CSM BAKERY SOLUTIONS LIMITED
CARDIFF CSM BAKERY SUPPLIES LIMITED

Hellopages » Cardiff » Cardiff » CF24 3DL

Company number 08553537
Status Active
Incorporation Date 3 June 2013
Company Type Private Limited Company
Address C/O 7SIDE SECRETARIAL LIMITED, 1ST FLOOR 14-18 CITY ROAD, CARDIFF, CF24 3DL
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies, 64204 - Activities of distribution holding companies
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Statement of capital following an allotment of shares on 28 March 2017 EUR 1,016,721.32 GBP 100 ; Statement of capital following an allotment of shares on 26 January 2017 EUR 556,827.10 GBP 100 ; Full accounts made up to 31 December 2015. The most likely internet sites of CSM BAKERY SOLUTIONS LIMITED are www.csmbakerysolutions.co.uk, and www.csm-bakery-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. The distance to to Cathays Rail Station is 0.6 miles; to Cardiff Central Rail Station is 0.9 miles; to Barry Docks Rail Station is 7.1 miles; to Barry Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Csm Bakery Solutions Limited is a Private Limited Company. The company registration number is 08553537. Csm Bakery Solutions Limited has been working since 03 June 2013. The present status of the company is Active. The registered address of Csm Bakery Solutions Limited is C O 7side Secretarial Limited 1st Floor 14 18 City Road Cardiff Cf24 3dl. . 7SIDE SECRETARIAL LIMITED is a Secretary of the company. HAAS, Marvin is a Director of the company. KIRKEGAARD, Marianne is a Director of the company. LANGMAN, Michael Steven is a Director of the company. LENZA, Gianpiero is a Director of the company. MUNDT, Patrick is a Director of the company. MUSE, John Rockwell is a Director of the company. SINGH, James Mahase is a Director of the company. Director CIGNOLO, Francesco has been resigned. Director SHARPE II, Robert Alair has been resigned. The company operates in "Activities of production holding companies".


Current Directors

Secretary
7SIDE SECRETARIAL LIMITED
Appointed Date: 03 June 2013

Director
HAAS, Marvin
Appointed Date: 19 September 2013
83 years old

Director
KIRKEGAARD, Marianne
Appointed Date: 13 September 2016
57 years old

Director
LANGMAN, Michael Steven
Appointed Date: 19 September 2013
63 years old

Director
LENZA, Gianpiero
Appointed Date: 03 June 2013
48 years old

Director
MUNDT, Patrick
Appointed Date: 20 December 2013
45 years old

Director
MUSE, John Rockwell
Appointed Date: 19 September 2013
74 years old

Director
SINGH, James Mahase
Appointed Date: 19 September 2013
79 years old

Resigned Directors

Director
CIGNOLO, Francesco
Resigned: 20 December 2013
Appointed Date: 03 June 2013
49 years old

Director
SHARPE II, Robert Alair
Resigned: 13 September 2016
Appointed Date: 28 January 2014
67 years old

CSM BAKERY SOLUTIONS LIMITED Events

28 May 2017
Statement of capital following an allotment of shares on 28 March 2017
  • EUR 1,016,721.32
  • GBP 100

13 Mar 2017
Statement of capital following an allotment of shares on 26 January 2017
  • EUR 556,827.10
  • GBP 100

03 Jan 2017
Full accounts made up to 31 December 2015
14 Dec 2016
Compulsory strike-off action has been discontinued
13 Dec 2016
First Gazette notice for compulsory strike-off
...
... and 41 more events
16 Jul 2013
Registration of charge 085535370004
16 Jul 2013
Registration of charge 085535370006
15 Jul 2013
Registration of charge 085535370002
09 Jul 2013
Registration of charge 085535370001
03 Jun 2013
Incorporation

CSM BAKERY SOLUTIONS LIMITED Charges

26 September 2014
Charge code 0855 3537 0011
Delivered: 2 October 2014
Status: Outstanding
Persons entitled: Morgan Stanley Senior Funding, Inc.
Description: N/A…
7 August 2014
Charge code 0855 3537 0009
Delivered: 13 August 2014
Status: Outstanding
Persons entitled: Morgan Stanley Senior Funding, Inc.
Description: Pursuant to the clause 3.1 (security) of the supplemental…
7 August 2014
Charge code 0855 3537 0008
Delivered: 13 August 2014
Status: Outstanding
Persons entitled: Morgan Stanley Senior Funding, Inc.
Description: N/A…
6 August 2014
Charge code 0855 3537 0010
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: Deutsche Bank Ag Credit Suisse Ag, Cayman Islands Branch Credit Suisse Ag Morgan Stanley Senior Funding, Inc.
Description: N/A…
4 July 2013
Charge code 0855 3537 0007
Delivered: 17 July 2013
Status: Outstanding
Persons entitled: Morgan Stanley Senior Funding, Inc.
Description: 1. pursuant to clause 3.2(a)(ii) of the debenture, the…
4 July 2013
Charge code 0855 3537 0006
Delivered: 16 July 2013
Status: Outstanding
Persons entitled: Morgan Stanley Senior Funding, Inc.
Description: Pursuant to clause 7.1 of the pledge and the definition of…
4 July 2013
Charge code 0855 3537 0002
Delivered: 15 July 2013
Status: Outstanding
Persons entitled: Morgan Stanley Senior Funding, Inc.
Description: N/A. notification of addition to or amendment of charge…
4 July 2013
Charge code 0855 3537 0001
Delivered: 9 July 2013
Status: Outstanding
Persons entitled: Morgan Stanley Senior Funding Inc.
Description: Notification of addition to or amendment of charge…
3 July 2013
Charge code 0855 3537 0005
Delivered: 16 July 2013
Status: Outstanding
Persons entitled: Morgan Stanley Senior Funding, Inc.
Description: N/A…
3 July 2013
Charge code 0855 3537 0004
Delivered: 16 July 2013
Status: Outstanding
Persons entitled: Morgan Stanley Senior Funding, Inc.
Description: N/A…
3 July 2013
Charge code 0855 3537 0003
Delivered: 16 July 2013
Status: Outstanding
Persons entitled: Morgan Stanley Senior Funding, Inc.
Description: N/A…