1 CSG LIMITED
DARTFORD WB NEWCO 4 LIMITED

Hellopages » Kent » Dartford » DA1 2AU

Company number 05818267
Status Active
Incorporation Date 16 May 2006
Company Type Private Limited Company
Address 3 ENTERPRISE HOUSE, 8 ESSEX ROAD, DARTFORD, KENT, DA1 2AU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 5 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of 1 CSG LIMITED are www.1csg.co.uk, and www.1-csg.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. 1 Csg Limited is a Private Limited Company. The company registration number is 05818267. 1 Csg Limited has been working since 16 May 2006. The present status of the company is Active. The registered address of 1 Csg Limited is 3 Enterprise House 8 Essex Road Dartford Kent Da1 2au. . GORDON, Heather is a Secretary of the company. GORDON, Craig Sinclair is a Director of the company. GORDON, David Bremner is a Director of the company. Secretary GORDON, David Bremner has been resigned. Secretary WB COMPANY SECRETARIES LIMITED has been resigned. Director WB COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GORDON, Heather
Appointed Date: 31 March 2015

Director
GORDON, Craig Sinclair
Appointed Date: 26 May 2006
42 years old

Director
GORDON, David Bremner
Appointed Date: 26 May 2006
69 years old

Resigned Directors

Secretary
GORDON, David Bremner
Resigned: 31 March 2015
Appointed Date: 21 May 2007

Secretary
WB COMPANY SECRETARIES LIMITED
Resigned: 21 May 2007
Appointed Date: 16 May 2006

Director
WB COMPANY DIRECTORS LIMITED
Resigned: 26 May 2006
Appointed Date: 16 May 2006

1 CSG LIMITED Events

02 Nov 2016
Total exemption small company accounts made up to 31 May 2016
15 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 5

14 Sep 2015
Total exemption small company accounts made up to 31 May 2015
10 Jun 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 5

31 Mar 2015
Appointment of Mrs Heather Gordon as a secretary on 31 March 2015
...
... and 42 more events
14 Jun 2006
New director appointed
14 Jun 2006
New director appointed
14 Jun 2006
Director resigned
08 Jun 2006
Company name changed wb newco 4 LIMITED\certificate issued on 08/06/06
16 May 2006
Incorporation

1 CSG LIMITED Charges

15 October 2010
Standard security executed on 10 september 2010
Delivered: 22 October 2010
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: 7 west newington place edinburgh.
22 September 2010
Standard security executed on 10/09/2010
Delivered: 29 September 2010
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: 2/3 atholl crescent lane edinburgh.
27 April 2010
Standard security
Delivered: 30 April 2010
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: 1 leven terrace edinburgh.
27 April 2010
Standard security executed on 14 april 2010
Delivered: 30 April 2010
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: 23 livingstone place, edinburgh.
26 March 2010
Standard security
Delivered: 9 April 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 82 mansfield road balerno.
11 March 2010
Standard security executed on 14 december 2009
Delivered: 26 March 2010
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: Flat 2F1, 157 morningside road, edinburgh.
18 March 2009
Standard security
Delivered: 11 July 2009
Status: Outstanding
Persons entitled: Adam and Company
Description: 2 belhaven terrace edinburgh.
20 September 2008
Standard security
Delivered: 21 April 2009
Status: Outstanding
Persons entitled: Adam and Company
Description: 6 roseneath terrace edinburgh.
24 June 2008
Standard security
Delivered: 5 September 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 82 mansfield road balerno midlothian.
8 May 2008
Standard security
Delivered: 2 September 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 120A fauldburn, edinburgh.