CEPTUM LIMITED

Address:
309 Harrow Road, Wembley, HA9 6BD, England

CEPTUM LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06286425. The registration start date is June 19, 2007. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 06286425
Company Name CEPTUM LIMITED
Registered Address 309 Harrow Road
Wembley
HA9 6BD
England
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 2007-06-19
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2018-09-30
Accounts Last Update 2016-12-31
Returns Due Date 2017-07-17
Returns Last Update 2016-06-19
Confirmation Statement Due Date 2017-07-03
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
66190 Activities auxiliary to financial intermediation n.e.c.

Office Location

Address 309 HARROW ROAD
Post Town WEMBLEY
Post Code HA9 6BD
Country ENGLAND

Companies with the same location

Entity Name Office Address
LIVINGSTONES FINANCE LIMITED 309 Harrow Road, Wembley, Middlesex, HA9 6BD

Companies with the same post code

Entity Name Office Address
BLUE URBAN LTD C/o Livingstones Accountants Limited Livingstone House, 309 Harrow Road, Wembley, Middlesex, HA9 6BD, United Kingdom
ROTARU (LONDON) LTD 307b Harrow Road, Wembley, HA9 6BD, England
ASPENS DESIGN LTD C/o Livingstones Accountants Limited, Livingstones House, 309 Harrow Road, Wembley, HA9 6BD, England
SVART RECORDS UK LIMITED C/o Livingstones Accountants Limited, Livingstones House, 309 Harrow Road, Wembley, HA9 6BD, United Kingdom
GOLD LIFE INVESTMENT LIMITED C/o Livingstones Accountants Limited Livingstones House, 309 Harrow Road, Wembley, Middlesex, HA9 6BD, England
BLUE CROSS GROUP LTD 297 Harrow Road, Eastern European Food and Wine, Wembley, HA9 6BD, England
K.SHREE BALAJI LTD 305 Harrow Road, Wembley, HA9 6BD, England
RUTHS HAIR AND BEAUTY LIMITED Livingstones Accountants Limited, 309 Harrow Road, Wembley, HA9 6BD, England
CHATHAM BAY CLUB & RESORT LIMITED C/o Livingstones Accountants Limited 309, Harrow Road, Wembley, HA9 6BD, England
NINO CONTRACTORS LIMITED Livingstones House, Harrow Road, Wembley, Middlesex, HA9 6BD

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ATTERBURY, Nigel Director (Active) Unit 10 Warren Park Way, Enderby, Leicester, United Kingdom, LE19 4SA September 1973 /
5 October 2017
British /
United Kingdom
Company Director
ATTERBURY, Nigel Director (Active) Unit 10 Warren Park Way, Enderby, Leicester, United Kingdom, LE19 4SA September 1973 /
5 September 2017
British /
United Kingdom
Company Director
CHALFEN SECRETARIES LIMITED Nominee Secretary (Resigned) 2nd Floor, 93a Rivington Street, London, EC2A 3AY /
19 June 2007
/
RIDGWAY FINANCIAL SERVICES LIMITED Secretary (Resigned) 1-5, Lillie Road, London, United Kingdom, SW6 1TX /
19 June 2007
/
BERTRAND, John Francis Director (Resigned) 46 Compton Way, Sherfield On Loddon, Hampshire, RG27 0SP January 1950 /
19 June 2007
British /
United Kingdom
Manager
BRIGHT, Daniel David Director (Resigned) 116a Marine Terrace, Fremantle, 6160, W Australia, FOREIGN January 1951 /
4 July 2007
Australian /
Company Director
LJUNGGREN, Pontus Director (Resigned) Box 396/Kanikegrand, 3 Kanikegrand, Skovde, Se 54128, Sweden April 1968 /
16 January 2012
Swedish /
Sweden
Lawyer
NORDGREN, Thomas Director (Resigned) 10a, Krakuddsvagen, Taby, 18357, Sweden April 1957 /
16 January 2012
Swedish /
Sweden
None
NORDRGN, Thomas Michael Director (Resigned) Krakuddsvaggn 10a, Taby, 18357, Sweden April 1957 /
4 July 2007
Swedish /
Sweden
Banker
PATEL, Firoz Director (Resigned) Accountancy Advantage, Finchley House, 707 High Road, London, England, N12 0BT June 1974 /
1 August 2010
Canadian /
Canada
Banker
PLUMMER, Oliver John Director (Resigned) 16 Ridgway Place, London, SW19 4EP December 1949 /
25 June 2007
British /
England
Chartered Accountant
SMITH, Peter Director (Resigned) 7 Beechwood Avenue, Orpington, Kent, United Kingdom, BR6 7EX January 1954 /
25 June 2010
British /
England
Banker
CHALFEN NOMINEES LIMITED Nominee Director (Resigned) 2nd Floor, 93a Rivington Street, London, EC2A 3AY /
19 June 2007
/

Competitor

Search similar business entities

Post Town WEMBLEY
Post Code HA9 6BD
SIC Code 66190 - Activities auxiliary to financial intermediation n.e.c.

Improve Information

Please provide details on CEPTUM 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