CMB 2016 LIMITED
GUILDFORD COLOR ME BEAUTIFUL LIMITED

Hellopages » Surrey » Guildford » GU1 1UN
Company number 01754486
Status Active
Incorporation Date 20 September 1983
Company Type Private Limited Company
Address THIRD FLOOR ONE LONDON SQUARE, CROSS LANES, GUILDFORD, SURREY, UNITED KINGDOM, GU1 1UN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Registered office address changed from 68 the Business Centre 15-17 Ingate Place London SW8 3NS to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN on 19 August 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 125,000 . The most likely internet sites of CMB 2016 LIMITED are www.cmb2016.co.uk, and www.cmb-2016.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. Cmb 2016 Limited is a Private Limited Company. The company registration number is 01754486. Cmb 2016 Limited has been working since 20 September 1983. The present status of the company is Active. The registered address of Cmb 2016 Limited is Third Floor One London Square Cross Lanes Guildford Surrey United Kingdom Gu1 1un. . BRYON, Alan is a Secretary of the company. BRYON, Alan is a Director of the company. SCARLES, Christopher David is a Director of the company. Secretary BOLTON, Howard Gwilym has been resigned. Secretary CASTLETON, Trevor Douglas has been resigned. Director CASTLETON, Trevor Douglas has been resigned. Director HENDERSON, Veronique has been resigned. Director LUSCOMBE, Roger Colin Hasler has been resigned. Director SPILLANE, Mary has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BRYON, Alan
Appointed Date: 28 September 1999

Director
BRYON, Alan
Appointed Date: 28 September 1999
67 years old

Director
SCARLES, Christopher David
Appointed Date: 28 September 1999
65 years old

Resigned Directors

Secretary
BOLTON, Howard Gwilym
Resigned: 28 September 1999
Appointed Date: 17 March 1998

Secretary
CASTLETON, Trevor Douglas
Resigned: 16 March 1998

Director
CASTLETON, Trevor Douglas
Resigned: 16 March 1998
85 years old

Director
HENDERSON, Veronique
Resigned: 24 March 2015
73 years old

Director
LUSCOMBE, Roger Colin Hasler
Resigned: 01 March 1999
Appointed Date: 02 April 1998
77 years old

Director
SPILLANE, Mary
Resigned: 31 July 2000
75 years old

CMB 2016 LIMITED Events

30 Nov 2016
Total exemption full accounts made up to 31 December 2015
19 Aug 2016
Registered office address changed from 68 the Business Centre 15-17 Ingate Place London SW8 3NS to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN on 19 August 2016
03 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 125,000

01 Jun 2016
Company name changed color me beautiful LIMITED\certificate issued on 01/06/16
  • RES15 ‐ Change company name resolution on 2016-05-30

01 Jun 2016
Change of name notice
...
... and 102 more events
23 Oct 1986
Declaration of satisfaction of mortgage/charge

22 Sep 1986
Particulars of mortgage/charge

25 Jan 1984
Memorandum and Articles of Association
13 Jan 1984
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

20 Sep 1983
Incorporation

CMB 2016 LIMITED Charges

30 May 2003
Mortgage debenture
Delivered: 14 June 2003
Status: Outstanding
Persons entitled: Mrs V Scarles
Description: All fixed assets of the company, all current assets of the…
8 July 1994
Mortgage debenture
Delivered: 15 July 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 September 1986
Debenture
Delivered: 22 September 1986
Status: Satisfied on 19 July 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 January 1986
Charge
Delivered: 30 January 1986
Status: Satisfied on 23 October 1986
Persons entitled: The Royal Bank of Scotland PLC
Description: Deposit of £20,000 or account no 91007266 with the bank…
30 July 1984
Deed of charge
Delivered: 20 August 1984
Status: Satisfied on 23 October 1986
Persons entitled: Williams and Glyns Bank PLC
Description: Deposit balance of £600 held with williams & glyns bank &…