CSL ASSOCIATES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B27 7NX

Company number 07958821
Status Active
Incorporation Date 21 February 2012
Company Type Private Limited Company
Address HOLBECHE HOUSE 437 SHIRLEY ROAD, ACOCKS GREEN, BIRMINGHAM, ENGLAND, B27 7NX
Home Country United Kingdom
Nature of Business 62030 - Computer facilities management activities
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Registered office address changed from 1098 Stratford Road Hall Green Birmingham West Midlands B28 8AD to Holbeche House 437 Shirley Road Acocks Green Birmingham B27 7NX on 14 September 2016. The most likely internet sites of CSL ASSOCIATES LIMITED are www.cslassociates.co.uk, and www.csl-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Csl Associates Limited is a Private Limited Company. The company registration number is 07958821. Csl Associates Limited has been working since 21 February 2012. The present status of the company is Active. The registered address of Csl Associates Limited is Holbeche House 437 Shirley Road Acocks Green Birmingham England B27 7nx. . TWIST, Peter Nigel is a Director of the company. TWIST, Peter Nigel is a Director of the company. Director DOWLING, Clive Robert has been resigned. The company operates in "Computer facilities management activities".


Current Directors

Director
TWIST, Peter Nigel
Appointed Date: 01 June 2012
67 years old

Director
TWIST, Peter Nigel
Appointed Date: 28 May 2012
67 years old

Resigned Directors

Director
DOWLING, Clive Robert
Resigned: 31 May 2012
Appointed Date: 21 February 2012
71 years old

Persons With Significant Control

Mr Peter Nigel Twist
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CSL ASSOCIATES LIMITED Events

13 Mar 2017
Confirmation statement made on 21 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
14 Sep 2016
Registered office address changed from 1098 Stratford Road Hall Green Birmingham West Midlands B28 8AD to Holbeche House 437 Shirley Road Acocks Green Birmingham B27 7NX on 14 September 2016
25 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 6 more events
12 Jun 2012
Termination of appointment of Clive Dowling as a director
12 Jun 2012
Appointment of Peter Nigel Twist as a director
11 Jun 2012
Registered office address changed from 6 Corunna Court Corunna Road Warwick CV34 5HQ United Kingdom on 11 June 2012
31 May 2012
Termination of appointment of Clive Dowling as a director
21 Feb 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted