CTGI LIMITED

Anglia House 6 Central Avenue Anglia House 6 Central Avenue, Norwich, NR7 0HR
StatusLIQUIDATION
Company No.04519702
CategoryPrivate Limited Company
Incorporated27 Aug 2002
Age21 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

CTGI LIMITED is an liquidation private limited company with number 04519702. It was incorporated 21 years, 8 months, 26 days ago, on 27 August 2002. The company address is Anglia House 6 Central Avenue Anglia House 6 Central Avenue, Norwich, NR7 0HR.



People

KIN COMPANY SECRETARIAL LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Jul 2008

Current time on role 15 years, 10 months, 21 days

POWER, Gordon Robert

Director

Venture Capitalist

ACTIVE

Assigned on 30 Sep 2004

Current time on role 19 years, 7 months, 22 days

CARGIN, Jane

Secretary

RESIGNED

Assigned on 30 Sep 2004

Resigned on 01 Jul 2008

Time on role 3 years, 9 months, 1 day

CONYBEARE, Steven James

Secretary

RESIGNED

Assigned on 02 Sep 2002

Resigned on 20 Sep 2002

Time on role 18 days

SNUDDEN, Paul Austen

Secretary

Company Director

RESIGNED

Assigned on 20 Sep 2002

Resigned on 30 Sep 2004

Time on role 2 years, 10 days

JPCORS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Aug 2002

Resigned on 02 Sep 2002

Time on role 6 days

BEER, David Charles Holroyd

Director

Chartered Accountant

RESIGNED

Assigned on 20 Sep 2002

Resigned on 30 Sep 2004

Time on role 2 years, 10 days

BEZUIDENHOUDT, Avent Catherine

Director

Director

RESIGNED

Assigned on 01 Feb 2022

Resigned on 24 May 2022

Time on role 3 months, 23 days

CULVER EVANS, Philip Frederick

Director

Accountant

RESIGNED

Assigned on 30 Oct 2019

Resigned on 30 Sep 2022

Time on role 2 years, 11 months

CURTIS, John Nicholas Buller

Director

Fund Manager

RESIGNED

Assigned on 17 Jun 2016

Resigned on 07 Nov 2019

Time on role 3 years, 4 months, 20 days

HARRIS, Richard

Director

Banker

RESIGNED

Assigned on 20 Sep 2002

Resigned on 30 Sep 2004

Time on role 2 years, 10 days

MORGAN, Tracy

Director

Secretary

RESIGNED

Assigned on 02 Sep 2002

Resigned on 20 Sep 2002

Time on role 18 days

PHILLIPS, Susan Carole

Director

Sales Management

RESIGNED

Assigned on 30 Sep 2004

Resigned on 31 Jul 2008

Time on role 3 years, 10 months, 1 day

POPLE, Nicholas David

Director

Private Equity

RESIGNED

Assigned on 17 Jun 2016

Resigned on 20 Dec 2017

Time on role 1 year, 6 months, 3 days

SMITH, Richard Stanley

Director

Investment Manager

RESIGNED

Assigned on 20 Dec 2017

Resigned on 07 Nov 2019

Time on role 1 year, 10 months, 18 days

SNUDDEN, Paul Austen

Director

Company Director

RESIGNED

Assigned on 20 Sep 2002

Resigned on 30 Sep 2004

Time on role 2 years, 10 days

TOTTY, James Thomas, Dr

Director

Private Equity Finance

RESIGNED

Assigned on 05 Oct 2012

Resigned on 07 Nov 2019

Time on role 7 years, 1 month, 2 days

JPCORD LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 Aug 2002

Resigned on 02 Sep 2002

Time on role 6 days


Some Companies

ABBERLEY COURT NO.2 RTM COMPANY LIMITED

MANAGING ESTATES LTD, RIVERSIDE HOUSE BRYMAU THREE TRADING ESTATE,CHESTER,CH4 8RQ

Number:10685287
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CHESHIRE & NORTH WALES LAW SOCIETY LIMITED

26 ELANOR ROAD,SANDBACH,CW11 3FZ

Number:00015230
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DIRECTORS TABLE LIMITED

ONE,LONDON,WC1B 5HA

Number:00033525
Status:ACTIVE
Category:Private Limited Company

ELSWORTHY PROPERTY MANAGEMENT LIMITED

SUMMIT HOUSE,LONDON,NW3 6BP

Number:10601646
Status:ACTIVE
Category:Private Limited Company

LAKELAND TRADING SOLUTIONS LTD

81 ARDVARNEY ROAD, ARDESS GLEBE,ENNISKILLEN,BT93 1NZ

Number:NI625077
Status:ACTIVE
Category:Private Limited Company

OLIVER BAGLEY DESIGN LTD

43 BUTTERCUP CLOSE,LOWESTOFT,NR33 8NX

Number:10815978
Status:ACTIVE
Category:Private Limited Company

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