C.S.C. SUBCONTRACTORS (UK) LIMITED
NORTHANTS

Hellopages » Northamptonshire » Corby » NN18 9HB

Company number 02706919
Status Liquidation
Incorporation Date 14 April 1992
Company Type Private Limited Company
Address 88-96 BLENHEIM WK, CORBY, NORTHANTS, NN18 9HB
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration ten events have happened. The last three records are Order of court to wind up ; Order of court to wind up ; Return made up to 14/04/93; full list of members 363(288) ‐ Secretary's particulars changed . The most likely internet sites of C.S.C. SUBCONTRACTORS (UK) LIMITED are www.cscsubcontractorsuk.co.uk, and www.c-s-c-subcontractors-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. The distance to to Kettering Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C S C Subcontractors Uk Limited is a Private Limited Company. The company registration number is 02706919. C S C Subcontractors Uk Limited has been working since 14 April 1992. The present status of the company is Liquidation. The registered address of C S C Subcontractors Uk Limited is 88 96 Blenheim Wk Corby Northants Nn18 9hb. . CHEATLEY, Leslie Joseph is a Secretary of the company. MULLIN, Michelle Josephine is a Secretary of the company. STURGESS, Colin John is a Director of the company. Director CHEATLEY, Leslie Joseph has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
CHEATLEY, Leslie Joseph
Appointed Date: 15 April 1992

Secretary
MULLIN, Michelle Josephine
Appointed Date: 28 January 1993

Director
STURGESS, Colin John
Appointed Date: 14 April 1992
73 years old

Resigned Directors

Director
CHEATLEY, Leslie Joseph
Resigned: 28 January 1993
Appointed Date: 14 April 1992
61 years old

C.S.C. SUBCONTRACTORS (UK) LIMITED Events

31 May 1994
Order of court to wind up

22 Mar 1994
Order of court to wind up

12 May 1993
Return made up to 14/04/93; full list of members
  • 363(288) ‐ Secretary's particulars changed

15 Feb 1993
Ad 14/12/92--------- £ si 97@1=97 £ ic 2/99

09 Feb 1993
Director resigned

...
... and 0 more events
09 Feb 1993
Director resigned

09 Feb 1993
New secretary appointed

18 Dec 1992
Accounting reference date notified as 30/09

29 Apr 1992
Secretary resigned;new secretary appointed;new director appointed

14 Apr 1992
Incorporation