CUSTOMS INSIGHTS CONSULTANCY LIMITED
UPMINSTER CFSP CONSULTANCY LIMITED CFSP SERVICES LTD

Hellopages » Greater London » Havering » RM14 1AL

Company number 03948823
Status Active
Incorporation Date 16 March 2000
Company Type Private Limited Company
Address UPMINSTER COURT, 133 HALL LANE, UPMINSTER, ESSEX, RM14 1AL
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 19 August 2016 with updates; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 200 . The most likely internet sites of CUSTOMS INSIGHTS CONSULTANCY LIMITED are www.customsinsightsconsultancy.co.uk, and www.customs-insights-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Brentwood Rail Station is 3.6 miles; to Chadwell Heath Rail Station is 5.5 miles; to Grays Rail Station is 7 miles; to Bexleyheath Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Customs Insights Consultancy Limited is a Private Limited Company. The company registration number is 03948823. Customs Insights Consultancy Limited has been working since 16 March 2000. The present status of the company is Active. The registered address of Customs Insights Consultancy Limited is Upminster Court 133 Hall Lane Upminster Essex Rm14 1al. . TUCK, Barry George is a Secretary of the company. LIDDELL, Iain Robert is a Director of the company. Nominee Secretary COUNTRYWIDE COMPANY SECRETARIES LTD has been resigned. Secretary O'DONOVAN, Sean Roderick has been resigned. Secretary TURNER, David Andrew has been resigned. Secretary INDEPENDENT BUSINESS ACCOUNTANTS LIMITED has been resigned. Nominee Director COUNTRYWIDE COMPANY DIRECTORS LTD has been resigned. Director RIPPON, Thomas Michael has been resigned. Director TURNER, Catherine Anne has been resigned. Director TURNER, David Andrew has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
TUCK, Barry George
Appointed Date: 01 April 2010

Director
LIDDELL, Iain Robert
Appointed Date: 01 April 2010
62 years old

Resigned Directors

Nominee Secretary
COUNTRYWIDE COMPANY SECRETARIES LTD
Resigned: 17 March 2000
Appointed Date: 16 March 2000

Secretary
O'DONOVAN, Sean Roderick
Resigned: 07 July 2005
Appointed Date: 24 December 2002

Secretary
TURNER, David Andrew
Resigned: 01 April 2010
Appointed Date: 17 March 2000

Secretary
INDEPENDENT BUSINESS ACCOUNTANTS LIMITED
Resigned: 15 January 2007
Appointed Date: 07 July 2005

Nominee Director
COUNTRYWIDE COMPANY DIRECTORS LTD
Resigned: 17 March 2000
Appointed Date: 16 March 2000

Director
RIPPON, Thomas Michael
Resigned: 13 March 2006
Appointed Date: 25 October 2000
85 years old

Director
TURNER, Catherine Anne
Resigned: 01 April 2010
Appointed Date: 17 March 2000
72 years old

Director
TURNER, David Andrew
Resigned: 20 January 2011
Appointed Date: 17 March 2000
71 years old

Persons With Significant Control

Uniserve Holdings Limited
Notified on: 1 August 2016
Nature of control: Ownership of shares – 75% or more

CUSTOMS INSIGHTS CONSULTANCY LIMITED Events

11 Jan 2017
Full accounts made up to 31 March 2016
19 Aug 2016
Confirmation statement made on 19 August 2016 with updates
05 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 200

09 Jan 2016
Full accounts made up to 31 March 2015
24 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 200

...
... and 74 more events
11 Apr 2000
Secretary resigned
28 Mar 2000
Registered office changed on 28/03/00 from: 158 john ogaunts way belper derbyshire DE56 0DG
28 Mar 2000
New director appointed
28 Mar 2000
New secretary appointed;new director appointed
16 Mar 2000
Incorporation

CUSTOMS INSIGHTS CONSULTANCY LIMITED Charges

1 August 2003
Charge of deposit
Delivered: 22 August 2003
Status: Satisfied on 24 January 2013
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
17 July 2000
Charge over credit balances
Delivered: 31 July 2000
Status: Satisfied on 24 January 2013
Persons entitled: National Westminster Bank PLC
Description: The sum of £2,000 together with interest accrued now or to…
30 May 2000
Mortgage debenture
Delivered: 3 June 2000
Status: Satisfied on 24 January 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…