About

Registered Number: 03234865
Date of Incorporation: 07/08/1996 (28 years and 8 months ago)
Company Status: Active
Registered Address: Bruton Charles, The Coach House The Coach House, Greys Green Business Centre, Henley-On-Thames, Oxfordshire, RG9 4QG,

 

The Cctv User Group Ltd was established in 1996. The Cctv User Group Ltd has 13 directors listed as Gerniers, Evelyne, Gerniers, Evelyne, Webster, Peter Alan, Ansell, John Leslie, Beaumont, Martin Victor, Brown, Malcolm George, Chappell, Jean Anne, Edwards, Philip, Houlder, Dorothy Mary, Loftus, Barrie, Morgan, Barbara Anne, Smith, Sandra Ann, Worby, Edmund Patrick. We don't know the number of employees at The Cctv User Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GERNIERS, Evelyne 14 February 2017 - 1
WEBSTER, Peter Alan 14 February 2017 - 1
ANSELL, John Leslie 23 December 1998 20 January 2000 1
BEAUMONT, Martin Victor 05 September 2016 31 January 2017 1
BROWN, Malcolm George 01 September 1997 23 December 1998 1
CHAPPELL, Jean Anne 18 October 2005 30 June 2007 1
EDWARDS, Philip 01 September 1997 30 November 1998 1
HOULDER, Dorothy Mary 01 July 2007 22 September 2016 1
LOFTUS, Barrie 01 September 1997 23 December 1998 1
MORGAN, Barbara Anne 01 September 1997 20 January 2000 1
SMITH, Sandra Ann 17 July 2001 18 October 2005 1
WORBY, Edmund Patrick 07 August 1996 23 December 1998 1
Secretary Name Appointed Resigned Total Appointments
GERNIERS, Evelyne 06 July 2017 - 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 23 September 2018
AD01 - Change of registered office address 21 April 2018
MR04 - N/A 21 April 2018
CS01 - N/A 19 September 2017
TM02 - Termination of appointment of secretary 09 July 2017
AD01 - Change of registered office address 08 July 2017
AP03 - Appointment of secretary 07 July 2017
PSC07 - N/A 07 July 2017
TM01 - Termination of appointment of director 07 July 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC07 - N/A 26 June 2017
AA - Annual Accounts 13 March 2017
AP01 - Appointment of director 15 February 2017
AP01 - Appointment of director 14 February 2017
TM01 - Termination of appointment of director 31 January 2017
TM01 - Termination of appointment of director 31 January 2017
CS01 - N/A 29 September 2016
TM01 - Termination of appointment of director 23 September 2016
AP01 - Appointment of director 13 September 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 24 April 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 08 August 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 14 June 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH03 - Change of particulars for secretary 10 August 2010
AD01 - Change of registered office address 10 August 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 21 August 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 16 August 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
AA - Annual Accounts 16 August 2006
363a - Annual Return 07 August 2006
288c - Notice of change of directors or secretaries or in their particulars 07 August 2006
287 - Change in situation or address of Registered Office 21 March 2006
288b - Notice of resignation of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
AA - Annual Accounts 15 September 2005
363a - Annual Return 18 August 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 13 August 2004
AA - Annual Accounts 09 September 2003
363s - Annual Return 18 August 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 18 August 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
287 - Change in situation or address of Registered Office 10 August 2001
363s - Annual Return 16 August 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
AA - Annual Accounts 19 July 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
287 - Change in situation or address of Registered Office 26 April 2000
363s - Annual Return 23 November 1999
AA - Annual Accounts 21 September 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
287 - Change in situation or address of Registered Office 04 January 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
395 - Particulars of a mortgage or charge 30 December 1998
225 - Change of Accounting Reference Date 29 December 1998
288b - Notice of resignation of directors or secretaries 30 November 1998
363s - Annual Return 04 August 1998
AA - Annual Accounts 30 June 1998
288a - Notice of appointment of directors or secretaries 06 October 1997
288a - Notice of appointment of directors or secretaries 16 September 1997
288a - Notice of appointment of directors or secretaries 16 September 1997
288a - Notice of appointment of directors or secretaries 16 September 1997
363s - Annual Return 04 September 1997
288 - N/A 13 August 1996
NEWINC - New incorporation documents 07 August 1996

Mortgages & Charges

Description Date Status Charge by
Debenture deed 23 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.