CPSR HOLDINGS LIMITED
CHANDLERS FORD BLAKEDEW ONE HUNDRED AND FIFTY NINE LIMITED

Hellopages » Hampshire » Eastleigh » SO53 3TL

Company number 03766180
Status Active
Incorporation Date 7 May 1999
Company Type Private Limited Company
Address C/O WILKINS KENNEDY LLP TEMPLARS HOUSE, LULWORTH CLOSE, CHANDLERS FORD, HAMPSHIRE, SO53 3TL
Home Country United Kingdom
Nature of Business 66120 - Security and commodity contracts dealing activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 7 May 2017 with updates; Previous accounting period shortened from 30 June 2016 to 29 June 2016; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 1,131 . The most likely internet sites of CPSR HOLDINGS LIMITED are www.cpsrholdings.co.uk, and www.cpsr-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Shawford Rail Station is 4.5 miles; to Romsey Rail Station is 4.7 miles; to Redbridge Rail Station is 4.9 miles; to Swanwick Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cpsr Holdings Limited is a Private Limited Company. The company registration number is 03766180. Cpsr Holdings Limited has been working since 07 May 1999. The present status of the company is Active. The registered address of Cpsr Holdings Limited is C O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire So53 3tl. . MCGIVERN, Liam Dermot is a Director of the company. ROSE, Richard Arthur is a Director of the company. Secretary SARGENT, Griffith William has been resigned. Nominee Secretary BLAKELAW SECRETARIES LIMITED has been resigned. Director CULLIS, John Storrs has been resigned. Director PERKINS, Alan has been resigned. Director SARGENT, Griffith William has been resigned. Nominee Director BLAKELAW DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Security and commodity contracts dealing activities".


Current Directors

Director
MCGIVERN, Liam Dermot
Appointed Date: 25 June 2014
73 years old

Director
ROSE, Richard Arthur
Appointed Date: 15 July 1999
68 years old

Resigned Directors

Secretary
SARGENT, Griffith William
Resigned: 01 April 2012
Appointed Date: 15 July 1999

Nominee Secretary
BLAKELAW SECRETARIES LIMITED
Resigned: 15 July 1999
Appointed Date: 07 May 1999

Director
CULLIS, John Storrs
Resigned: 12 May 2009
Appointed Date: 15 July 1999
74 years old

Director
PERKINS, Alan
Resigned: 01 April 2012
Appointed Date: 15 July 1999
79 years old

Director
SARGENT, Griffith William
Resigned: 01 April 2012
Appointed Date: 15 July 1999
71 years old

Nominee Director
BLAKELAW DIRECTOR SERVICES LIMITED
Resigned: 15 July 1999
Appointed Date: 07 May 1999

Persons With Significant Control

Mr John Storrs Cullis
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CPSR HOLDINGS LIMITED Events

08 May 2017
Confirmation statement made on 7 May 2017 with updates
31 Mar 2017
Previous accounting period shortened from 30 June 2016 to 29 June 2016
09 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,131

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
07 May 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,131

...
... and 54 more events
17 Aug 1999
New director appointed
06 Aug 1999
Company name changed blakedew one hundred and fifty n ine LIMITED\certificate issued on 09/08/99
17 May 1999
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

17 May 1999
£ nc 100/1000 11/05/99
07 May 1999
Incorporation