COMMERCIAL IT SERVICES LTD
CHELTENHAM COMMERCIAL 4 IT LIMITED

Hellopages » Gloucestershire » Cheltenham » GL53 0DL

Company number 07482128
Status Active
Incorporation Date 5 January 2011
Company Type Private Limited Company
Address COMMERCIAL HOUSE OLD STATION DRIVE, LECKHAMPTON, CHELTENHAM, GLOUCESTERSHIRE, GL53 0DL
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Full accounts made up to 31 January 2016; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-01-07 GBP 1.049979 . The most likely internet sites of COMMERCIAL IT SERVICES LTD are www.commercialitservices.co.uk, and www.commercial-it-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. The distance to to Ashchurch for Tewkesbury Rail Station is 8.2 miles; to Stroud (Glos) Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Commercial It Services Ltd is a Private Limited Company. The company registration number is 07482128. Commercial It Services Ltd has been working since 05 January 2011. The present status of the company is Active. The registered address of Commercial It Services Ltd is Commercial House Old Station Drive Leckhampton Cheltenham Gloucestershire Gl53 0dl. . ADAMS, Alastair John De Quincy is a Director of the company. FREEMAN, Mark James is a Director of the company. HINDMARSH, Arthur Michael Stephen is a Director of the company. HINDMARSH-BYE, Simone Denise is a Director of the company. KEATINGE, Richard Patrick is a Director of the company. Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COWDRY, John Jeremy Arthur has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
ADAMS, Alastair John De Quincy
Appointed Date: 05 January 2011
60 years old

Director
FREEMAN, Mark James
Appointed Date: 26 July 2012
50 years old

Director
HINDMARSH, Arthur Michael Stephen
Appointed Date: 05 January 2011
60 years old

Director
HINDMARSH-BYE, Simone Denise
Appointed Date: 05 January 2011
57 years old

Director
KEATINGE, Richard Patrick
Appointed Date: 01 February 2013
60 years old

Resigned Directors

Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 January 2011
Appointed Date: 05 January 2011

Director
COWDRY, John Jeremy Arthur
Resigned: 05 January 2011
Appointed Date: 05 January 2011
81 years old

Persons With Significant Control

Mr Arthur Michael Stephen Hindmarch
Notified on: 7 April 2016
60 years old
Nature of control: Has significant influence or control

Mrs Simone Denise Hindmarch-Bye
Notified on: 7 April 2016
57 years old
Nature of control: Has significant influence or control

Mr Alastair John De Quincy Adams Ba
Notified on: 7 April 2016
60 years old
Nature of control: Has significant influence or control

Commercial Corporate Services Ltd
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more

COMMERCIAL IT SERVICES LTD Events

21 Feb 2017
Confirmation statement made on 5 January 2017 with updates
09 Dec 2016
Full accounts made up to 31 January 2016
07 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1.049979

12 Nov 2015
Full accounts made up to 31 January 2015
04 Mar 2015
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1.049979

...
... and 23 more events
24 Jan 2011
Appointment of Mr Alastair John De Quincy Adams as a director
24 Jan 2011
Termination of appointment of London Law Secretarial Limited as a secretary
24 Jan 2011
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 24 January 2011
24 Jan 2011
Termination of appointment of John Jeremy Arthur Cowdry as a director
05 Jan 2011
Incorporation

COMMERCIAL IT SERVICES LTD Charges

13 August 2012
An omnibus guarantee and set-off agreement
Delivered: 14 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
19 March 2012
Debenture
Delivered: 20 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…