7 CS SERVICES LIMITED
LONDON

Hellopages » City of London » City of London » EC4M 6XD

Company number 00991200
Status Active
Incorporation Date 8 October 1970
Company Type Private Limited Company
Address 20 CANNON STREET, LONDON, EC4M 6XD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Christopher Richard Adrian Scrope as a director on 31 March 2016. The most likely internet sites of 7 CS SERVICES LIMITED are www.7csservices.co.uk, and www.7-cs-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and twelve months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.7 Cs Services Limited is a Private Limited Company. The company registration number is 00991200. 7 Cs Services Limited has been working since 08 October 1970. The present status of the company is Active. The registered address of 7 Cs Services Limited is 20 Cannon Street London Ec4m 6xd. . PETERS, David Anthony is a Secretary of the company. PETERS, David Anthony is a Director of the company. SCROPE, Christopher Richard Adrian is a Director of the company. Secretary ODGERS, Juliet Jeanne has been resigned. Secretary ROGERS, Stewart James has been resigned. Director BOGGIS-ROLFE, Richard has been resigned. Director BOGGIS-ROLFE, Richard has been resigned. Director CHESSELLS, Arthur David, Sir has been resigned. Director HETHERINGTON, James Gilbert George has been resigned. Director HUGHES, James has been resigned. Director LAU, Chuk Kin has been resigned. Director ODGERS, Ian Hearle David has been resigned. Director ODGERS, Juliet Jeanne has been resigned. Director ROGERS, Stewart James has been resigned. Director WERNLY, Kerstin Eve has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PETERS, David Anthony
Appointed Date: 28 January 1999

Director
PETERS, David Anthony
Appointed Date: 15 November 1999
63 years old

Director
SCROPE, Christopher Richard Adrian
Appointed Date: 31 March 2016
55 years old

Resigned Directors

Secretary
ODGERS, Juliet Jeanne
Resigned: 25 February 1998

Secretary
ROGERS, Stewart James
Resigned: 28 January 1999
Appointed Date: 25 February 1998

Director
BOGGIS-ROLFE, Richard
Resigned: 25 February 1998
Appointed Date: 25 February 1998
75 years old

Director
BOGGIS-ROLFE, Richard
Resigned: 31 March 2016
Appointed Date: 25 February 1998
75 years old

Director
CHESSELLS, Arthur David, Sir
Resigned: 21 July 1995
84 years old

Director
HETHERINGTON, James Gilbert George
Resigned: 30 June 1993
93 years old

Director
HUGHES, James
Resigned: 21 February 1998
95 years old

Director
LAU, Chuk Kin
Resigned: 25 February 1998
Appointed Date: 21 February 1998
73 years old

Director
ODGERS, Ian Hearle David
Resigned: 21 February 1998
87 years old

Director
ODGERS, Juliet Jeanne
Resigned: 21 February 1998
Appointed Date: 15 September 1992
85 years old

Director
ROGERS, Stewart James
Resigned: 15 November 1999
Appointed Date: 25 February 1998
72 years old

Director
WERNLY, Kerstin Eve
Resigned: 05 December 1992
73 years old

Persons With Significant Control

Ihdo Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

7 CS SERVICES LIMITED Events

06 Apr 2017
Confirmation statement made on 28 March 2017 with updates
22 Aug 2016
Accounts for a dormant company made up to 31 December 2015
29 Jul 2016
Appointment of Mr Christopher Richard Adrian Scrope as a director on 31 March 2016
29 Jul 2016
Termination of appointment of Richard Boggis-Rolfe as a director on 31 March 2016
30 Mar 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,600

...
... and 96 more events
18 Mar 1987
New director appointed

29 Aug 1986
Accounts for a small company made up to 31 December 1985

16 Aug 1986
New director appointed

31 Jul 1986
Return made up to 15/07/86; full list of members

08 Oct 1970
Incorporation

7 CS SERVICES LIMITED Charges

13 September 1988
Debenture
Delivered: 30 September 1988
Status: Satisfied on 15 October 2015
Persons entitled: The Royal Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…