Company number 04616098
Status Active
Incorporation Date 12 December 2002
Company Type Private Limited Company
Address 9 PORTLAND SQUARE, BRISTOL, BS2 8ST
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Director's details changed for Lorraine Alison Hare on 20 December 2016; Director's details changed for Colin Hare on 20 December 2016. The most likely internet sites of C & S CARPENTRY LIMITED are www.cscarpentry.co.uk, and www.c-s-carpentry.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. C S Carpentry Limited is a Private Limited Company.
The company registration number is 04616098. C S Carpentry Limited has been working since 12 December 2002.
The present status of the company is Active. The registered address of C S Carpentry Limited is 9 Portland Square Bristol Bs2 8st. . GIBBS, Tracey Anne is a Secretary of the company. GIBBS, Simon James is a Director of the company. GIBBS, Tracey Anne is a Director of the company. HARE, Colin is a Director of the company. HARE, Lorraine Alison is a Director of the company. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Roofing activities".
Current Directors
Director
HARE, Colin
Appointed Date: 12 December 2002
69 years old
Resigned Directors
Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 12 December 2002
Appointed Date: 12 December 2002
Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 12 December 2002
Appointed Date: 12 December 2002
C & S CARPENTRY LIMITED Events
22 Dec 2016
Confirmation statement made on 12 December 2016 with updates
20 Dec 2016
Director's details changed for Lorraine Alison Hare on 20 December 2016
20 Dec 2016
Director's details changed for Colin Hare on 20 December 2016
20 Dec 2016
Director's details changed for Mrs Tracey Anne Gibbs on 20 December 2016
20 Dec 2016
Secretary's details changed for Tracey Anne Gibbs on 20 December 2016
...
... and 36 more events
06 Jan 2003
New director appointed
06 Jan 2003
New secretary appointed
06 Jan 2003
New director appointed
06 Jan 2003
Registered office changed on 06/01/03 from: pembroke house 7 brunswick square bristol BS2 8PE
12 Dec 2002
Incorporation