Company number 04307327
Status Active
Incorporation Date 18 October 2001
Company Type Private Limited Company
Address TAYFIELD HOUSE 38 POOLE ROAD,, WESTBOURNE,, BOURNEMOUTH, DORSET, ENGLAND, BH4 9DW
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 62030 - Computer facilities management activities
Phone, email, etc
Since the company registration one hundred and one events have happened. The last three records are Termination of appointment of Musukota Raja Shekhar Reddy as a director on 27 January 2017; Termination of appointment of Alok Bajpai as a director on 27 January 2017; Full accounts made up to 31 March 2016. The most likely internet sites of CSS CORP EUROPE LIMITED are www.csscorpeurope.co.uk, and www.css-corp-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Css Corp Europe Limited is a Private Limited Company.
The company registration number is 04307327. Css Corp Europe Limited has been working since 18 October 2001.
The present status of the company is Active. The registered address of Css Corp Europe Limited is Tayfield House 38 Poole Road Westbourne Bournemouth Dorset England Bh4 9dw. . JESUMARIAN, Ignaci David Raj is a Director of the company. NIGAM, Nishikant is a Director of the company. Secretary MURALI, Jambunathan has been resigned. Secretary PANCHTPAKESAN, Sriram has been resigned. Secretary SANKU, Rajasekhar Manaujbabu has been resigned. Secretary SARAVANAN, Chinnadurai has been resigned. Director AGARWAL, Gaurav has been resigned. Director BAJPAI, Alok has been resigned. Director CHAWLA, Ashish has been resigned. Director CYRIAC, John has been resigned. Director JOGI, Manohar has been resigned. Director MATHEW, Mohan Varghese has been resigned. Director PRAMANIK, Suranjan has been resigned. Director PRIME, Dillon has been resigned. Director REDDY, Musukota Raja Shekhar has been resigned. Director RICHARDS, Brian Clement has been resigned. Director SAMPATH, Sundararajan has been resigned. Director SAWHNEY, Harbir Singh has been resigned. Director SHARMA, Sreenidhi has been resigned. Director SIVARAMAKRISHNAM MEENAKSHI, Sundaram has been resigned. Director SURI, Pravin has been resigned. Director TIRUMALAI GOVINDAN, Ramesh has been resigned. Director VELUSWAMY, Veerasundar has been resigned. Director VISVANATH, Ramesh Kumar has been resigned. The company operates in "Business and domestic software development".
Current Directors
Resigned Directors
Director
AGARWAL, Gaurav
Resigned: 21 November 2016
Appointed Date: 28 January 2016
47 years old
Director
BAJPAI, Alok
Resigned: 27 January 2017
Appointed Date: 28 January 2016
60 years old
Director
CHAWLA, Ashish
Resigned: 30 June 2010
Appointed Date: 21 May 2008
54 years old
Director
CYRIAC, John
Resigned: 05 March 2004
Appointed Date: 18 October 2001
53 years old
Director
JOGI, Manohar
Resigned: 01 March 2008
Appointed Date: 01 September 2004
56 years old
Director
PRIME, Dillon
Resigned: 01 November 2004
Appointed Date: 18 October 2001
54 years old
Director
SURI, Pravin
Resigned: 02 September 2004
Appointed Date: 12 February 2004
60 years old
Persons With Significant Control
Css Corp Technologies (Mauritius) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CSS CORP EUROPE LIMITED Events
27 Jan 2017
Termination of appointment of Musukota Raja Shekhar Reddy as a director on 27 January 2017
27 Jan 2017
Termination of appointment of Alok Bajpai as a director on 27 January 2017
11 Jan 2017
Full accounts made up to 31 March 2016
28 Dec 2016
Appointment of Mr. Nishikant Nigam as a director on 19 December 2016
28 Dec 2016
Appointment of Mr Ignaci David Raj Jesumarian as a director on 19 December 2016
...
... and 91 more events
13 Jan 2003
Return made up to 18/10/02; full list of members
-
363(288) ‐
Director's particulars changed
27 Jun 2002
Registered office changed on 27/06/02 from: 124 new bond street london W1S 1DX
07 Mar 2002
Accounting reference date extended from 31/10/02 to 31/12/02
18 Oct 2001
Incorporation
29 December 2015
Charge code 0430 7327 0005
Delivered: 11 January 2016
Status: Outstanding
Persons entitled: Citicorp International Limited as Security Agent
Description: Contains fixed charge…
29 December 2015
Charge code 0430 7327 0004
Delivered: 11 January 2016
Status: Outstanding
Persons entitled: Citicorp International Limited as Security Agent
Description: Contains fixed charge…
21 June 2013
Charge code 0430 7327 0003
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: Citicorp International Limited (As Agent and Trustee)
Description: Notification of addition to or amendment of charge…
21 June 2013
Charge code 0430 7327 0002
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: Citicorp International Limited (As Agent and Trustee)
Description: Notification of addition to or amendment of charge…
2 March 2007
Mortgage debenture
Delivered: 8 March 2007
Status: Satisfied
on 19 January 2010
Persons entitled: Silicon Valley Bank
Description: Fixed and floating charges over the undertaking and all…