CSM STORAGE & ARCHIVES LIMITED
DAGENHAM

Hellopages » Greater London » Barking and Dagenham » RM9 6PR

Company number 04372984
Status Active
Incorporation Date 13 February 2002
Company Type Private Limited Company
Address DAGENHAM DOCK, CHEQUERS LANE, DAGENHAM, ESSEX, RM9 6PR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 1,000 . The most likely internet sites of CSM STORAGE & ARCHIVES LIMITED are www.csmstoragearchives.co.uk, and www.csm-storage-archives.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Csm Storage Archives Limited is a Private Limited Company. The company registration number is 04372984. Csm Storage Archives Limited has been working since 13 February 2002. The present status of the company is Active. The registered address of Csm Storage Archives Limited is Dagenham Dock Chequers Lane Dagenham Essex Rm9 6pr. . MORTON, Nicky Paul is a Secretary of the company. HARRIS, Lee is a Director of the company. MORTON, Colin Sidney is a Director of the company. MORTON, Lisa is a Director of the company. MORTON, Nicky Paul is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MORTON, Nicky Paul
Appointed Date: 13 February 2002

Director
HARRIS, Lee
Appointed Date: 01 November 2009
50 years old

Director
MORTON, Colin Sidney
Appointed Date: 13 February 2002
74 years old

Director
MORTON, Lisa
Appointed Date: 01 November 2009
53 years old

Director
MORTON, Nicky Paul
Appointed Date: 01 June 2006
49 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 13 February 2002
Appointed Date: 13 February 2002

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 13 February 2002
Appointed Date: 13 February 2002

Persons With Significant Control

Mr Colin Sidney Morton
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicky Paul Morton
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CSM STORAGE & ARCHIVES LIMITED Events

16 Feb 2017
Confirmation statement made on 13 February 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000

04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
13 Feb 2015
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000

...
... and 38 more events
18 Mar 2002
New secretary appointed
18 Mar 2002
New director appointed
13 Mar 2002
Director resigned
13 Mar 2002
Secretary resigned
13 Feb 2002
Incorporation

CSM STORAGE & ARCHIVES LIMITED Charges

17 December 2013
Charge code 0437 2984 0004
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: Colin Sydney Morton
Description: Notification of addition to or amendment of charge…
17 December 2013
Charge code 0437 2984 0003
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: Nicky Paul Morton
Description: Notification of addition to or amendment of charge…
17 December 2013
Charge code 0437 2984 0002
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: Notification of addition to or amendment of charge…
17 December 2013
Charge code 0437 2984 0001
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: Notification of addition to or amendment of charge…