, Aylesbury Road, Great Missenden, United Kingdom, HP16 9LS | Director | 10 December 2009 | Active |
The Old Vicarage, Northaw, Potters Bar, EN6 4NZ | Director | 01 January 2001 | Active |
Resultscx Uk Limited | ||
Notified on | : | 13 February 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 85 Great Portland Street, First Floor, London, England, W1W 7LT |
Nature of control | : |
|
Lord David Ellis Brownlow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Abbey Gardens, Abbey Street, Reading, United Kingdom, RG1 3BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-25 | Incorporation | Memorandum articles. | Download |
2024-02-25 | Resolution | Resolution. | Download |
2024-02-21 | Capital | Capital variation of rights attached to shares. | Download |
2024-02-21 | Capital | Capital name of class of shares. | Download |
2024-02-19 | Address | Change registered office address company with date old address new address. | Download |
2024-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-19 | Officers | Termination director company with name termination date. | Download |
2024-02-19 | Officers | Termination director company with name termination date. | Download |
2024-02-19 | Officers | Appoint person director company with name date. | Download |
2024-02-19 | Officers | Appoint person director company with name date. | Download |
2024-02-19 | Officers | Termination director company with name termination date. | Download |
2024-02-19 | Officers | Termination director company with name termination date. | Download |
2024-02-19 | Officers | Termination director company with name termination date. | Download |
2024-02-19 | Officers | Termination secretary company with name termination date. | Download |
2024-02-19 | Resolution | Resolution. | Download |
2024-02-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-14 | Capital | Capital allotment shares. | Download |
2024-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-06 | Address | Change sail address company with old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.