CMS DEVELOPMENTS LIMITED
AMERSHAM MILL STREET ESTATES LIMITED PACKPICNIC LIMITED

Hellopages » Buckinghamshire » Chiltern » HP7 0PX
Company number 04818523
Status Active
Incorporation Date 2 July 2003
Company Type Private Limited Company
Address UNIT 6 PENN STREET WORKS, PENN STREET, AMERSHAM, BUCKS, HP7 0PX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption full accounts made up to 31 January 2017; Confirmation statement made on 2 July 2016 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of CMS DEVELOPMENTS LIMITED are www.cmsdevelopments.co.uk, and www.cms-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Cms Developments Limited is a Private Limited Company. The company registration number is 04818523. Cms Developments Limited has been working since 02 July 2003. The present status of the company is Active. The registered address of Cms Developments Limited is Unit 6 Penn Street Works Penn Street Amersham Bucks Hp7 0px. . BUCKLES, Amanda Louise Tanith is a Secretary of the company. ALDRED, Neil Anthony is a Director of the company. BUCKLES, Amanda Louise Tanith is a Director of the company. BUCKLES, Peter Alexander is a Director of the company. YENDELL, Jonathan Paul is a Director of the company. Secretary ANGLIS, Joan Lilian has been resigned. Secretary LANG, David Maries has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALDRED, Jason Field has been resigned. Director BURNS, Jonathan Philip has been resigned. Director LANG, David Maries has been resigned. Director LANG, David Maries has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BUCKLES, Amanda Louise Tanith
Appointed Date: 14 June 2016

Director
ALDRED, Neil Anthony
Appointed Date: 05 November 2003
78 years old

Director
BUCKLES, Amanda Louise Tanith
Appointed Date: 06 February 2007
51 years old

Director
BUCKLES, Peter Alexander
Appointed Date: 11 May 2004
79 years old

Director
YENDELL, Jonathan Paul
Appointed Date: 11 August 2015
56 years old

Resigned Directors

Secretary
ANGLIS, Joan Lilian
Resigned: 07 November 2003
Appointed Date: 07 August 2003

Secretary
LANG, David Maries
Resigned: 14 June 2016
Appointed Date: 05 November 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 August 2003
Appointed Date: 02 July 2003

Director
ALDRED, Jason Field
Resigned: 31 January 2015
Appointed Date: 06 February 2007
56 years old

Director
BURNS, Jonathan Philip
Resigned: 08 December 2007
Appointed Date: 05 November 2003
59 years old

Director
LANG, David Maries
Resigned: 30 April 2016
Appointed Date: 06 February 2007
87 years old

Director
LANG, David Maries
Resigned: 07 November 2003
Appointed Date: 07 August 2003
87 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 August 2003
Appointed Date: 02 July 2003

CMS DEVELOPMENTS LIMITED Events

15 May 2017
Total exemption full accounts made up to 31 January 2017
04 Jul 2016
Confirmation statement made on 2 July 2016 with updates
17 Jun 2016
Total exemption small company accounts made up to 31 January 2016
14 Jun 2016
Appointment of Miss Amanda Louise Tanith Buckles as a secretary on 14 June 2016
14 Jun 2016
Termination of appointment of David Maries Lang as a secretary on 14 June 2016
...
... and 67 more events
20 Aug 2003
New secretary appointed
20 Aug 2003
New director appointed
12 Aug 2003
Secretary resigned
12 Aug 2003
Director resigned
02 Jul 2003
Incorporation

CMS DEVELOPMENTS LIMITED Charges

1 October 2015
Charge code 0481 8523 0008
Delivered: 6 October 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The freehold property known as dipple medical centre…
6 December 2013
Charge code 0481 8523 0007
Delivered: 14 December 2013
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H unit 9, penn industrial estate, penn street, amersham…
28 September 2012
Legal mortgage
Delivered: 5 October 2012
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Part of f/h unit 1 penn street industrial estate, penn…
28 September 2012
Legal mortgage
Delivered: 5 October 2012
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Land lying to the east of penn street, amersham…
28 September 2012
Legal mortgage
Delivered: 5 October 2012
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Unit 6 penn street industrial estate penn street amersham…
12 December 2008
Legal mortgage
Delivered: 22 December 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H yeobridge trade park to the north of sherbourne road…
27 August 2008
Deed of charge
Delivered: 3 September 2008
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The charged property and all dividends interest and other…
2 November 2005
Mortgage debenture
Delivered: 4 November 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…