CT SERVICES HOLDINGS LIMITED

KPMG KPMG, London, E14 5GL
StatusDISSOLVED
Company No.05074950
CategoryPrivate Limited Company
Incorporated16 Mar 2004
Age20 years, 3 months, 18 days
JurisdictionEngland Wales
Dissolution08 Sep 2016
Years7 years, 9 months, 25 days

SUMMARY

CT SERVICES HOLDINGS LIMITED is an dissolved private limited company with number 05074950. It was incorporated 20 years, 3 months, 18 days ago, on 16 March 2004 and it was dissolved 7 years, 9 months, 25 days ago, on 08 September 2016. The company address is KPMG KPMG, London, E14 5GL.



People

E.ON UK SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 28 Sep 2005

Current time on role 18 years, 9 months, 5 days

GANDLEY, Deborah

Director

Solicitor

ACTIVE

Assigned on 23 Feb 2011

Current time on role 13 years, 4 months, 8 days

FERGUSON, Derek Owen

Secretary

Company Director

RESIGNED

Assigned on 31 Jan 2005

Resigned on 28 Sep 2005

Time on role 7 months, 28 days

WESTBURY SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 16 Mar 2004

Resigned on 31 Jan 2005

Time on role 10 months, 15 days

CARR, Neal Richard

Director

Finance Director

RESIGNED

Assigned on 28 Sep 2005

Resigned on 12 Sep 2008

Time on role 2 years, 11 months, 14 days

FERGUSON, Derek Owen

Director

Company Director

RESIGNED

Assigned on 28 Jan 2005

Resigned on 28 Sep 2005

Time on role 8 months

GOULTON, Carl

Director

Finance And Commercial Director

RESIGNED

Assigned on 12 Sep 2008

Resigned on 01 Feb 2010

Time on role 1 year, 4 months, 19 days

HENDERSON, Kenneth

Director

Company Director

RESIGNED

Assigned on 28 Feb 2005

Resigned on 28 Sep 2005

Time on role 7 months

HOEHLER, Martin

Director

Director Of Controlling And Accounting

RESIGNED

Assigned on 01 Feb 2010

Resigned on 23 Feb 2011

Time on role 1 year, 22 days

LOUD, Christopher John

Director

Director

RESIGNED

Assigned on 16 Mar 2004

Resigned on 31 Jan 2005

Time on role 10 months, 15 days

SMITH, Paul Michael

Director

Consultant Company Director

RESIGNED

Assigned on 29 Jan 2005

Resigned on 28 Sep 2005

Time on role 7 months, 30 days

STARK, Fiona Scott

Director

Solicitor

RESIGNED

Assigned on 26 Nov 2013

Resigned on 27 Aug 2014

Time on role 9 months, 1 day

E.ON UK DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 28 Sep 2005

Resigned on 26 Nov 2013

Time on role 8 years, 1 month, 28 days


Some Companies

CRYSTAL RIG IV LIMITED

C/O HARPER MACLEOD LLP THE CADORO,GLASGOW,G1 3PE

Number:SC167068
Status:ACTIVE
Category:Private Limited Company

DSKL8 LIMITED

33 OXFORD ROAD,LIVERPOOL,L22 8QE

Number:11921643
Status:ACTIVE
Category:Private Limited Company

KIMBERLEY HOUSE (TENNYSON ROAD) LIMITED

20A TENNYSON ROAD,LONDON,NW7 4AS

Number:10932568
Status:ACTIVE
Category:Private Limited Company

MADE BY SOFTWARE LTD

HALF MOON COTTAGE 42 HIGH STREET,BEDFORD,MK44 1PF

Number:10181791
Status:ACTIVE
Category:Private Limited Company

SHIGHT INTERNATIONAL CO., LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:08807641
Status:ACTIVE
Category:Private Limited Company
Number:10492999
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source