COMMISSIONING MANAGEMENT LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO4 9YQ

Company number 01750086
Status Active
Incorporation Date 5 September 1983
Company Type Private Limited Company
Address 843 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Registered office address changed from 101 London Road Stanway Colchester Essex CO3 0NY to 843 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 25 April 2017; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-29 GBP 222 . The most likely internet sites of COMMISSIONING MANAGEMENT LIMITED are www.commissioningmanagement.co.uk, and www.commissioning-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. Commissioning Management Limited is a Private Limited Company. The company registration number is 01750086. Commissioning Management Limited has been working since 05 September 1983. The present status of the company is Active. The registered address of Commissioning Management Limited is 843 The Crescent Colchester Business Park Colchester Essex United Kingdom Co4 9yq. . LIGHTFOOT, Darren Christopher is a Secretary of the company. BATTERSBY, Jodie Arron is a Director of the company. LIGHTFOOT, Darren Christopher is a Director of the company. LIGHTFOOT, Rowland George is a Director of the company. Secretary CLARK, David William has been resigned. Secretary STEVENS, Kenneth George has been resigned. Secretary TATUM, Stuart Frank has been resigned. Secretary CAVENDISH LONDON SERVICES LIMITED has been resigned. Director CLARK, David William has been resigned. Director DAY, Terence Sidney has been resigned. Director DAY, Terence Sidney has been resigned. Director LEWIN, Peter has been resigned. Director STEVENS, Kenneth George has been resigned. Director STEVENS, Matthew Lee has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
LIGHTFOOT, Darren Christopher
Appointed Date: 13 September 2012

Director
BATTERSBY, Jodie Arron
Appointed Date: 18 September 2013
47 years old

Director
LIGHTFOOT, Darren Christopher
Appointed Date: 01 August 2005
46 years old

Director
LIGHTFOOT, Rowland George
Appointed Date: 01 December 1995
76 years old

Resigned Directors

Secretary
CLARK, David William
Resigned: 30 April 1995
Appointed Date: 04 May 1994

Secretary
STEVENS, Kenneth George
Resigned: 28 February 2000
Appointed Date: 01 May 1995

Secretary
TATUM, Stuart Frank
Resigned: 13 September 2012
Appointed Date: 28 February 2000

Secretary
CAVENDISH LONDON SERVICES LIMITED
Resigned: 04 May 1994

Director
CLARK, David William
Resigned: 30 April 1995
78 years old

Director
DAY, Terence Sidney
Resigned: 02 June 2003
Appointed Date: 28 February 2000
77 years old

Director
DAY, Terence Sidney
Resigned: 04 July 1997
77 years old

Director
LEWIN, Peter
Resigned: 22 December 2008
Appointed Date: 03 October 2005
61 years old

Director
STEVENS, Kenneth George
Resigned: 24 March 2000
79 years old

Director
STEVENS, Matthew Lee
Resigned: 09 April 2009
Appointed Date: 01 December 1999
54 years old

COMMISSIONING MANAGEMENT LIMITED Events

25 Apr 2017
Registered office address changed from 101 London Road Stanway Colchester Essex CO3 0NY to 843 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 25 April 2017
13 Jan 2017
Total exemption small company accounts made up to 31 May 2016
29 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 222

02 Jun 2016
Register(s) moved to registered inspection location Santa Maria Anchor Lane the Heath Dedham Essex CO7 6BX
23 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 123 more events
17 Jul 1987
Registered office changed on 17/07/87 from: 21 blooms bury square london WC1A 2NS

17 Jul 1987
Registered office changed on 17/07/87 from: 21 blooms bury square, london, WC1A 2NS

23 Sep 1986
Accounts for a small company made up to 28 February 1986

23 Sep 1986
Return made up to 04/07/86; full list of members

05 Sep 1983
Certificate of incorporation

COMMISSIONING MANAGEMENT LIMITED Charges

30 April 2012
Rent deposit deed
Delivered: 15 May 2012
Status: Outstanding
Persons entitled: Roger James Collier
Description: Deposit (initially £1,000.00) equivalent to one…
23 December 1994
Legal mortgage
Delivered: 13 January 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 5 st peter's court colchester essex…
8 August 1992
Charge over credit balances
Delivered: 28 August 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £35,000 together with interest accrued now or to…
7 December 1987
Mortgage debenture
Delivered: 18 December 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…