CUSTOM TECHNOLOGY SOLUTIONS LIMITED
HALESOWEN FINEMARK SECURITY SYSTEMS LIMITED FINEMARK MANAGEMENT LIMITED

Hellopages » West Midlands » Dudley » B62 8DD

Company number 03147562
Status Active
Incorporation Date 17 January 1996
Company Type Private Limited Company
Address BELFONT HOUSE, MUCKLOW HILL, HALESOWEN, WEST MIDLANDS, B62 8DD
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CUSTOM TECHNOLOGY SOLUTIONS LIMITED are www.customtechnologysolutions.co.uk, and www.custom-technology-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Custom Technology Solutions Limited is a Private Limited Company. The company registration number is 03147562. Custom Technology Solutions Limited has been working since 17 January 1996. The present status of the company is Active. The registered address of Custom Technology Solutions Limited is Belfont House Mucklow Hill Halesowen West Midlands B62 8dd. . GREY'S SECRETARIAL SERVICES LIMITED is a Secretary of the company. EVANS, Brett Lee is a Director of the company. MARSTON, Andrew John is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HOPE, Martin Andrew has been resigned. Director HOPKINS, Carole has been resigned. Director MARSTON, Michael Anthony has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Security systems service activities".


Current Directors

Secretary
GREY'S SECRETARIAL SERVICES LIMITED
Appointed Date: 22 February 1996

Director
EVANS, Brett Lee
Appointed Date: 18 September 2007
52 years old

Director
MARSTON, Andrew John
Appointed Date: 30 June 1998
53 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 February 1996
Appointed Date: 17 January 1996

Director
HOPE, Martin Andrew
Resigned: 02 November 2006
Appointed Date: 04 July 2001
63 years old

Director
HOPKINS, Carole
Resigned: 01 July 1998
Appointed Date: 22 February 1996
76 years old

Director
MARSTON, Michael Anthony
Resigned: 18 September 2007
Appointed Date: 04 September 2001
77 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 February 1996
Appointed Date: 17 January 1996

Persons With Significant Control

Andrew John Marston
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CUSTOM TECHNOLOGY SOLUTIONS LIMITED Events

10 Apr 2017
Total exemption small company accounts made up to 30 June 2016
31 Jan 2017
Confirmation statement made on 17 January 2017 with updates
10 Feb 2016
Total exemption small company accounts made up to 30 June 2015
03 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 200

13 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 62 more events
11 Apr 1996
New director appointed
09 Apr 1996
Ad 22/02/96--------- £ si 98@1=98 £ ic 2/100
09 Apr 1996
Accounting reference date notified as 30/06
29 Feb 1996
Registered office changed on 29/02/96 from: 788-790 finchley road london NW11 7UR
17 Jan 1996
Incorporation

CUSTOM TECHNOLOGY SOLUTIONS LIMITED Charges

4 October 1999
Debenture
Delivered: 7 October 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…