CSMA LEISURE PROPERTIES LIMITED
BRIGHTON CSMA LEISURE LIMITED

Hellopages » East Sussex » Brighton and Hove » BN1 4DE

Company number 02946579
Status Active
Incorporation Date 7 July 1994
Company Type Private Limited Company
Address BRITANNIA HOUSE, 21 STATION STREET, BRIGHTON, EAST SUSSEX, BN1 4DE
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 7 July 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of CSMA LEISURE PROPERTIES LIMITED are www.csmaleisureproperties.co.uk, and www.csma-leisure-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Csma Leisure Properties Limited is a Private Limited Company. The company registration number is 02946579. Csma Leisure Properties Limited has been working since 07 July 1994. The present status of the company is Active. The registered address of Csma Leisure Properties Limited is Britannia House 21 Station Street Brighton East Sussex Bn1 4de. . SLINN, Colin John is a Secretary of the company. FILLERY, Carl is a Director of the company. Secretary MURRAY, Christine Kathy has been resigned. Secretary SKINNER, Charles Peter has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director CHEATER, Brian has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DENNY, Peter has been resigned. Director FIELD, Peter John has been resigned. Director HERINGTON, John Frederick has been resigned. Director HUNTER, Martin George has been resigned. Director KENWARD, Stephen has been resigned. Director KENYON, Jeffrey Ernest has been resigned. Director PHILLIPS, Malcolm David has been resigned. Director SAYER, Michael John has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
SLINN, Colin John
Appointed Date: 29 June 2006

Director
FILLERY, Carl
Appointed Date: 01 March 2008
59 years old

Resigned Directors

Secretary
MURRAY, Christine Kathy
Resigned: 29 June 2006
Appointed Date: 16 May 2003

Secretary
SKINNER, Charles Peter
Resigned: 16 May 2003
Appointed Date: 07 July 1994

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 July 1994
Appointed Date: 07 July 1994

Director
CHEATER, Brian
Resigned: 12 March 1998
Appointed Date: 07 July 1994
87 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 07 July 1994
Appointed Date: 07 July 1994
35 years old

Director
DENNY, Peter
Resigned: 29 June 2006
Appointed Date: 14 July 2000
81 years old

Director
FIELD, Peter John
Resigned: 01 January 2006
Appointed Date: 01 November 2001
76 years old

Director
HERINGTON, John Frederick
Resigned: 20 November 1996
Appointed Date: 18 August 1994
76 years old

Director
HUNTER, Martin George
Resigned: 01 January 2006
Appointed Date: 18 August 1994
73 years old

Director
KENWARD, Stephen
Resigned: 19 September 2005
Appointed Date: 12 March 1998
74 years old

Director
KENYON, Jeffrey Ernest
Resigned: 01 January 2006
Appointed Date: 20 November 1996
78 years old

Director
PHILLIPS, Malcolm David
Resigned: 01 March 2008
Appointed Date: 29 June 2006
75 years old

Director
SAYER, Michael John
Resigned: 31 December 2003
Appointed Date: 07 July 1994
73 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 July 1994
Appointed Date: 07 July 1994

Persons With Significant Control

Motoring & Leisure Services Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CSMA LEISURE PROPERTIES LIMITED Events

22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
18 Jul 2016
Confirmation statement made on 7 July 2016 with updates
01 Sep 2015
Accounts for a dormant company made up to 31 December 2014
07 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100

25 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 71 more events
14 Jul 1994
Director resigned;new director appointed

14 Jul 1994
Secretary resigned;new secretary appointed;director resigned

14 Jul 1994
Registered office changed on 14/07/94 from: 33 crwys road cardiff CF2 4YF
14 Jul 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

07 Jul 1994
Incorporation