CS (BRIXTON) LIMITED
BRENTFORD

Hellopages » Greater London » Hounslow » TW8 9AG

Company number 05486334
Status Active
Incorporation Date 21 June 2005
Company Type Private Limited Company
Address 8TH FLOOR VANTAGE LONDON, GREAT WEST ROAD, BRENTFORD, ENGLAND, ENGLAND, TW8 9AG
Home Country United Kingdom
Nature of Business 59140 - Motion picture projection activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Termination of appointment of Ariel Nisim Bouskila as a director on 21 March 2017; Appointment of Mr Roei Kaufman as a director on 21 March 2017; Secretary's details changed for Fiona Elizabeth Smith on 24 October 2016. The most likely internet sites of CS (BRIXTON) LIMITED are www.csbrixton.co.uk, and www.cs-brixton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Cs Brixton Limited is a Private Limited Company. The company registration number is 05486334. Cs Brixton Limited has been working since 21 June 2005. The present status of the company is Active. The registered address of Cs Brixton Limited is 8th Floor Vantage London Great West Road Brentford England England Tw8 9ag. . SMITH, Fiona Elizabeth is a Secretary of the company. KAUFMAN, Roei is a Director of the company. KEREN, Merav is a Director of the company. Secretary OATEY, Alastair Irven has been resigned. Secretary MH SECRETARIES LIMITED has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director BOUSKILA, Ariel Nisim has been resigned. Director BOWCOCK, Philip has been resigned. Director BURGESS, Richard John has been resigned. Director GOLEBY, Lyn Mary has been resigned. Director RELPH, Simon George Michael has been resigned. Director SCOTT, Robert David Hillyer, Sir has been resigned. Director STANFORD, Henry Julian Aglionby has been resigned. Director WIENER, Stephen Mark has been resigned. Director MH DIRECTORS LIMITED has been resigned. The company operates in "Motion picture projection activities".


Current Directors

Secretary
SMITH, Fiona Elizabeth
Appointed Date: 01 October 2013

Director
KAUFMAN, Roei
Appointed Date: 21 March 2017
40 years old

Director
KEREN, Merav
Appointed Date: 01 July 2015
49 years old

Resigned Directors

Secretary
OATEY, Alastair Irven
Resigned: 06 December 2012
Appointed Date: 30 June 2005

Secretary
MH SECRETARIES LIMITED
Resigned: 30 June 2005
Appointed Date: 21 June 2005

Secretary
OLSWANG COSEC LIMITED
Resigned: 30 September 2013
Appointed Date: 06 December 2012

Director
BOUSKILA, Ariel Nisim
Resigned: 21 March 2017
Appointed Date: 31 October 2016
51 years old

Director
BOWCOCK, Philip
Resigned: 09 June 2015
Appointed Date: 06 December 2012
57 years old

Director
BURGESS, Richard John
Resigned: 06 December 2012
Appointed Date: 02 August 2005
78 years old

Director
GOLEBY, Lyn Mary
Resigned: 31 October 2016
Appointed Date: 30 June 2005
67 years old

Director
RELPH, Simon George Michael
Resigned: 06 December 2012
Appointed Date: 12 December 2006
85 years old

Director
SCOTT, Robert David Hillyer, Sir
Resigned: 21 September 2006
Appointed Date: 02 August 2005
81 years old

Director
STANFORD, Henry Julian Aglionby
Resigned: 06 December 2012
Appointed Date: 13 July 2005
60 years old

Director
WIENER, Stephen Mark
Resigned: 31 March 2014
Appointed Date: 06 December 2012
73 years old

Director
MH DIRECTORS LIMITED
Resigned: 30 June 2005
Appointed Date: 21 June 2005

CS (BRIXTON) LIMITED Events

28 Mar 2017
Termination of appointment of Ariel Nisim Bouskila as a director on 21 March 2017
28 Mar 2017
Appointment of Mr Roei Kaufman as a director on 21 March 2017
21 Dec 2016
Secretary's details changed for Fiona Elizabeth Smith on 24 October 2016
04 Nov 2016
Appointment of Mr Ariel Nisim Bouskila as a director on 31 October 2016
04 Nov 2016
Termination of appointment of Lyn Mary Goleby as a director on 31 October 2016
...
... and 66 more events
26 Jul 2005
Registered office changed on 26/07/05 from: 12 great james street london WC1N 3DR
26 Jul 2005
Secretary resigned
26 Jul 2005
Director resigned
22 Jul 2005
New director appointed
21 Jun 2005
Incorporation

CS (BRIXTON) LIMITED Charges

2 August 2005
Trust debenture
Delivered: 5 August 2005
Status: Satisfied on 4 April 2013
Persons entitled: Close Brothers Protected Vct PLC
Description: The property being land and buildings on the south side of…
2 August 2005
Debenture
Delivered: 5 August 2005
Status: Satisfied on 4 April 2013
Persons entitled: Healthcare and Leisure Property Fund PLC
Description: The property being land and buildings on the south side of…