CSA GROUP CAPITAL UK LIMITED
HAWARDEN

Hellopages » Flintshire » Flintshire » CH5 3US
Company number 07338876
Status Active
Incorporation Date 6 August 2010
Company Type Private Limited Company
Address UNIT 6, HAWARDEN INDUSTRIAL PARK, HAWARDEN, DEESIDE, UNITED KINGDOM, CH5 3US
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Termination of appointment of Robert Joseph Falconi as a director on 27 January 2017; Termination of appointment of Robert Joseph Falconi as a secretary on 27 January 2017. The most likely internet sites of CSA GROUP CAPITAL UK LIMITED are www.csagroupcapitaluk.co.uk, and www.csa-group-capital-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Csa Group Capital Uk Limited is a Private Limited Company. The company registration number is 07338876. Csa Group Capital Uk Limited has been working since 06 August 2010. The present status of the company is Active. The registered address of Csa Group Capital Uk Limited is Unit 6 Hawarden Industrial Park Hawarden Deeside United Kingdom Ch5 3us. . MARKEY, Lee is a Director of the company. RIPPIN, Ian is a Director of the company. YUNG, Kathryn Anne is a Director of the company. Secretary FALCONI, Robert Joseph has been resigned. Director DE BERNARDIS, Esteban has been resigned. Director DEPRAS, Magali Celine has been resigned. Director FALCONI, Robert Joseph has been resigned. Director JOHNSTON, Murray Glyn has been resigned. Director KNOWLES, Graeme Paul has been resigned. Director MARTIN, Gordon Michael has been resigned. Director O'LEARY, Martin has been resigned. Director PARMENTER, Dana has been resigned. Director SAHI, Ash Kumar has been resigned. Director SCHUNK, Ralf Edmund has been resigned. Director SHEARMAN, Michael Daniel has been resigned. Director SIDERY, Gerald James has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
MARKEY, Lee
Appointed Date: 14 November 2016
47 years old

Director
RIPPIN, Ian
Appointed Date: 01 July 2014
57 years old

Director
YUNG, Kathryn Anne
Appointed Date: 27 January 2017
50 years old

Resigned Directors

Secretary
FALCONI, Robert Joseph
Resigned: 27 January 2017
Appointed Date: 06 August 2010

Director
DE BERNARDIS, Esteban
Resigned: 18 August 2016
Appointed Date: 01 January 2014
57 years old

Director
DEPRAS, Magali Celine
Resigned: 01 June 2014
Appointed Date: 16 May 2013
57 years old

Director
FALCONI, Robert Joseph
Resigned: 27 January 2017
Appointed Date: 06 August 2010
68 years old

Director
JOHNSTON, Murray Glyn
Resigned: 25 June 2013
Appointed Date: 31 December 2012
73 years old

Director
KNOWLES, Graeme Paul
Resigned: 06 September 2013
Appointed Date: 30 August 2012
66 years old

Director
MARTIN, Gordon Michael
Resigned: 31 December 2012
Appointed Date: 06 August 2010
78 years old

Director
O'LEARY, Martin
Resigned: 11 May 2015
Appointed Date: 01 July 2014
59 years old

Director
PARMENTER, Dana
Resigned: 01 July 2014
Appointed Date: 23 July 2012
48 years old

Director
SAHI, Ash Kumar
Resigned: 31 March 2015
Appointed Date: 06 August 2010
69 years old

Director
SCHUNK, Ralf Edmund
Resigned: 19 May 2016
Appointed Date: 01 June 2014
61 years old

Director
SHEARMAN, Michael Daniel
Resigned: 23 August 2012
Appointed Date: 06 August 2010
59 years old

Director
SIDERY, Gerald James
Resigned: 20 November 2014
Appointed Date: 07 October 2013
69 years old

Persons With Significant Control

Csa Group Europe Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CSA GROUP CAPITAL UK LIMITED Events

03 Apr 2017
Confirmation statement made on 31 March 2017 with updates
21 Mar 2017
Termination of appointment of Robert Joseph Falconi as a director on 27 January 2017
21 Mar 2017
Termination of appointment of Robert Joseph Falconi as a secretary on 27 January 2017
21 Mar 2017
Appointment of Ms Kathryn Anne Yung as a director on 27 January 2017
15 Feb 2017
Full accounts made up to 31 March 2016
...
... and 44 more events
07 Aug 2012
Secretary's details changed for Robert Joseph Falconi on 5 August 2012
07 Aug 2012
First Gazette notice for compulsory strike-off
22 Aug 2011
Annual return made up to 6 August 2011 with full list of shareholders
05 Oct 2010
Current accounting period extended from 31 August 2011 to 31 December 2011
06 Aug 2010
Incorporation