MTT CONSULTING LIMITED

Address:
Cvr Global LLP New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA

MTT CONSULTING LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03948118. The registration start date is March 15, 2000. The current status is Liquidation.

Company Overview

Company Number 03948118
Company Name MTT CONSULTING LIMITED
Registered Address Cvr Global LLP New Fetter Place West
55 Fetter Lane
London
EC4A 1AA
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 2000-03-15
Account Category TOTAL EXEMPTION SMALL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2009-01-31
Accounts Last Update 2007-03-31
Returns Due Date 2010-04-12
Returns Last Update 2009-03-15
Mortgage Charges 2
Mortgage Outstanding 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
7487 Other business activities

Office Location

Address CVR GLOBAL LLP NEW FETTER PLACE WEST
55 FETTER LANE
Post Town LONDON
Post Code EC4A 1AA

Companies with the same location

Entity Name Office Address
BERRYMOUNT SERVICES LTD Cvr Global LLP New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA
STEM DISTRIBUTION LIMITED Cvr Global LLP New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA
NO2NIGHTS LIMITED Cvr Global LLP New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA
IZAKE LTD Cvr Global LLP New Fetter Place West, 55 Fetter Lane, London, EC1A 1AA
S.S TRADERS LIMITED Cvr Global LLP New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA
ATE CONSULTANCY LTD Cvr Global LLP New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA
NORTHREND LIMITED Cvr Global LLP New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA
LEONGS LEGENDS LIMITED Cvr Global LLP New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA
S434 LIMITED Cvr Global LLP New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA
ASK DYNAMICS LTD Cvr Global LLP New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GIBSON, Peter Director (Active) 28 Hamshades Lane, Tankerton, Whitstable, Kent, CT5 1NX September 1961 /
1 April 2008
British /
Director
STANLEY, Kevin Roger Director (Active) Forge House, Bodsham, Ashford, Kent, TN25 5JQ May 1969 /
1 September 2000
British /
United Kingdom
Director
CSCS NOMINEES LIMITED Secretary (Resigned) 5 The Glasshouse Studios, Fryern Court Road, Fordingbridge, Hampshire, SP6 1NG /
15 March 2000
/
FORBES SECRETARIES LIMITED Secretary (Resigned) New City House 71 Rivington Street, London, EC2A 3AY /
15 March 2000
/
VANTIS SECRETARIES LIMITED Secretary (Resigned) 82 St John Street, London, EC1M 4JN /
8 January 2001
/
LYALL, Colin Douglas Director (Resigned) 334 Dyke Road, Brighton, East Sussex, BN1 5BB July 1962 /
1 September 2002
British /
England
Director
MOTT, Paul Thomas Director (Resigned) 3 Elysium Place, Fulham, London, SW6 4JY January 1966 /
15 March 2000
British /
England
Company Director
FORBES NOMINEES LIMITED Director (Resigned) New City House 71 Rivington Street, London, EC2A 3AY /
15 March 2000
/

Competitor

Search similar business entities

Post Town LONDON
Post Code EC4A 1AA
Category consulting
SIC Code 7487 - Other business activities
Category + Posttown consulting + LONDON

Improve Information

Please provide details on MTT CONSULTING LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches