CUMBERLAND BUSINESS CENTRE MANAGEMENT LIMITED
WEST SUSSEX

Hellopages » West Sussex » Chichester » PO19 1SY

Company number 02367871
Status Active
Incorporation Date 3 April 1989
Company Type Private Limited Company
Address CAWLEY PRIORY, SOUTH PALLANT, CHICHESTER, WEST SUSSEX, PO19 1SY
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Termination of appointment of William Henry Smith as a director on 30 April 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 1,000 . The most likely internet sites of CUMBERLAND BUSINESS CENTRE MANAGEMENT LIMITED are www.cumberlandbusinesscentremanagement.co.uk, and www.cumberland-business-centre-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. The distance to to Bosham Rail Station is 3.1 miles; to Nutbourne Rail Station is 4.6 miles; to Southbourne Rail Station is 5.8 miles; to Barnham Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cumberland Business Centre Management Limited is a Private Limited Company. The company registration number is 02367871. Cumberland Business Centre Management Limited has been working since 03 April 1989. The present status of the company is Active. The registered address of Cumberland Business Centre Management Limited is Cawley Priory South Pallant Chichester West Sussex Po19 1sy. . SAULET, John Richard is a Secretary of the company. HUNT, Charles Arthur is a Director of the company. SAULET, John Richard is a Director of the company. Secretary COPESTAKE, Jonathan Mark Clive has been resigned. Secretary HOWLETT, Ian has been resigned. Director COPESTAKE, Jonathan Mark Clive has been resigned. Director EVANS, Nicolas David has been resigned. Director JONES, Kevin David has been resigned. Director SMITH, William Henry has been resigned. The company operates in "Combined facilities support activities".


cumberland business centre management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SAULET, John Richard
Appointed Date: 05 February 2007

Director
HUNT, Charles Arthur
Appointed Date: 30 November 2005
73 years old

Director
SAULET, John Richard
Appointed Date: 14 February 2006
76 years old

Resigned Directors

Secretary
COPESTAKE, Jonathan Mark Clive
Resigned: 08 April 1994

Secretary
HOWLETT, Ian
Resigned: 05 February 2007
Appointed Date: 08 April 1994

Director
COPESTAKE, Jonathan Mark Clive
Resigned: 03 February 1997
72 years old

Director
EVANS, Nicolas David
Resigned: 25 March 1999
78 years old

Director
JONES, Kevin David
Resigned: 30 November 2005
Appointed Date: 25 March 1999
66 years old

Director
SMITH, William Henry
Resigned: 30 April 2016
Appointed Date: 30 November 2005
83 years old

CUMBERLAND BUSINESS CENTRE MANAGEMENT LIMITED Events

04 Apr 2017
Confirmation statement made on 3 April 2017 with updates
03 May 2016
Termination of appointment of William Henry Smith as a director on 30 April 2016
29 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000

02 Feb 2016
Total exemption small company accounts made up to 30 September 2015
09 Jun 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000

...
... and 91 more events
25 Sep 1989
Recon

20 Sep 1989
Registered office changed on 20/09/89 from: 10TH floor , bank house 8 cherry street birmingham B2 5JY

20 Sep 1989
Director resigned;new director appointed

20 Sep 1989
Secretary resigned;new secretary appointed

03 Apr 1989
Incorporation

CUMBERLAND BUSINESS CENTRE MANAGEMENT LIMITED Charges

25 April 1990
Legal mortgage
Delivered: 16 May 1990
Status: Outstanding
Persons entitled: Hill Samuel Bank Limited
Description: L/H property k/a cumberland business centre cumberland road…
22 December 1989
Legal mortgage
Delivered: 5 January 1990
Status: Outstanding
Persons entitled: Hill Samuel Bank Limited
Description: L/H property k/a cumberland business centre cumberland road…