CSOLS LIMITED
RUNCORN

Hellopages » Cheshire » Halton » WA7 4QX

Company number 03918227
Status Active
Incorporation Date 3 February 2000
Company Type Private Limited Company
Address THE HEATH, BUSINESS & TECHNICAL PARK, RUNCORN, CHESHIRE, ENGLAND, WA7 4QX
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Registration of charge 039182270005, created on 1 May 2017; Appointment of Kevin Charles Jones as a director on 25 April 2017; Confirmation statement made on 3 February 2017 with updates. The most likely internet sites of CSOLS LIMITED are www.csols.co.uk, and www.csols.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Csols Limited is a Private Limited Company. The company registration number is 03918227. Csols Limited has been working since 03 February 2000. The present status of the company is Active. The registered address of Csols Limited is The Heath Business Technical Park Runcorn Cheshire England Wa7 4qx. . GODDARD, Ann Elizabeth is a Secretary of the company. OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. GODDARD, Phillip John, Dr is a Director of the company. JONES, Kevin Charles is a Director of the company. Secretary CAVANAGH, Ann has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director BELLAMY, Stephen Gerard has been resigned. Director CAVANAGH, Ann has been resigned. Director INGLEBY, Raymond Simon has been resigned. Director MAYHEW, Andrew James has been resigned. Director SOUTHWORTH, David Robert has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. Director WHATELEY, John Grahame has been resigned. Director AXIOMLAB INVESTMENT LIMITED has been resigned. Director TEMPLES (NOMINEES) LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
GODDARD, Ann Elizabeth
Appointed Date: 01 May 2005

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 24 April 2016

Director
GODDARD, Phillip John, Dr
Appointed Date: 03 February 2000
73 years old

Director
JONES, Kevin Charles
Appointed Date: 25 April 2017
69 years old

Resigned Directors

Secretary
CAVANAGH, Ann
Resigned: 26 July 2004
Appointed Date: 03 February 2000

Secretary
A G SECRETARIAL LIMITED
Resigned: 30 April 2005
Appointed Date: 26 July 2004

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 03 February 2000
Appointed Date: 03 February 2000

Director
BELLAMY, Stephen Gerard
Resigned: 22 January 2004
Appointed Date: 05 December 2002
65 years old

Director
CAVANAGH, Ann
Resigned: 31 August 2004
Appointed Date: 03 February 2000
77 years old

Director
INGLEBY, Raymond Simon
Resigned: 04 August 2003
Appointed Date: 26 November 2001
62 years old

Director
MAYHEW, Andrew James
Resigned: 17 October 2001
Appointed Date: 16 February 2001
55 years old

Director
SOUTHWORTH, David Robert
Resigned: 14 October 2004
Appointed Date: 26 November 2001
76 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 03 February 2000
Appointed Date: 03 February 2000

Director
WHATELEY, John Grahame
Resigned: 08 June 2004
Appointed Date: 27 February 2003
82 years old

Director
AXIOMLAB INVESTMENT LIMITED
Resigned: 01 December 2004
Appointed Date: 04 August 2003

Director
TEMPLES (NOMINEES) LIMITED
Resigned: 03 February 2000
Appointed Date: 03 February 2000

CSOLS LIMITED Events

17 May 2017
Registration of charge 039182270005, created on 1 May 2017
02 May 2017
Appointment of Kevin Charles Jones as a director on 25 April 2017
06 Feb 2017
Confirmation statement made on 3 February 2017 with updates
16 Sep 2016
Total exemption small company accounts made up to 29 February 2016
08 Aug 2016
Registered office address changed from The Heath Business & Technical Park the Heath Business & Technical Park Runcorn Cheshire WA7 4QX England to The Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 8 August 2016
...
... and 119 more events
30 May 2000
New secretary appointed;new director appointed
09 May 2000
Registered office changed on 09/05/00 from: 152-160 city road london EC1V 2NX
16 Feb 2000
Secretary resigned;director resigned
16 Feb 2000
Director resigned
03 Feb 2000
Incorporation

CSOLS LIMITED Charges

1 May 2017
Charge code 0391 8227 0005
Delivered: 17 May 2017
Status: Outstanding
Persons entitled: The Department of Economic Development of the Isle of Man
Description: Contains fixed charge…
18 December 2014
Charge code 0391 8227 0004
Delivered: 20 December 2014
Status: Outstanding
Persons entitled: Nwf (Micro Loans) LP
Description: Contains fixed charge…
20 August 2014
Charge code 0391 8227 0003
Delivered: 4 September 2014
Status: Outstanding
Persons entitled: Small Business Loans Limited
Description: Contains fixed charge…
15 February 2002
Debenture
Delivered: 26 February 2002
Status: Satisfied on 8 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
26 October 2000
Debenture
Delivered: 28 October 2000
Status: Satisfied on 8 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…