CS MANAGEMENT LIMITED
TENTERDEN

Hellopages » Kent » Ashford » TN30 6BW

Company number 02799886
Status Active
Incorporation Date 16 March 1993
Company Type Private Limited Company
Address MILROY HOUSE, SAYERS LANE, TENTERDEN, KENT, TN30 6BW
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Appointment of Mr Jody Symons as a secretary on 12 April 2017; Confirmation statement made on 16 March 2017 with updates. The most likely internet sites of CS MANAGEMENT LIMITED are www.csmanagement.co.uk, and www.cs-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Rye Rail Station is 8.2 miles; to Winchelsea Rail Station is 9.3 miles; to Charing (Kent) Rail Station is 10.6 miles; to Doleham Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cs Management Limited is a Private Limited Company. The company registration number is 02799886. Cs Management Limited has been working since 16 March 1993. The present status of the company is Active. The registered address of Cs Management Limited is Milroy House Sayers Lane Tenterden Kent Tn30 6bw. . REYNOLDS, Gordon John is a Secretary of the company. SYMONS, Jody is a Secretary of the company. SYMONS, Cristina Cng is a Director of the company. Secretary BURNETT, Melanie Pamela has been resigned. Secretary CALDECOTT, David Timothy has been resigned. Secretary CLIFFORD, Anita Linda Cecelia has been resigned. Secretary DEVINE, Pauline Ann has been resigned. Secretary LINTOTT, Claire Louise has been resigned. Secretary WATES, Julian Stephen has been resigned. Secretary YOUNG, Linda Rose has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BROWN, Victoria Louise has been resigned. Director CLIFFORD, Anita Linda Cecelia has been resigned. Director DEVINE, Pauline Ann has been resigned. Director EVANS, Gwillym Arthur has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director OSMENT, Martyn has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
REYNOLDS, Gordon John
Appointed Date: 06 January 2012

Secretary
SYMONS, Jody
Appointed Date: 12 April 2017

Director
SYMONS, Cristina Cng
Appointed Date: 02 September 1996
80 years old

Resigned Directors

Secretary
BURNETT, Melanie Pamela
Resigned: 01 September 2005
Appointed Date: 10 October 2000

Secretary
CALDECOTT, David Timothy
Resigned: 28 February 2009
Appointed Date: 01 September 2005

Secretary
CLIFFORD, Anita Linda Cecelia
Resigned: 27 August 1993
Appointed Date: 16 March 1993

Secretary
DEVINE, Pauline Ann
Resigned: 24 February 1998
Appointed Date: 27 August 1993

Secretary
LINTOTT, Claire Louise
Resigned: 06 January 2012
Appointed Date: 01 August 2011

Secretary
WATES, Julian Stephen
Resigned: 10 October 2000
Appointed Date: 24 February 1998

Secretary
YOUNG, Linda Rose
Resigned: 14 July 2011
Appointed Date: 31 March 2009

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 March 1993
Appointed Date: 16 March 1993

Director
BROWN, Victoria Louise
Resigned: 02 September 1996
Appointed Date: 26 May 1993
57 years old

Director
CLIFFORD, Anita Linda Cecelia
Resigned: 16 March 1994
Appointed Date: 16 March 1993
75 years old

Director
DEVINE, Pauline Ann
Resigned: 02 September 1996
Appointed Date: 11 October 1994
66 years old

Director
EVANS, Gwillym Arthur
Resigned: 24 May 1993
Appointed Date: 16 March 1993
72 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 March 1993
Appointed Date: 16 March 1993

Director
OSMENT, Martyn
Resigned: 22 May 2012
Appointed Date: 01 June 2011
68 years old

Persons With Significant Control

Mrs Cristina Cng Symons
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

CS MANAGEMENT LIMITED Events

04 May 2017
Total exemption small company accounts made up to 31 July 2016
23 Apr 2017
Appointment of Mr Jody Symons as a secretary on 12 April 2017
21 Apr 2017
Confirmation statement made on 16 March 2017 with updates
04 May 2016
Total exemption small company accounts made up to 31 July 2015
08 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 125,000

...
... and 88 more events
04 Aug 1993
New director appointed

09 Jun 1993
Director resigned

31 Mar 1993
Registered office changed on 31/03/93 from: 84 temple chambers temple avenue london EC4Y 0HP

31 Mar 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Mar 1993
Incorporation

CS MANAGEMENT LIMITED Charges

5 March 2004
Debenture deed
Delivered: 12 March 2004
Status: Satisfied on 17 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 May 1998
Rent deposit deed
Delivered: 22 May 1998
Status: Satisfied on 13 August 2009
Persons entitled: Pdfm Limited
Description: The sum of £4,392.