CST GROUP LIMITED
HAYES COBBE, SMITH, TERRIS LIMITED

Hellopages » Greater London » Hillingdon » UB3 1HA

Company number 03048576
Status Active
Incorporation Date 21 April 1995
Company Type Private Limited Company
Address THE SHIPPING BUILDING, THE OLD VINYL FACTORY, BLYTH ROAD, HAYES, LONDON, UNITED KINGDOM, UB3 1HA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 21 April 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Registered office address changed from Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016. The most likely internet sites of CST GROUP LIMITED are www.cstgroup.co.uk, and www.cst-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Cst Group Limited is a Private Limited Company. The company registration number is 03048576. Cst Group Limited has been working since 21 April 1995. The present status of the company is Active. The registered address of Cst Group Limited is The Shipping Building The Old Vinyl Factory Blyth Road Hayes London United Kingdom Ub3 1ha. The company`s financial liabilities are £110.42k. It is £-45.67k against last year. The cash in hand is £96.43k. It is £-25.78k against last year. And the total assets are £139.38k, which is £-44.46k against last year. OCKENDEN, Jacqueline is a Secretary of the company. OCKENDEN, Paul Timothy is a Director of the company. Secretary COBBE, Michael Royce has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary SMITH, Nigel has been resigned. Director COBBE, Michael Royce has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director O'NEILL, Adrian Richard has been resigned. Director SMITH, Nigel has been resigned. Director TERRIS, John Marlin has been resigned. The company operates in "Other service activities n.e.c.".


cst group Key Finiance

LIABILITIES £110.42k
-30%
CASH £96.43k
-22%
TOTAL ASSETS £139.38k
-25%
All Financial Figures

Current Directors

Secretary
OCKENDEN, Jacqueline
Appointed Date: 15 March 2004

Director
OCKENDEN, Paul Timothy
Appointed Date: 31 May 1997
63 years old

Resigned Directors

Secretary
COBBE, Michael Royce
Resigned: 15 March 2004
Appointed Date: 31 May 1997

Nominee Secretary
DWYER, Daniel John
Resigned: 21 April 1995
Appointed Date: 21 April 1995

Secretary
SMITH, Nigel
Resigned: 31 May 1997
Appointed Date: 21 April 1995

Director
COBBE, Michael Royce
Resigned: 21 June 2010
Appointed Date: 21 April 1995
77 years old

Nominee Director
DOYLE, Betty June
Resigned: 21 April 1995
Appointed Date: 21 April 1995
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 21 April 1995
Appointed Date: 21 April 1995
84 years old

Director
O'NEILL, Adrian Richard
Resigned: 29 October 1999
Appointed Date: 01 June 1998
74 years old

Director
SMITH, Nigel
Resigned: 14 August 2005
Appointed Date: 21 April 1995
74 years old

Director
TERRIS, John Marlin
Resigned: 31 May 1997
Appointed Date: 21 April 1995
76 years old

Persons With Significant Control

Paul Timothy Ockenden
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

CST GROUP LIMITED Events

28 Apr 2017
Confirmation statement made on 21 April 2017 with updates
01 Mar 2017
Total exemption small company accounts made up to 31 May 2016
01 Sep 2016
Registered office address changed from Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016
27 May 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 4,717

04 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 63 more events
13 Jun 1995
Secretary resigned;director resigned;new director appointed
13 Jun 1995
New secretary appointed;new director appointed
13 Jun 1995
Director resigned;new director appointed
13 Jun 1995
Registered office changed on 13/06/95 from: 50 lincolns inn fields london WC2A 3PF
21 Apr 1995
Incorporation