Company number 02839104
Status Active
Incorporation Date 23 July 1993
Company Type Private Limited Company
Address WEST HAM, BASINGSTOKE, HAMPSHIRE, RG22 6PL
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc
Since the company registration one hundred and twelve events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 23 July 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of CSM (BASINGSTOKE) LIMITED are www.csmbasingstoke.co.uk, and www.csm-basingstoke.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Bramley (Hants) Rail Station is 5.1 miles; to Midgham Rail Station is 9.5 miles; to Alton Rail Station is 10 miles; to Thatcham Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Csm Basingstoke Limited is a Private Limited Company.
The company registration number is 02839104. Csm Basingstoke Limited has been working since 23 July 1993.
The present status of the company is Active. The registered address of Csm Basingstoke Limited is West Ham Basingstoke Hampshire Rg22 6pl. . SEAR MAYES, David James is a Secretary of the company. CLARKSON, Christopher is a Director of the company. SEAR MAYES, David James is a Director of the company. Secretary MOTORS SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWN, Jonathan Thomas has been resigned. Director GLADWIN, Peter William has been resigned. Director HICKS, Jeremy Christopher has been resigned. Director MESSENT, Jon has been resigned. Director MOTORS DIRECTORS LIMITED has been resigned. Director MOTORS SECRETARIES LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".
Current Directors
Resigned Directors
Secretary
MOTORS SECRETARIES LIMITED
Resigned: 02 February 1998
Appointed Date: 23 July 1993
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 July 1993
Appointed Date: 23 July 1993
Director
MESSENT, Jon
Resigned: 04 January 1994
Appointed Date: 17 August 1993
61 years old
Director
MOTORS DIRECTORS LIMITED
Resigned: 02 February 1998
Appointed Date: 04 January 1994
Director
MOTORS SECRETARIES LIMITED
Resigned: 02 February 1998
Appointed Date: 27 July 1995
Persons With Significant Control
CSM (BASINGSTOKE) LIMITED Events
21 Feb 2017
Full accounts made up to 30 June 2016
25 Jul 2016
Confirmation statement made on 23 July 2016 with updates
19 Feb 2016
Full accounts made up to 30 June 2015
14 Oct 2015
Satisfaction of charge 4 in full
14 Oct 2015
Satisfaction of charge 9 in full
...
... and 102 more events
08 Sep 1993
Particulars of mortgage/charge
02 Sep 1993
Particulars of mortgage/charge
23 Jul 1993
Certificate of incorporation
23 Jul 1993
Incorporation
25 September 2015
Charge code 0283 9104 0013
Delivered: 12 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
25 September 2015
Charge code 0283 9104 0012
Delivered: 2 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
25 September 2015
Charge code 0283 9104 0011
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that property known as or being:-. (1) land lying to…
18 December 2009
Debenture
Delivered: 30 December 2009
Status: Satisfied
on 14 October 2015
Persons entitled: Blackdown Motor Company Limited
Description: All land, goodwill, debts, uncalled capital, plant &…
9 December 2004
Legal charge
Delivered: 16 December 2004
Status: Satisfied
on 14 October 2015
Persons entitled: National Westminster Bank PLC
Description: Land on the noth side of west ham lane west ham…
11 July 2002
Legal charge
Delivered: 17 July 2002
Status: Satisfied
on 1 July 2005
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: The property k/a all that l/h buildings west ham lane…
2 July 2002
Legal charge
Delivered: 3 July 2002
Status: Satisfied
on 26 February 2005
Persons entitled: Bp Oil UK Limited
Description: The premises k/a garage premises at west ham basingstoke…
27 August 1999
Legal charge
Delivered: 4 September 1999
Status: Satisfied
on 26 February 2005
Persons entitled: Mobil Oil Company
Bp Oil UK Limited
Description: Garage premises at west ham basingstoke hampshire. Fixed…
18 July 1997
Debenture
Delivered: 25 July 1997
Status: Satisfied
on 1 July 2005
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: All that f/h property lying to the south of churchill way…
26 January 1994
Mortgage debenture
Delivered: 3 February 1994
Status: Satisfied
on 14 October 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 September 1993
Legal mortgage
Delivered: 11 September 1993
Status: Satisfied
on 1 July 2005
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: All that l/h property k/a lying to the south of churchill…
6 September 1993
Legal mortgage
Delivered: 8 September 1993
Status: Satisfied
on 1 July 2005
Persons entitled: General Motors Acceptance Corporation (U.K.) PLC
Description: All the f/h & l/h property now vested in the company and…
17 August 1993
Debenture
Delivered: 2 September 1993
Status: Satisfied
on 19 May 1999
Persons entitled: Vauxhall Mottors Limited
Description: Fixed and floating charges over the undertaking and all…