CROSSBOND INTERNATIONAL MARKETING SERVICES LIMITED
WATERLOOVILLE

Hellopages » Hampshire » East Hampshire » PO8 9QE

Company number 03466566
Status Active
Incorporation Date 17 November 1997
Company Type Private Limited Company
Address 1B LYCHGATE DRIVE, WATERLOOVILLE, HAMPSHIRE, PO8 9QE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Micro company accounts made up to 30 November 2016; Confirmation statement made on 17 November 2016 with updates; Micro company accounts made up to 30 November 2015. The most likely internet sites of CROSSBOND INTERNATIONAL MARKETING SERVICES LIMITED are www.crossbondinternationalmarketingservices.co.uk, and www.crossbond-international-marketing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Crossbond International Marketing Services Limited is a Private Limited Company. The company registration number is 03466566. Crossbond International Marketing Services Limited has been working since 17 November 1997. The present status of the company is Active. The registered address of Crossbond International Marketing Services Limited is 1b Lychgate Drive Waterlooville Hampshire Po8 9qe. The company`s financial liabilities are £46.36k. It is £-29.96k against last year. And the total assets are £50.14k, which is £24.25k against last year. HUNT, Colin Frederick is a Secretary of the company. FORROW, Elizabeth Joy is a Director of the company. FORROW, William Frederick is a Director of the company. HUNT, Dorothy Ann is a Director of the company. PARR, Michael Leslie is a Director of the company. PRICE, Jeanette Diane is a Director of the company. PRICE, Keith is a Director of the company. Secretary PRICE, Jeanette Diane has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


crossbond international marketing services Key Finiance

LIABILITIES £46.36k
-40%
CASH n/a
TOTAL ASSETS £50.14k
+93%
All Financial Figures

Current Directors

Secretary
HUNT, Colin Frederick
Appointed Date: 05 July 2001

Director
FORROW, Elizabeth Joy
Appointed Date: 25 November 2002
74 years old

Director
FORROW, William Frederick
Appointed Date: 25 November 2002
75 years old

Director
HUNT, Dorothy Ann
Appointed Date: 05 July 2001
78 years old

Director
PARR, Michael Leslie
Appointed Date: 05 July 2001
69 years old

Director
PRICE, Jeanette Diane
Appointed Date: 25 November 2002
80 years old

Director
PRICE, Keith
Appointed Date: 12 December 1998
78 years old

Resigned Directors

Secretary
PRICE, Jeanette Diane
Resigned: 31 August 2001
Appointed Date: 12 December 1998

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 29 October 1998
Appointed Date: 17 November 1997

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 29 October 1998
Appointed Date: 17 November 1997

CROSSBOND INTERNATIONAL MARKETING SERVICES LIMITED Events

22 Dec 2016
Micro company accounts made up to 30 November 2016
18 Nov 2016
Confirmation statement made on 17 November 2016 with updates
01 Aug 2016
Micro company accounts made up to 30 November 2015
17 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 200

20 Dec 2014
Total exemption small company accounts made up to 30 November 2014
...
... and 66 more events
17 Dec 1998
Registered office changed on 17/12/98 from: 131 havant road hayling island hampshire PO11 0LE
03 Nov 1998
Secretary resigned
03 Nov 1998
Director resigned
03 Nov 1998
Registered office changed on 03/11/98 from: 381 kingsway hove east sussex BN3 4QD
17 Nov 1997
Incorporation

CROSSBOND INTERNATIONAL MARKETING SERVICES LIMITED Charges

10 August 2001
Legal mortgage
Delivered: 11 August 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 36-40 middle street southsea hants. With the benefit of…
7 August 2001
Debenture
Delivered: 11 August 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…