CSS REALISATIONS 2017 LIMITED
LONDON CONNECT SUPPORT SERVICES LIMITED

Hellopages » Greater London » Barnet » N20 0RA

Company number 02795071
Status In Administration
Incorporation Date 2 March 1993
Company Type Private Limited Company
Address MOUNTVIEW COURT 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA
Home Country United Kingdom
Nature of Business 62030 - Computer facilities management activities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Administrator's progress report to 22 February 2017; Resolutions RES15 ‐ Change company name resolution on 2017-01-26 ; Change of name notice. The most likely internet sites of CSS REALISATIONS 2017 LIMITED are www.cssrealisations2017.co.uk, and www.css-realisations-2017.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Css Realisations 2017 Limited is a Private Limited Company. The company registration number is 02795071. Css Realisations 2017 Limited has been working since 02 March 1993. The present status of the company is In Administration. The registered address of Css Realisations 2017 Limited is Mountview Court 1148 High Road Whetstone London N20 0ra. . AFRIYIE, Adam is a Director of the company. Secretary AFRIYIE, Adam has been resigned. Secretary CLITHEROE, Suzanne has been resigned. Secretary KYRIARKIDES, Andrew has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director CHITTY, Romi has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DUNNING, Christopher has been resigned. Director MACGREGOR, Mark Christopher has been resigned. Director MILLWARD, Sue has been resigned. Director O'DELL, Mark has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Computer facilities management activities".


Current Directors

Director
AFRIYIE, Adam
Appointed Date: 02 March 1993
60 years old

Resigned Directors

Secretary
AFRIYIE, Adam
Resigned: 15 September 1997
Appointed Date: 02 April 1993

Secretary
CLITHEROE, Suzanne
Resigned: 10 August 2016
Appointed Date: 15 September 1997

Secretary
KYRIARKIDES, Andrew
Resigned: 02 April 1993
Appointed Date: 02 March 1993

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 March 1993
Appointed Date: 02 March 1993

Director
CHITTY, Romi
Resigned: 15 September 1997
Appointed Date: 05 October 1994
62 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 02 March 1993
Appointed Date: 02 March 1993
35 years old

Director
DUNNING, Christopher
Resigned: 31 January 2008
Appointed Date: 28 February 2002
56 years old

Director
MACGREGOR, Mark Christopher
Resigned: 14 August 2016
Appointed Date: 01 February 2008
64 years old

Director
MILLWARD, Sue
Resigned: 05 October 1994
Appointed Date: 02 April 1993
71 years old

Director
O'DELL, Mark
Resigned: 10 August 2016
Appointed Date: 06 April 2005
47 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 March 1993
Appointed Date: 02 March 1993

CSS REALISATIONS 2017 LIMITED Events

30 Mar 2017
Administrator's progress report to 22 February 2017
01 Mar 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-26

01 Mar 2017
Change of name notice
10 Nov 2016
Result of meeting of creditors
26 Oct 2016
Statement of administrator's proposal
...
... and 89 more events
13 Apr 1993
Ad 01/04/93--------- £ si 98@1=98 £ ic 2/100

10 Mar 1993
Registered office changed on 10/03/93 from: 110 whitchurch road cardiff CF4 3LY

10 Mar 1993
Director resigned;new director appointed

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

02 Mar 1993
Incorporation

CSS REALISATIONS 2017 LIMITED Charges

5 November 1999
Mortgage debenture
Delivered: 11 November 1999
Status: Satisfied on 8 March 2003
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
17 May 1999
Mortgage debenture
Delivered: 25 May 1999
Status: Satisfied on 22 March 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 January 1999
Rent deposit deed (as defined) in respect of an underlease of premises at part fifth floor (north),phase 2,south quay plaza,183 marsh wall,london E.14
Delivered: 9 February 1999
Status: Satisfied on 30 August 2002
Persons entitled: Baxtergate Investment Company Limited
Description: Deposit of £167,500 with all interest thereon and all…